Search icon

B & B PRECISION MANUFACTURING, INC.

Company Details

Name: B & B PRECISION MANUFACTURING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1976 (49 years ago)
Entity Number: 394039
ZIP code: 14414
County: Monroe
Place of Formation: New York
Address: 310 W. MAIN STREET, AVON, NY, United States, 14414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GKBNXRQW3W74 2022-01-19 310 W MAIN ST, AVON, NY, 14414, 1150, USA PO BOX 279, AVON, NY, 14414, USA

Business Information

URL http://www.bbprecision.com/
Congressional District 27
State/Country of Incorporation NY, USA
Activation Date 2021-01-20
Initial Registration Date 2003-11-19
Entity Start Date 1976-04-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 332710, 332721, 332999

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SHELLY GUERIN
Address 310 W. MAIN ST, AVON, NY, 14414, 0279, USA
Government Business
Title PRIMARY POC
Name SHELLY GUERIN
Address 310 W. MAIN ST, AVON, NY, 14414, 0279, USA
Past Performance
Title PRIMARY POC
Name SHELLY GUERIN
Address 310 W. MAIN ST, AVON, NY, 14414, USA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 310 W. MAIN STREET, AVON, NY, United States, 14414

Chief Executive Officer

Name Role Address
SHELLY GUERIN Chief Executive Officer 310 W. MAIN STREET, AVON, NY, United States, 14414

History

Start date End date Type Value
1998-03-19 2012-05-08 Address 310 W. MAIN STREET, AVON, NY, 14414, 0279, USA (Type of address: Chief Executive Officer)
1996-03-27 1998-03-19 Address 310 W MAIN ST, AVON, NY, 14414, 1150, USA (Type of address: Chief Executive Officer)
1996-03-27 1998-03-19 Address 310 W MAIN ST, AVON, NY, 14414, 1150, USA (Type of address: Principal Executive Office)
1996-03-27 1998-03-19 Address 310 W MAIN ST, AVON, NY, 14414, 1150, USA (Type of address: Service of Process)
1976-03-11 1996-03-27 Address 24 CUTTER DR., ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230107000335 2023-01-07 BIENNIAL STATEMENT 2022-03-01
200304060194 2020-03-04 BIENNIAL STATEMENT 2020-03-01
190612060195 2019-06-12 BIENNIAL STATEMENT 2018-03-01
140519002448 2014-05-19 BIENNIAL STATEMENT 2014-03-01
120508002356 2012-05-08 BIENNIAL STATEMENT 2012-03-01
110715000069 2011-07-15 CERTIFICATE OF AMENDMENT 2011-07-15
100427002849 2010-04-27 BIENNIAL STATEMENT 2010-03-01
080310002784 2008-03-10 BIENNIAL STATEMENT 2008-03-01
20070920009 2007-09-20 ASSUMED NAME LLC INITIAL FILING 2007-09-20
060404002943 2006-04-04 BIENNIAL STATEMENT 2006-03-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4733245010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient B & B PRECISION MANUFACTURING INC.
Recipient Name Raw B & B PRECISION MANUFACTURING INC.
Recipient Address 310 WEST MAIN STREET, AVON, LIVINGSTON, NEW YORK, 14414-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 14443.00
Face Value of Direct Loan 1489000.00
Link View Page
4730645006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient B & B PRECISION MANUFACTURING INC
Recipient Name Raw B & B PRECISION MANUFACTURING INC
Recipient Address 310 WEST MAIN STREET, AVON, LIVINGSTON, NEW YORK, 14414-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 4074.00
Face Value of Direct Loan 420000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7716037000 2020-04-08 0219 PPP 310 west main street, AVON, NY, 14414-1150
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 194000
Loan Approval Amount (current) 194000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AVON, LIVINGSTON, NY, 14414-1150
Project Congressional District NY-24
Number of Employees 14
NAICS code 332999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 195238.41
Forgiveness Paid Date 2020-12-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State