Search icon

CHAUTAUQUA PRECISION MACHINING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHAUTAUQUA PRECISION MACHINING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 2010 (15 years ago)
Entity Number: 3959303
ZIP code: 14710
County: Chautauqua
Place of Formation: New York
Address: 1287 HUNT ROAD, ASHVILLE, NY, United States, 14710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY CHRISTIE Chief Executive Officer 1287 HUNT ROAD, ASHVILLE, NY, United States, 14710

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1287 HUNT ROAD, ASHVILLE, NY, United States, 14710

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
716-763-6901
Contact Person:
JEFF CHRISTIE
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P1363060

Unique Entity ID

Unique Entity ID:
UTGRUJKWR9H7
CAGE Code:
3EVT5
UEI Expiration Date:
2025-10-15

Business Information

Activation Date:
2024-10-17
Initial Registration Date:
2010-11-06

Commercial and government entity program

CAGE number:
3EVT5
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-10-17
CAGE Expiration:
2029-10-17
SAM Expiration:
2025-10-15

Contact Information

POC:
JEFF CHRISTIE

Form 5500 Series

Employer Identification Number (EIN):
272829631
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-27 2025-02-27 Address 1287 HUNT ROAD, ASHVILLE, NY, 14710, USA (Type of address: Chief Executive Officer)
2012-07-12 2025-02-27 Address 1287 HUNT ROAD, ASHVILLE, NY, 14710, USA (Type of address: Chief Executive Officer)
2010-06-08 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-06-08 2025-02-27 Address 1287 HUNT ROAD, ASHVILLE, NY, 14710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250227001587 2025-02-27 BIENNIAL STATEMENT 2025-02-27
200602061156 2020-06-02 BIENNIAL STATEMENT 2020-06-01
120712006336 2012-07-12 BIENNIAL STATEMENT 2012-06-01
100608000875 2010-06-08 CERTIFICATE OF INCORPORATION 2010-06-08

USAspending Awards / Financial Assistance

Date:
2023-09-12
Awarding Agency Name:
Department of Agriculture
Transaction Description:
REAP RENEWABLE ENERGY SYSTEM (RES) GRANT UNRESTRICTED AMOUNT
Obligated Amount:
146184.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
202740.00
Total Face Value Of Loan:
202740.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
182930.00
Total Face Value Of Loan:
182930.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
182930.00
Total Face Value Of Loan:
182930.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-04-10
Type:
Planned
Address:
1287 HUNT RD, ASHVILLE, NY, 14710
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$202,740
Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$202,740
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$204,473.01
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $202,739
Utilities: $1
Jobs Reported:
17
Initial Approval Amount:
$182,930
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$182,930
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$185,135.18
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $156,107
Utilities: $8,250
Healthcare: $18573

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State