Search icon

ABSOLUTE PRECISION, LLC

Company Details

Name: ABSOLUTE PRECISION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Nov 2010 (14 years ago)
Entity Number: 4023370
ZIP code: 14590
County: Wayne
Place of Formation: New York
Address: 6188 West Port Bay Rd, Box 44, Unit B, WOLCOTT, NY, United States, 14590

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EVVLG588EK79 2023-01-09 6205 LAKE AVE, WOLCOTT, NY, 14590, 1040, USA 6205 LAKE AVE, WOLCOTT, NY, 14590, 1040, USA

Business Information

URL www.absoluteprecisioncnc.com
Congressional District 24
State/Country of Incorporation NY, USA
Activation Date 2021-12-17
Initial Registration Date 2021-12-10
Entity Start Date 2010-11-24
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 332710, 332721, 333132, 333519, 334510, 334517, 336992
Product and Service Codes 1675, 1725, 2541, 4820, 6630, 6635, 6650

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JEANNIE L BROCKMYRE
Address 6205 LAKE AVE, WOLCOTT, NY, 14590, USA
Government Business
Title PRIMARY POC
Name JEANNIE L BROCKMYRE
Address 6205 LAKE AVE, WOLCOTT, NY, 14590, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
BRYAN J. BROCKMYRE DOS Process Agent 6188 West Port Bay Rd, Box 44, Unit B, WOLCOTT, NY, United States, 14590

History

Start date End date Type Value
2024-08-20 2024-12-30 Address 6188 West Port Bay Rd, Box 44, Unit B, WOLCOTT, NY, 14590, USA (Type of address: Service of Process)
2010-11-24 2024-08-20 Address 6205 LAKE AVENUE, WOLCOTT, NY, 14590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241230019984 2024-12-30 BIENNIAL STATEMENT 2024-12-30
240820002890 2024-08-20 BIENNIAL STATEMENT 2024-08-20
211220000298 2021-12-20 BIENNIAL STATEMENT 2021-12-20
121106006315 2012-11-06 BIENNIAL STATEMENT 2012-11-01
110801000834 2011-08-01 CERTIFICATE OF PUBLICATION 2011-08-01
101124000278 2010-11-24 ARTICLES OF ORGANIZATION 2010-11-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5263988301 2021-01-25 0219 PPS 6205 Lake Ave, Wolcott, NY, 14590-1040
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41675
Loan Approval Amount (current) 41675
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Wolcott, WAYNE, NY, 14590-1040
Project Congressional District NY-24
Number of Employees 6
NAICS code 332710
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 41906.78
Forgiveness Paid Date 2021-08-30
5134957006 2020-04-05 0219 PPP 6205 LAKE AVE, WOLCOTT, NY, 14590-1040
Loan Status Date 2020-10-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42200
Loan Approval Amount (current) 42200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WOLCOTT, WAYNE, NY, 14590-1040
Project Congressional District NY-24
Number of Employees 6
NAICS code 332721
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 42416.53
Forgiveness Paid Date 2021-02-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State