Search icon

A & M PRECISE TECHNOLOGIES, INC.

Company Details

Name: A & M PRECISE TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2011 (14 years ago)
Entity Number: 4047612
ZIP code: 14626
County: Monroe
Place of Formation: New York
Address: 2 HOLMES ROAD, ROCHESTER, NY, United States, 14626

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A & M PRECISE TECHNOLOGIES, INC. DOS Process Agent 2 HOLMES ROAD, ROCHESTER, NY, United States, 14626

Chief Executive Officer

Name Role Address
ANDREW J.CASSANO Chief Executive Officer 2 HOLMES ROAD, ROCHESTER, NY, United States, 14626

History

Start date End date Type Value
2011-01-27 2021-01-04 Address 2 HOLMES ROAD, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104060672 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190109060302 2019-01-09 BIENNIAL STATEMENT 2019-01-01
150106006020 2015-01-06 BIENNIAL STATEMENT 2015-01-01
130110006275 2013-01-10 BIENNIAL STATEMENT 2013-01-01
110127000009 2011-01-27 CERTIFICATE OF INCORPORATION 2011-01-27

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
41250.00
Total Face Value Of Loan:
41250.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41250
Current Approval Amount:
41250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41616.67

Date of last update: 27 Mar 2025

Sources: New York Secretary of State