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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9447797310 2020-05-02 0219 PPP 2 Holmes Rd, Rochester, NY, 14626-3647
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41250
Loan Approval Amount (current) 41250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14626-3647
Project Congressional District NY-25
Number of Employees 5
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41616.67
Forgiveness Paid Date 2021-03-25

Date of last update: 09 Mar 2025

Sources: New York Secretary of State