Search icon

FERMER PRECISION, INC.

Company Details

Name: FERMER PRECISION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 2011 (14 years ago)
Entity Number: 4114810
ZIP code: 13424
County: Herkimer
Place of Formation: New York
Address: 161 CLEAR ROAD, ORISKANY, NY, United States, 13424
Principal Address: 114 JOHNSON ROAD, ILION, NY, United States, 13351

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 161 CLEAR ROAD, ORISKANY, NY, United States, 13424

Chief Executive Officer

Name Role Address
FRANK GIOTTO Chief Executive Officer 161 CLEAR ROAD, ORISKANY, NY, United States, 13424

Form 5500 Series

Employer Identification Number (EIN):
161296574
Plan Year:
2010
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
37
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-10 2025-01-10 Address 161 CLEAR ROAD, ORISKANY, NY, 13424, USA (Type of address: Chief Executive Officer)
2013-07-12 2025-01-10 Address 161 CLEAR ROAD, ORISKANY, NY, 13424, USA (Type of address: Chief Executive Officer)
2011-07-06 2025-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-07-06 2025-01-10 Address 161 CLEAR ROAD, ORISKANY, NY, 13424, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250110000496 2025-01-10 BIENNIAL STATEMENT 2025-01-10
190715060242 2019-07-15 BIENNIAL STATEMENT 2019-07-01
170718006025 2017-07-18 BIENNIAL STATEMENT 2017-07-01
150717006137 2015-07-17 BIENNIAL STATEMENT 2015-07-01
130712006132 2013-07-12 BIENNIAL STATEMENT 2013-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-06-26
Type:
Referral
Address:
114 JOHNSON ROAD, ILION, NY, 13357
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2024-04-23
Type:
Planned
Address:
114 JOHNSON ROAD, ILION, NY, 13357
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2018-02-27
Type:
Planned
Address:
114 JOHNSON ROAD, ILION, NY, 13357
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-09-06
Type:
Planned
Address:
114 JOHNSON ROAD, ILION, NY, 13357
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-09-20
Type:
Planned
Address:
114 JOHNSON ROAD, ILION, NY, 13357
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
445815
Current Approval Amount:
445815
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
451396.85
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
445815
Current Approval Amount:
445815
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
450835

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 822-6300
Add Date:
2006-02-13
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Date of last update: 27 Mar 2025

Sources: New York Secretary of State