Search icon

FORBES PRECISION, INC.

Company Details

Name: FORBES PRECISION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 2012 (12 years ago)
Entity Number: 4333212
ZIP code: 14612
County: Monroe
Place of Formation: New York
Address: 100 BOXART STREET, ROCHESTER, NY, United States, 14612
Principal Address: 100 BOXART STREET, SUITE 105, ROCHESTER, NY, United States, 14612

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FORBES PRECISION INC 401(K) P/S PLAN 2023 371709730 2024-07-03 FORBES PRECISION INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 339900
Sponsor’s telephone number 5858657069
Plan sponsor’s address 100 BOXART ST, ROCHESTER, NY, 14612

Signature of

Role Plan administrator
Date 2024-07-03
Name of individual signing JEANETTE MULLY
FORBES PRECISION INC 401(K) P/S PLAN 2022 371709730 2023-04-04 FORBES PRECISION INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 339900
Sponsor’s telephone number 5858657069
Plan sponsor’s address 100 BOXART ST, ROCHESTER, NY, 14612

Plan administrator’s name and address

Administrator’s EIN 371709730
Plan administrator’s name FORBES PRECISION INC
Plan administrator’s address 100 BOXART ST, ROCHESTER, NY, 14612
Administrator’s telephone number 5858657069

Signature of

Role Plan administrator
Date 2023-04-04
Name of individual signing JEANETTE MULLY
FORBES PRECISION INC 401(K) P/S PLAN 2021 371709730 2022-03-03 FORBES PRECISION INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 339900
Sponsor’s telephone number 5858657069
Plan sponsor’s address 100 BOXART ST, ROCHESTER, NY, 14612

Plan administrator’s name and address

Administrator’s EIN 371709730
Plan administrator’s name FORBES PRECISION INC
Plan administrator’s address 100 BOXART ST, ROCHESTER, NY, 14612
Administrator’s telephone number 5858657069

Signature of

Role Plan administrator
Date 2022-03-03
Name of individual signing JEANETTE MULLY
FORBES PRECISION INC 401(K) P/S PLAN 2020 371709730 2021-06-01 FORBES PRECISION INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 339900
Sponsor’s telephone number 5858657069
Plan sponsor’s address 100 BOXART ST, ROCHESTER, NY, 14612

Plan administrator’s name and address

Administrator’s EIN 371709730
Plan administrator’s name FORBES PRECISION INC
Plan administrator’s address 100 BOXART ST, ROCHESTER, NY, 14612
Administrator’s telephone number 5858657069

Signature of

Role Plan administrator
Date 2021-06-01
Name of individual signing JEANETTE MULLY
FORBES PRECISION INC 401(K) P/S PLAN 2019 371709730 2020-03-09 FORBES PRECISION INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 339900
Sponsor’s telephone number 5858657069
Plan sponsor’s address 100 BOXART ST, ROCHESTER, NY, 14612

Plan administrator’s name and address

Administrator’s EIN 371709730
Plan administrator’s name FORBES PRECISION INC
Plan administrator’s address 100 BOXART ST, ROCHESTER, NY, 14612
Administrator’s telephone number 5858657069

Signature of

Role Plan administrator
Date 2020-03-09
Name of individual signing JEANETTE MULLY
FORBES PRECISION INC 401(K) P/S PLAN 2018 371709730 2019-04-17 FORBES PRECISION INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 339900
Sponsor’s telephone number 5858657069
Plan sponsor’s address 100 BOXART ST, ROCHESTER, NY, 14612

Plan administrator’s name and address

Administrator’s EIN 371709730
Plan administrator’s name FORBES PRECISION INC
Plan administrator’s address 100 BOXART ST, ROCHESTER, NY, 14612
Administrator’s telephone number 5858657069

Signature of

Role Plan administrator
Date 2019-04-17
Name of individual signing JEANETTE MULLY

DOS Process Agent

Name Role Address
MICHAEL C FORBES DOS Process Agent 100 BOXART STREET, ROCHESTER, NY, United States, 14612

Chief Executive Officer

Name Role Address
MICHAEL C FORBES Chief Executive Officer 100 BOXART STREET, SUITE 105, ROCHESTER, NY, United States, 14612

History

Start date End date Type Value
2020-12-01 2024-02-13 Address 100 BOXART STREET, SUITE 105, ROCHESTER, NY, 14612, USA (Type of address: Service of Process)
2018-12-10 2020-12-01 Address 100 BOXART STREET, SUITE 105, ROCHESTER, NY, 14612, USA (Type of address: Service of Process)
2014-12-03 2024-02-13 Address 100 BOXART STREET, SUITE 105, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer)
2014-12-03 2018-12-10 Address 100 BOXART ST, SUITE 105, ROCHESTER, NY, 14612, USA (Type of address: Service of Process)
2012-12-14 2024-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-12-14 2014-12-03 Address 100 BOXART ST STE 105, ROCHESTER, NY, 14612, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240213000213 2024-02-06 CERTIFICATE OF AMENDMENT 2024-02-06
201201062117 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181210006808 2018-12-10 BIENNIAL STATEMENT 2018-12-01
161205006552 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141203007069 2014-12-03 BIENNIAL STATEMENT 2014-12-01
121214000731 2012-12-14 CERTIFICATE OF INCORPORATION 2012-12-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342241940 0213600 2017-04-11 100 BOXART STREET SUITE 105, ROCHESTER, NY, 14612
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2017-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5465307102 2020-04-13 0219 PPP 100 Boxart Street #105, ROCHESTER, NY, 14612-5600
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) 110000
Loan Approval Amount (current) 110000
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, 14612-5600
Project Congressional District NY-25
Number of Employees 11
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 111008.33
Forgiveness Paid Date 2021-03-24

Date of last update: 09 Mar 2025

Sources: New York Secretary of State