Search icon

JMAAC PRECISION, INC.

Company Details

Name: JMAAC PRECISION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2015 (10 years ago)
Entity Number: 4718068
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 1395 Lakeland Ave, Ste 15, Bohemia, NY, United States, 11716
Principal Address: 1395LAKELAND AVE, Ste 15, BOHEMIA, NY, United States, 11716

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
JMAAC PRECISION INC 401(K) PROFIT SHARING PLAN & TRUST 2023 473268915 2024-05-15 JMAAC PRECISION INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 423800
Sponsor’s telephone number 6313279861
Plan sponsor’s address 1395 LAKELAND AVE UNIT 15, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2024-05-15
Name of individual signing MATEUSZ CWALINA
JMAAC PRECISION INC 401(K) PROFIT SHARING PLAN & TRUST 2022 473268915 2023-05-31 JMAAC PRECISION INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 423800
Sponsor’s telephone number 6313279861
Plan sponsor’s address 1395 LAKELAND AVE UNIT 15, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2023-05-31
Name of individual signing MATEUSZ CWALINA
JMAAC PRECISION INC 401(K) PROFIT SHARING PLAN & TRUST 2021 473268915 2022-04-28 JMAAC PRECISION INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 423800
Sponsor’s telephone number 6313279861
Plan sponsor’s address 1395 LAKELAND AVE UNIT 15, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2022-04-28
Name of individual signing MATEUSZ CWALINA
JMAAC PRECISION INC 401(K) PROFIT SHARING PLAN & TRUST 2020 473268915 2021-05-10 JMAAC PRECISION INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 423800
Sponsor’s telephone number 6313279861
Plan sponsor’s address 1395 LAKELAND AVE UNIT 15, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2021-05-10
Name of individual signing MATEUSZ CWALINA
JMAAC PRECISION INC 401(K) PROFIT SHARING PLAN & TRUST 2019 473268915 2020-05-28 JMAAC PRECISION INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 423800
Sponsor’s telephone number 6313279861
Plan sponsor’s address 1395 LAKELAND AVE UNIT 15, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2020-05-28
Name of individual signing MATEUSZ CWALINA
JMAAC PRECISION INC. 401 K PROFIT SHARING PLAN TRUST 2017 473268915 2019-09-19 JMAAC PRECISION INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 423800
Sponsor’s telephone number 6313279861
Plan sponsor’s address 1395 LAKELAND AVE UNIT 15, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2019-09-19
Name of individual signing MATEUSZ CWALINA
JMAAC PRECISION INC. 401 K PROFIT SHARING PLAN TRUST 2016 473268915 2017-07-14 JMAAC PRECISION INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 423800
Sponsor’s telephone number 6313279861
Plan sponsor’s address 1395 LAKELAND AVE UNIT 15, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2017-07-14
Name of individual signing MATEUSZ CWALINA

DOS Process Agent

Name Role Address
C/O THE CORPORATION DOS Process Agent 1395 Lakeland Ave, Ste 15, Bohemia, NY, United States, 11716

Chief Executive Officer

Name Role Address
MATEUSZ CWALINA Chief Executive Officer 1395 LAKELAND AVE, STE 15, BOHEMIA, NY, United States, 11716

Filings

Filing Number Date Filed Type Effective Date
220917000786 2022-09-17 BIENNIAL STATEMENT 2021-02-01
150227010449 2015-02-27 CERTIFICATE OF INCORPORATION 2015-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4570027305 2020-04-29 0235 PPP 1395 Lakeland Ave Ste 15, Bohemia, NY, 11716
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-0001
Project Congressional District NY-02
Number of Employees 3
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8823.4
Forgiveness Paid Date 2021-03-01
6118448508 2021-03-02 0235 PPS 421 Sleepy Hollow Dr, East Yaphank, NY, 11967-1325
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8025
Loan Approval Amount (current) 8025
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Yaphank, SUFFOLK, NY, 11967-1325
Project Congressional District NY-02
Number of Employees 3
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8072.62
Forgiveness Paid Date 2021-10-08

Date of last update: 08 Mar 2025

Sources: New York Secretary of State