Search icon

GLOBAL PRECISION PRODUCTS, LLC

Company Details

Name: GLOBAL PRECISION PRODUCTS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Aug 2015 (10 years ago)
Entity Number: 4799077
ZIP code: 14534
County: Monroe
Place of Formation: Delaware
Address: 90 HIGH TECH DRIVE, RUSH, NY, United States, 14534

DOS Process Agent

Name Role Address
GLOBAL PRECISION PRODUCTS, LLC DOS Process Agent 90 HIGH TECH DRIVE, RUSH, NY, United States, 14534

History

Start date End date Type Value
2015-08-04 2024-01-03 Address 90 HIGH TECH DRIVE, RUSH, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103005812 2024-01-03 BIENNIAL STATEMENT 2024-01-03
201202060581 2020-12-02 BIENNIAL STATEMENT 2019-08-01
151005000080 2015-10-05 CERTIFICATE OF PUBLICATION 2015-10-05
150804000021 2015-08-04 APPLICATION OF AUTHORITY 2015-08-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6931107006 2020-04-07 0219 PPP 90 High Tech Dr, RUSH, NY, 14543-9746
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 609500
Loan Approval Amount (current) 609500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112407
Servicing Lender Name Enterprise Bank & Trust
Servicing Lender Address 150 N Meramec Ave, CLAYTON, MO, 63105-3779
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RUSH, MONROE, NY, 14543-9746
Project Congressional District NY-25
Number of Employees 43
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 112407
Originating Lender Name Enterprise Bank & Trust
Originating Lender Address CLAYTON, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 615493.42
Forgiveness Paid Date 2021-04-08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State