Search icon

B & H PRECISION FABRICATORS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: B & H PRECISION FABRICATORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1978 (47 years ago)
Entity Number: 481544
ZIP code: 28105
County: Nassau
Place of Formation: New York
Address: 212 W. MATTHEWS ST., SUITE 102, MATTHEWS, NC, United States, 28105
Principal Address: 95 DAVINCI DR, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JARED BARTHOLOMEW Chief Executive Officer 95 DAVINCI DR, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
LBA HAYNES STRAND, PLLC DOS Process Agent 212 W. MATTHEWS ST., SUITE 102, MATTHEWS, NC, United States, 28105

Unique Entity ID

CAGE Code:
2Y840
UEI Expiration Date:
2016-05-18

Business Information

Activation Date:
2015-05-19
Initial Registration Date:
2003-09-09

Commercial and government entity program

CAGE number:
2Y840
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-05

Contact Information

POC:
DEBORAH BARTHOLOMEW

Form 5500 Series

Employer Identification Number (EIN):
112469064
Plan Year:
2024
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2012-11-05 2017-01-17 Address 95 DAVINCI DR, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2012-11-05 2017-01-17 Address 1601 VETERANS MEMORIAL HWY, STE 315, ISLANDIA, NY, 11749, USA (Type of address: Service of Process)
1978-04-05 2012-11-05 Address 1517 FRANKLIN AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180411042 2018-04-11 ASSUMED NAME CORP AMENDMENT 2018-04-11
20180328076 2018-03-28 ASSUMED NAME CORP INITIAL FILING 2018-03-28
170117006026 2017-01-17 BIENNIAL STATEMENT 2016-04-01
140410006608 2014-04-10 BIENNIAL STATEMENT 2014-04-01
121105002153 2012-11-05 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
374035.00
Total Face Value Of Loan:
374035.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 563-9658
Add Date:
2013-01-14
Operation Classification:
Priv. Pass. (Business)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State