Search icon

WEBSTER PRECISION PRODUCTS INC.

Company Details

Name: WEBSTER PRECISION PRODUCTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2016 (9 years ago)
Entity Number: 4872013
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 18 North Main Street, Pittsford, NY, United States, 14534
Principal Address: 46 Commercial Street, Webster, NY, United States, 14580

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
WEBSTER PRECISION PRODUCTS, INC. 401(K) PLAN 2023 811002870 2024-05-22 WEBSTER PRECISION PRODUCTS, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 333510
Sponsor’s telephone number 5852361093
Plan sponsor’s address 46 COMMERCIAL STREET, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2024-05-22
Name of individual signing ROBERT CURTICE
WEBSTER PRECISION PRODUCTS, INC. 401(K) PLAN 2022 811002870 2023-06-19 WEBSTER PRECISION PRODUCTS, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 333510
Sponsor’s telephone number 5852361093
Plan sponsor’s address 46 COMMERCIAL STREET, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2023-06-16
Name of individual signing ROBERT CURTICE
WEBSTER PRECISION PRODUCTS, INC. 401(K) PLAN 2021 811002870 2022-06-09 WEBSTER PRECISION PRODUCTS, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 333510
Sponsor’s telephone number 5852361093
Plan sponsor’s address 46 COMMERCIAL STREET, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2022-06-08
Name of individual signing ROBERT CURTICE
WEBSTER PRECISION PRODUCTS, INC. 401(K) PLAN 2020 811002870 2021-03-18 WEBSTER PRECISION PRODUCTS, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 333510
Sponsor’s telephone number 5852361093
Plan sponsor’s address 46 COMMERCIAL STREET, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2021-03-18
Name of individual signing ROBERT CURTICE
WEBSTER PRECISION PRODUCTS, INC. 401(K) PLAN 2019 811002870 2020-03-30 WEBSTER PRECISION PRODUCTS, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 333510
Sponsor’s telephone number 5852361093
Plan sponsor’s address 46 COMMERCIAL STREET, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2020-03-28
Name of individual signing ROBERT CURTICE
WEBSTER PRECISION PRODUCTS, INC. 401(K) PLAN 2018 811002870 2019-03-29 WEBSTER PRECISION PRODUCTS, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 333510
Sponsor’s telephone number 5852361093
Plan sponsor’s address 46 COMMERCIAL STREET, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2019-03-29
Name of individual signing ROBERT CURTICE
WEBSTER PRECISION PRODUCTS, INC. 401(K) PLAN 2017 811002870 2018-07-30 WEBSTER PRECISION PRODUCTS, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 333510
Sponsor’s telephone number 5852361093
Plan sponsor’s address 46 COMMERCIAL STREET, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing ROBERT CURTICE
WEBSTER PRECISION PRODUCTS, INC. 401(K) PLAN 2016 811002870 2017-10-04 WEBSTER PRECISION PRODUCTS, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 333510
Sponsor’s telephone number 5852361093
Plan sponsor’s address 46 COMMERCIAL STREET, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2017-10-04
Name of individual signing ROBERT CURTICE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 North Main Street, Pittsford, NY, United States, 14534

Chief Executive Officer

Name Role Address
ROBERT CURTICE Chief Executive Officer 46 COMMERCIAL STREET, WEBSTER, NY, United States, 14580

Filings

Filing Number Date Filed Type Effective Date
211028000707 2021-10-28 BIENNIAL STATEMENT 2021-10-28
160104000342 2016-01-04 CERTIFICATE OF INCORPORATION 2016-01-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344428503 0213600 2019-11-05 46 COMMERCIAL STREET, WEBSTER, NY, 14580
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2020-03-23
Emphasis N: CHROME6
Case Closed 2020-10-27

Related Activity

Type Complaint
Activity Nr 1509846
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2020-03-31
Abatement Due Date 2020-04-10
Current Penalty 2313.0
Initial Penalty 3084.0
Final Order 2020-04-17
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: a) A written program should include descriptions of how the criteria for: 1. Labeling and other forms of warning; 2. Material Safety Data Sheets AND 3. Employee information and training will be met. Additionally, a list of hazardous chemicals known to be present in the workplace must be compiled. Methods used to inform employees of the hazards associated with non-routine tasks and the informing of contractors of workplace hazard must also be addressed. The written program must be made available upon request. a) Facility - On or about 11/05/2019, the employer did not develop and implement a written Hazard communication program for hazardous chemicals that the employees use, including: -Stainless Steel which contains Iron, Nickel, Chromium, Manganese, Alumium, and Lead; -Polane T Plus Polyurethane Enamel, Black which contains Calcium Carbonate, Isopropyl Acetate, Toluene, Xylene; - Polane T Plus Polyurethane Enamel White which contains Cyclohexanone, n-Butyl Acetate, Methyl Ethyl Ketone, Toluene, and Xylene; -C031-WH120 White which contains Titanium Dioxide, Silicon Dioxide, and Hydrated Magnesium Silicate; -T353-YL02-Brass which contains 1,3,5-Triglycidyl Isocuanurate, Copper, Zinc. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2020-03-31
Abatement Due Date 2020-04-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-04-17
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: Employees shall be informed of: 1. The requirements of this section: 2. Any operations where hazardous chemicals are present; AND 3. The location and availability of the written Hazard Communication Program, list(s) of hazardous chemicals and Material Safety Data Sheets. Employee training shall include at least: 1. Methods and observations that may be used to detect the presence or release of a hazardous chemical in the work area. 2. The physical and health hazards of the chemicals in the work area. 3. The measures employees can take to protect themselves such as specific procedures, appropriate work practices, emergency procedures and personal protective equipment to be used. 4. The details of the employers Hazard Communication Program including an explanation of labeling systems, Material Safety Data Sheets and how employees can obtain and use the appropriate hazard information. a) Facility - On or about 11/05/2019, employees were not provided effective information and training on hazardous chemicals in their work area, including: -Stainless Steel which contains Iron, Nickel, Chromium, Manganese, Alumium, and Lead; -Polane T Plus Polyurethane Enamel, Black which contains Calcium Carbonate, Isopropyl Acetate, Toluene, Xylene; -Polane T Plus Polyurethane Enamel White which contains Cyclohexanone, n-Butyl Acetate, Methyl Ethyl Ketone, Toluene, and Xylene; -C031-WH120 White which contains Titanium Dioxide, Silicon Dioxide, and Hydrated Magnesium Silicate; -T353-YL02-Brass which contains 1,3,5-Triglycidyl Isocuanurate, Copper, Zinc. ABATEMENT CERTIFICATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19101026 D01
Issuance Date 2020-03-31
Abatement Due Date 2020-12-31
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-04-17
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1026(d)(1): The employer with a workplace or work operation covered by this standard did not determine the 8-hour time-weighted average exposure for each employee exposed to chromium (VI): 1) Facility - On or about 11/05/2019, employees welding on Stainless Steel which contain Chromium in the workplace, the employer did not determine the 8-hour time-weighted average exposure for each employee exposed to chromium (VI). The employer did not make the determination in accordance with either paragraph (d)(2), the scheduled monitoring option, or paragraph (d)(3), the performance-oriented option. ABATEMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9121317110 2020-04-15 0219 PPP 46 Commercial St, WEBSTER, NY, 14580
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 221295
Loan Approval Amount (current) 221295
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address WEBSTER, MONROE, NY, 14580-0001
Project Congressional District NY-25
Number of Employees 24
NAICS code 332710
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 223689.84
Forgiveness Paid Date 2021-05-24

Date of last update: 25 Mar 2025

Sources: New York Secretary of State