Search icon

ANDERSON PRECISION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ANDERSON PRECISION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1938 (87 years ago)
Entity Number: 51133
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Address: 20 LIVINGSTON AVENUE, JAMESTOWN, NY, United States, 14701
Principal Address: 20 LIVINGSTON AVE, JAMESTOWN, NY, United States, 14701

Shares Details

Shares issued 0

Share Par Value 25000

Type CAP

Chief Executive Officer

Name Role Address
STEVEN A GODFREY Chief Executive Officer 20 LIVINGSTON AVE, JAMESTOWN, NY, United States, 14701

DOS Process Agent

Name Role Address
STEVEN A GODFREY DOS Process Agent 20 LIVINGSTON AVENUE, JAMESTOWN, NY, United States, 14701

Form 5500 Series

Employer Identification Number (EIN):
160791099
Plan Year:
2024
Number Of Participants:
114
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
118
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
118
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
114
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
108
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-06 2024-08-26 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 100
2024-05-06 2024-05-06 Address 20 LIVINGSTON AVE, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
2020-10-19 2024-05-06 Address 20 LIVINGSTON AVENUE, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)
2018-10-01 2020-10-19 Address 20 LIVINGSTON AVE, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)
2010-10-08 2024-05-06 Address 20 LIVINGSTON AVE, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240506002061 2024-05-06 BIENNIAL STATEMENT 2024-05-06
201019060087 2020-10-19 BIENNIAL STATEMENT 2020-10-01
181001007801 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003006284 2016-10-03 BIENNIAL STATEMENT 2016-10-01
160420006105 2016-04-20 BIENNIAL STATEMENT 2014-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
989990.00
Total Face Value Of Loan:
989990.00
Date:
2020-04-13
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:
989900.00
Total Face Value Of Loan:
989900.00
Date:
2020-04-13
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:
989900.00
Total Face Value Of Loan:
989900.00

Trademarks Section

Serial Number:
74611681
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1994-12-16
Mark Drawing Type:
2 - AN ILLUSTRATION DRAWING WITHOUT ANY WORDS(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
None

Goods And Services

For:
push-to-connect pneumatic fittings for the automotive and heavy vehicle industries
First Use:
1994-01-04
International Classes:
012 - Primary Class
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-07-24
Type:
Planned
Address:
20 LIVINGSTON AVE., JAMESTOWN, NY, 14701
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-08-11
Type:
Planned
Address:
20 LIVINGSTON AVENUE, JAMESTOWN, NY, 14701
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-12-08
Type:
Planned
Address:
20 LIVINGSTON AVENUE, JAMESTOWN, NY, 14701
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-10-29
Type:
Planned
Address:
20 LIVINGSTON AVENUE, JAMESTOWN, NY, 14701
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
97
Initial Approval Amount:
$989,900
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$989,900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$995,324.11
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $750,000
Utilities: $64,000
Mortgage Interest: $10,000
Healthcare: $71000
Debt Interest: $94,900
Jobs Reported:
93
Initial Approval Amount:
$989,990
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$989,990
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$995,631.59
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $989,985
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2019-01-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Employment

Parties

Party Name:
LOOMIS
Party Role:
Plaintiff
Party Name:
ANDERSON PRECISION, INC.
Party Role:
Defendant
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State