Search icon

PRECISION CHARTS, INC.

Company Details

Name: PRECISION CHARTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1980 (45 years ago)
Entity Number: 610938
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 130 WILBUR PL, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1HLX5 Obsolete Non-Manufacturer 1998-10-17 2024-03-05 2021-11-03 No data

Contact Information

POC MICHAEL LESH
Phone +1 800-645-5410
Fax +1 631-567-6224
Address 130 WILBUR PL, BOHEMIA, NY, 11716 2404, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CARDIOGRAPHICS, INC. EMPLOYEES' PENSION PLAN 2023 112523967 2025-01-22 PRECISION CHARTS, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-08-15
Business code 322200
Sponsor’s telephone number 6315676100
Plan sponsor’s address 130 WILBUR PLACE, BOHEMIA, NY, 11716
CARDIOGRAPHICS, INC. EMPLOYEES' PENSION PLAN 2022 112523967 2024-02-20 PRECISION CHARTS, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-08-15
Business code 322200
Sponsor’s telephone number 6315676100
Plan sponsor’s address 130 WILBUR PLACE, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2023-11-15
Name of individual signing SOL LESH
CARDIOGRAPHICS, INC. EMPLOYEES' PENSION PLAN 2021 112523967 2022-12-21 PRECISION CHARTS, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-08-15
Business code 322200
Sponsor’s telephone number 6315676100
Plan sponsor’s address 130 WILBUR PLACE, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2022-12-21
Name of individual signing SOL LESH
CARDIOGRAPHICS, INC. EMPLOYEES' PENSION PLAN 2020 112523967 2021-12-16 PRECISION CHARTS, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-08-15
Business code 322200
Sponsor’s telephone number 6315676100
Plan sponsor’s address 130 WILBUR PLACE, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2021-12-15
Name of individual signing SOL LESH
CARDIOGRAPHICS, INC. EMPLOYEES' PENSION PLAN 2019 112523967 2020-11-13 PRECISION CHARTS, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-08-15
Business code 322200
Sponsor’s telephone number 6315676100
Plan sponsor’s address 130 WILBUR PLACE, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2020-11-12
Name of individual signing SOL LESH
Role Employer/plan sponsor
Date 2020-11-12
Name of individual signing SOL LESH
CARDIOGRAPHICS, INC. EMPLOYEES' PENSION PLAN 2018 112523967 2019-12-04 PRECISION CHARTS, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-08-15
Business code 322200
Sponsor’s telephone number 6315676100
Plan sponsor’s address 130 WILBUR PLACE, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2019-12-04
Name of individual signing SOL LESH
Role Employer/plan sponsor
Date 2019-12-04
Name of individual signing SOL LESH
CARDIOGRAPHICS, INC. EMPLOYEES' PENSION PLAN 2017 112523967 2018-11-26 PRECISION CHARTS, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-08-15
Business code 322200
Sponsor’s telephone number 6315676100
Plan sponsor’s address 130 WILBUR PLACE, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2018-11-21
Name of individual signing SOL LESH
Role Employer/plan sponsor
Date 2018-11-21
Name of individual signing SOL LESH
CARDIOGRAPHICS, INC. EMPLOYEES' PENSION PLAN 2016 112523967 2017-11-21 PRECISION CHARTS, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-08-15
Business code 322200
Sponsor’s telephone number 6315676100
Plan sponsor’s address 130 WILBUR PLACE, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2017-11-15
Name of individual signing SOL LESH
CARDIOGRAPHICS, INC. EMPLOYEES' PENSION PLAN 2015 112523967 2016-11-30 PRECISION CHARTS, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-08-15
Business code 322200
Sponsor’s telephone number 6315676100
Plan sponsor’s address 130 WILBUR PLACE, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2016-11-30
Name of individual signing SOL LESH
Role Employer/plan sponsor
Date 2016-11-30
Name of individual signing SOL LESH
CARDIOGRAPHICS, INC. EMPLOYEES' PENSION PLAN 2014 112523967 2015-11-09 PRECISION CHARTS, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-08-15
Business code 322200
Sponsor’s telephone number 6315676100
Plan sponsor’s address 130 WILBUR PLACE, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2015-11-09
Name of individual signing SOL LESH

Chief Executive Officer

Name Role Address
BARRY SPENCER Chief Executive Officer 130 WILBUR PL, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 130 WILBUR PL, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
1980-02-26 1995-04-03 Address 32 COURT ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140324002427 2014-03-24 BIENNIAL STATEMENT 2014-02-01
120320002304 2012-03-20 BIENNIAL STATEMENT 2012-02-01
100303002141 2010-03-03 BIENNIAL STATEMENT 2010-02-01
080204002656 2008-02-04 BIENNIAL STATEMENT 2008-02-01
060228002893 2006-02-28 BIENNIAL STATEMENT 2006-02-01
040206002534 2004-02-06 BIENNIAL STATEMENT 2004-02-01
020208002533 2002-02-08 BIENNIAL STATEMENT 2002-02-01
000228002982 2000-02-28 BIENNIAL STATEMENT 2000-02-01
980205002443 1998-02-05 BIENNIAL STATEMENT 1998-02-01
950403002209 1995-04-03 BIENNIAL STATEMENT 1994-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342350246 0214700 2017-05-24 130 WILBUR PLACE, BOHEMIA, NY, 11716
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2017-05-24
Emphasis N: AMPUTATE
Case Closed 2018-02-12

Related Activity

Type Referral
Activity Nr 1219177
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100212 A03 II
Issuance Date 2017-11-06
Abatement Due Date 2017-12-04
Current Penalty 8923.0
Initial Penalty 11154.0
Final Order 2017-11-21
Nr Instances 1
Nr Exposed 4
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(3)(ii): Point(s) of operation of machinery were not guarded to prevent employee(s) from having any part of their body in the danger zone(s) during operating cycle(s): a) Workplace, 130 Wilbur Place, Bohemia NY - Employees were exposed to amputation hazards while using a CMR 500 Printing Press that was partially guarded; on or about 5/23/17. Note: In addition to abatement certification the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19. Precision Charts Inc. was previously cited for a violation of this occupational safety and health standard or its equivalent standard 29 CFR 1910.212(a)(1), which was contained in OSHA inspection number 561598, citation number 1, item number 1 and was affirmed as a final order on 2/13/13, with respect to a workplace located at 130 Wilbur Place, Bohemia, NY 11716.
335615985 0214700 2012-08-08 130 WILBUR PLACE, BOHEMIA, NY, 11716
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-08-08
Emphasis N: AMPUTATE, N: SSTARG11
Case Closed 2013-03-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2013-01-28
Abatement Due Date 2013-02-22
Current Penalty 1960.0
Initial Penalty 2800.0
Final Order 2013-02-13
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: a) Press Room: Employee using Press Machine #1 (Michael Machine Chart CP 26-1) was exposed to the unguarded nip points created by the ingoing rollers; on or about 8/8/12. NOTE: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.
106883069 0214700 1995-10-17 130 WILBUR PLACE, BOHEMIA, NY, 11716
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1996-04-10
Case Closed 1997-01-17

Related Activity

Type Referral
Activity Nr 902008218
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1996-04-10
Abatement Due Date 1996-06-15
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Other
Standard Cited 19100147 C07 I
Issuance Date 1996-04-10
Abatement Due Date 1996-06-15
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100212 A03 II
Issuance Date 1996-04-10
Abatement Due Date 1996-06-15
Current Penalty 3000.0
Initial Penalty 8400.0
Nr Instances 1
Nr Exposed 3
Gravity 10
109110247 0214700 1993-11-04 130 WILBUR PLACE, BOHEMIA, NY, 11716
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-11-04
Case Closed 1995-01-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1994-03-30
Abatement Due Date 1994-04-04
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 6
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1994-03-30
Abatement Due Date 1994-04-11
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1994-03-30
Abatement Due Date 1994-04-11
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1994-03-30
Abatement Due Date 1994-05-16
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1994-03-30
Abatement Due Date 1994-05-16
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1994-03-30
Abatement Due Date 1994-05-16
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1994-03-30
Abatement Due Date 1994-04-11
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1994-03-30
Abatement Due Date 1994-04-11
Nr Instances 8
Nr Exposed 4
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100303 G01 III
Issuance Date 1994-03-30
Abatement Due Date 1994-04-11
Nr Instances 1
Nr Exposed 6
Gravity 00
2022259 0214700 1985-02-19 90 COURT STREET, COPAGUE, NY, 11726
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1985-02-19
Case Closed 1985-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9383698507 2021-03-12 0235 PPS 130 Wilbur Pl, Bohemia, NY, 11716-2404
Loan Status Date 2021-03-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 202782
Loan Approval Amount (current) 202782
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-2404
Project Congressional District NY-02
Number of Employees 20
NAICS code 423450
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 205132.05
Forgiveness Paid Date 2022-05-17
8247347305 2020-05-01 0235 PPP 130 Wilbur Place, Bohemia, NY, 11716
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153900
Loan Approval Amount (current) 153900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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 24
NAICS code 423450
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 155527.55
Forgiveness Paid Date 2021-06-04

Date of last update: 17 Mar 2025

Sources: New York Secretary of State