Search icon

RIPI PRECISION CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RIPI PRECISION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1981 (44 years ago)
Entity Number: 670361
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 92 TOLEDO STREET, FARMINGDALE, NY, United States, 11735
Principal Address: 10 ATTRIDGE COURT, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ADAM PERCIBALLI Chief Executive Officer 10 ATTRIDGE COURT, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 92 TOLEDO STREET, FARMINGDALE, NY, United States, 11735

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
631-694-2458
Contact Person:
MICHELE PERCIBALLI
User ID:
P0284283

Unique Entity ID

Unique Entity ID:
L1PEGHXLX4G5
CAGE Code:
9T788
UEI Expiration Date:
2025-12-11

Business Information

Activation Date:
2024-12-13
Initial Registration Date:
2002-03-05

Commercial and government entity program

CAGE number:
9T788
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-12-13
CAGE Expiration:
2029-12-13
SAM Expiration:
2025-12-11

Contact Information

POC:
MICHELE PERCIBALLI

History

Start date End date Type Value
1994-04-26 2019-01-23 Address 166 VERDI STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1993-01-21 2020-11-06 Address 325 VAN COTT AVE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1981-12-23 2023-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-12-23 1994-04-26 Address 166 VERDI ST., FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201106060821 2020-11-06 BIENNIAL STATEMENT 2019-12-01
190123002060 2019-01-23 BIENNIAL STATEMENT 2017-12-01
940426002543 1994-04-26 BIENNIAL STATEMENT 1993-12-01
930121002241 1993-01-21 BIENNIAL STATEMENT 1992-12-01
A826107-5 1981-12-23 CERTIFICATE OF INCORPORATION 1981-12-23

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE4A415V2010
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
14535.00
Base And Exercised Options Value:
14535.00
Base And All Options Value:
14535.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-10-30
Description:
8501509998!BELL CRANK
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
1560: AIRFRAME STRUCTURAL COMPONENTS
Procurement Instrument Identifier:
SPM4A710M3313
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3920.00
Base And Exercised Options Value:
3920.00
Base And All Options Value:
3920.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-11-25
Description:
4512642760!BELL CRANK
Naics Code:
336411: AIRCRAFT MANUFACTURING
Product Or Service Code:
1560: AIRFRAME STRUCTURAL COMPONENTS

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
272160.00
Total Face Value Of Loan:
272160.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-01-23
Type:
Planned
Address:
92 TOLEDO STREET, FARMINGDALE, NY, 11735
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$272,160
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$272,160
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$275,179.86
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $272,160

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State