Search icon

4-M PRECISION INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 4-M PRECISION INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1981 (44 years ago)
Entity Number: 738339
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 4000 TECHNOLOGY PARK BLVD, AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARGARET MORIN Chief Executive Officer 4000 TECHNOLOGY PARK BLVD, AUBURN, NY, United States, 13021

DOS Process Agent

Name Role Address
MARGARET MORIN DOS Process Agent 4000 TECHNOLOGY PARK BLVD, AUBURN, NY, United States, 13021

Unique Entity ID

CAGE Code:
5W1K2
UEI Expiration Date:
2020-07-07

Business Information

Doing Business As:
4M PRECISION INDUSTRIES
Activation Date:
2019-07-08
Initial Registration Date:
2010-02-08

Commercial and government entity program

CAGE number:
5W1K2
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-09
CAGE Expiration:
2027-08-17
SAM Expiration:
2023-08-03

Contact Information

POC:
EDITH MORIN

Form 5500 Series

Employer Identification Number (EIN):
161171443
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
34
Sponsors Telephone Number:

History

Start date End date Type Value
1995-03-28 2012-01-12 Address 4000 TECHNOLOGY PARK BOULEVARD, AUBURN, NY, 13034, USA (Type of address: Chief Executive Officer)
1995-03-28 2012-01-12 Address 4000 TECHNOLOGY PARK BOULEVARD, AUBURN, NY, 13034, USA (Type of address: Principal Executive Office)
1995-03-28 2012-01-12 Address 4000 TECHNOLOGY PARK BOULEVARD, AUBURN, NY, 13034, USA (Type of address: Service of Process)
1985-07-11 2010-04-20 Name 4-M PRECISION STAMPING, INC.
1981-12-02 1985-07-11 Name RO-MAR STAMPING CORP.

Filings

Filing Number Date Filed Type Effective Date
140203002365 2014-02-03 BIENNIAL STATEMENT 2013-12-01
120112002156 2012-01-12 BIENNIAL STATEMENT 2011-12-01
100420000338 2010-04-20 CERTIFICATE OF AMENDMENT 2010-04-20
091217002427 2009-12-17 BIENNIAL STATEMENT 2009-12-01
071212002582 2007-12-12 BIENNIAL STATEMENT 2007-12-01

USAspending Awards / Financial Assistance

Date:
2021-04-26
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:
212657.90
Total Face Value Of Loan:
212657.90

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-10-17
Type:
Planned
Address:
4000 TECHNOLOGY PARK BLVD, AUBURN, NY, 13021
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2021-10-13
Type:
Planned
Address:
4000 TECHNOLOGY PARK BLVD., AUBURN, NY, 13021
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-04-12
Type:
FollowUp
Address:
62 COLUMBUS STREET, AUBURN, NY, 13021
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2015-10-19
Type:
Complaint
Address:
62 COLUMBUS STREET, AUBURN, NY, 13021
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
29
Initial Approval Amount:
$217,500
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$217,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$219,091.03
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $217,500
Jobs Reported:
28
Initial Approval Amount:
$212,657.9
Date Approved:
2021-04-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$212,657.9
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$213,432.79
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $212,655.9
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State