Search icon

ADDISON PRECISION MANUFACTURING LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ADDISON PRECISION MANUFACTURING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Nov 2024 (9 months ago)
Entity Number: 7474069
ZIP code: 10168
County: Monroe
Place of Formation: Delaware
Foreign Legal Name: ADDISON PRECISION MANUFACTURING LLC
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Unique Entity ID

Unique Entity ID:
KN1MXLNG8DC9
CAGE Code:
8C011
UEI Expiration Date:
2025-09-25

Business Information

Activation Date:
2024-09-27
Initial Registration Date:
2009-04-15

Commercial and government entity program

CAGE number:
8C011
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-09-27
CAGE Expiration:
2029-09-27
SAM Expiration:
2025-09-25

Contact Information

POC:
NATALIE GAYTON
Corporate URL:
http://www.addisonprec.com

Form 5500 Series

Employer Identification Number (EIN):
994676540
Plan Year:
2024
Number Of Participants:
83
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
69
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-27 2025-02-07 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250207000755 2025-02-06 CERTIFICATE OF PUBLICATION 2025-02-06
241127001460 2024-11-26 APPLICATION OF AUTHORITY 2024-11-26

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:
1124464.00
Total Face Value Of Loan:
1124464.00
Date:
2020-04-07
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:
1124400.00
Total Face Value Of Loan:
1124400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-02-08
Type:
Complaint
Address:
500 AVIS STREET, ROCHESTER, NY, 14615
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-09-11
Type:
Complaint
Address:
500 AVIS STREET, ROCHESTER, NY, 14615
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1998-10-20
Type:
Planned
Address:
500 AVIS STREET, ROCHESTER, NY, 14615
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
72
Initial Approval Amount:
$1,124,464
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,124,464
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,138,238.68
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $1,124,462
Utilities: $1
Jobs Reported:
84
Initial Approval Amount:
$1,124,400
Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,124,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,131,458.73
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $1,124,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State