Search icon

PRECISION POWER SERVICES, INC.

Company Details

Name: PRECISION POWER SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 1983 (41 years ago)
Entity Number: 812205
ZIP code: 14559
County: Monroe
Place of Formation: New York
Address: 43 NICHOLS ST, SPENCERPORT, NY, United States, 14559
Principal Address: 5121 RIDGE RD W, SPENCERPORT, NY, United States, 14559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARL A COAPMANN DOS Process Agent 43 NICHOLS ST, SPENCERPORT, NY, United States, 14559

Chief Executive Officer

Name Role Address
BRUCE MCNULTY Chief Executive Officer 5121 RIDGE RD W, SPENCERPORT, NY, United States, 14559

History

Start date End date Type Value
2000-01-12 2006-01-25 Address PO BOX 234, 654 N GREECE RD, NORTH GREECE, NY, 14515, USA (Type of address: Chief Executive Officer)
1995-06-22 2000-01-12 Address P.O. BOX 234, 654 NORTH GREECE ROAD, NORTH GREECE, NY, 14515, USA (Type of address: Chief Executive Officer)
1995-06-22 2006-01-25 Address P.O. BOX 234, 654 NO. GREECE ROAD, NORTH GREECE, NY, 14515, 0234, USA (Type of address: Principal Executive Office)
1995-06-22 2013-12-30 Address 36 WEST MAIN STREET, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
1983-12-13 1995-06-22 Address 36 WEST MAIN STREET, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131230002074 2013-12-30 BIENNIAL STATEMENT 2013-12-01
120112002678 2012-01-12 BIENNIAL STATEMENT 2011-12-01
091230002468 2009-12-30 BIENNIAL STATEMENT 2009-12-01
071227002139 2007-12-27 BIENNIAL STATEMENT 2007-12-01
060125002528 2006-01-25 BIENNIAL STATEMENT 2005-12-01
031210002188 2003-12-10 BIENNIAL STATEMENT 2003-12-01
000112002632 2000-01-12 BIENNIAL STATEMENT 1999-12-01
971215002282 1997-12-15 BIENNIAL STATEMENT 1997-12-01
950622002223 1995-06-22 BIENNIAL STATEMENT 1993-12-01
B048480-4 1983-12-13 CERTIFICATE OF INCORPORATION 1983-12-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9694827107 2020-04-15 0219 PPP 5121 West Ridge Road, Spencerport, NY, 14559
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50500
Loan Approval Amount (current) 50500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Spencerport, MONROE, NY, 14559-0001
Project Congressional District NY-25
Number of Employees 9
NAICS code 441228
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50952.42
Forgiveness Paid Date 2021-03-17

Date of last update: 17 Mar 2025

Sources: New York Secretary of State