Search icon

PRECISION POWER SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PRECISION POWER SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 1983 (42 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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
50500.00
Total Face Value Of Loan:
50500.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50500
Current Approval Amount:
50500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50952.42

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State