Search icon

PRECISION MECHANICAL SERVICES, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: PRECISION MECHANICAL SERVICES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Apr 1993
Business ALEI: 0285432
Annual report due: 28 Apr 2025
Business address: 256 S Broad St, Pawcatuck, CT, 06379-1999, United States
Mailing address: PO Box 1021, Pawcatuck, CT, United States, 06379
ZIP code: 06379
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 500
E-Mail: kmw@15300.com

Small and Minority Owned Details

Certification Type: SBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2022-11-20
Expiration Date: 2024-11-20
Status: Expired
Product: Engineering, design, fabrication, installation, maintenance, inspection, and testing of: Automatic fire sprinkler systemsPlumbing and piping systemsSteam Heating SystemHVAC systems DDC systemsFuel piping
Number Of Employees: 1
Goods And Services Description: Management and Business Professionals and Administrative Services

Industry & Business Activity

NAICS

541330 Engineering Services

This industry comprises establishments primarily engaged in applying physical laws and principles of engineering in the design, development, and utilization of machines, materials, instruments, structures, processes, and systems. The assignments undertaken by these establishments may involve any of the following activities: provision of advice, preparation of feasibility studies, preparation of preliminary and final plans and designs, provision of technical services during the construction or installation phase, inspection and evaluation of engineering projects, and related services. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JSBMMWK6MD95 2025-01-23 256 SOUTH BROAD STREET, PAWCATUCK, CT, 06379, 1999, USA POB 1021, PAWCATUCK, CT, 06379, USA

Business Information

URL http://www.15300.com
Division Name PRECISION MECHANICAL SERVICES, INC.
Division Number 21,22,23
Congressional District 02
State/Country of Incorporation CT, USA
Activation Date 2024-01-26
Initial Registration Date 2008-10-05
Entity Start Date 1984-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238220

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KEVIN M WYPYCHOSKI
Role CEO
Address POB 1021, 256 SOUTH BROAD STREET, PAWCATUCK, CT, 06379, USA
Title ALTERNATE POC
Name KEVIN M WYPYCHOSKI
Role CEO
Address POB 1021, PAWCATUCK, CT, 06379, USA
Government Business
Title PRIMARY POC
Name KEVIN M WYPYCHOSKI
Role CEO
Address POB 1021, 256 SOUTH BROAD STREET, PAWCATUCK, CT, 06379, USA
Title ALTERNATE POC
Name KEVIN M WYPYCHOSKI
Role CEO
Address POB 1021, PAWCATUCK, CT, 06379, USA
Past Performance
Title PRIMARY POC
Name KEVIN M WYPYCHOSKI
Address POB 1021, 256 SOUTH BROAD STREET, PAWCATUCK, CT, 06379, USA
Title ALTERNATE POC
Name KEVIN M WYPYCHOSKI
Address POB 1021, 256 SOUTH BROAD STREET, PAWCATUCK, CT, 06379, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
57SA9 Active Non-Manufacturer 2008-10-06 2024-03-08 2029-01-26 2025-01-23

Contact Information

POC KEVIN M. WYPYCHOSKI
Phone +1 203-453-5438
Address 256 SOUTH BROAD STREET, PAWCATUCK, CT, 06379 1999, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NEAL L. MOSKOW Agent 883 Black Rock Tpke, Fairfield, CT, 06825-4718, United States 883 Black Rock Tpke, Fairfield, CT, 06825-4718, United States +1 203-410-8028 kmw@15300.com 883 Black Rock Tpke, Fairfield, CT, 06825-4718, United States

Officer

Name Role Business address Residence address
LAUREL WYPYCHOSKI Officer 256 S Broad St, Pawcatuck, CT, 06379-1999, United States 256 S Broad St, Pawcatuck, CT, 06379-1999, United States
KEVIN M. WYPYCHOSKI Officer 256 S Broad St, 4, Pawcatuck, CT, 06379-1999, United States 256 S Broad St, 4, Pawcatuck, CT, 06379-1999, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012390022 2024-04-17 - Annual Report Annual Report -
BF-0011254829 2023-04-16 - Annual Report Annual Report -
BF-0009804118 2022-10-15 - Annual Report Annual Report -
BF-0010787495 2022-10-15 - Annual Report Annual Report -
0006880945 2020-04-10 - Annual Report Annual Report 2020
0006429042 2019-03-06 - Annual Report Annual Report 2019
0006133688 2018-03-22 - Annual Report Annual Report 2018
0005816369 2017-04-10 - Annual Report Annual Report 2017
0005816360 2017-04-10 - Annual Report Annual Report 2016
0005535665 2016-04-12 - Annual Report Annual Report 2015

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123205635 0112000 1994-09-02 220 SALEM TURNPIKE, NORWICH, CT, 06360
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1994-09-02
Case Closed 1994-09-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4700528700 2021-04-01 0156 PPS 27 York St, Guilford, CT, 06437-2454
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8900
Loan Approval Amount (current) 8900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Guilford, NEW HAVEN, CT, 06437-2454
Project Congressional District CT-03
Number of Employees 1
NAICS code 238220
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8945.35
Forgiveness Paid Date 2021-10-06
5160797707 2020-05-01 0156 PPP 27 YORK ST, GUILFORD, CT, 06437-2454
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8916
Loan Approval Amount (current) 8916
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address GUILFORD, NEW HAVEN, CT, 06437-2454
Project Congressional District CT-03
Number of Employees 1
NAICS code 238220
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8990.5
Forgiveness Paid Date 2021-03-03

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1009822 PRECISION MECHANICAL SERVICES, INC. - JSBMMWK6MD95 256 SOUTH BROAD STREET, PAWCATUCK, CT, 06379-1999
Capabilities Statement Link -
Phone Number 203-453-5438
Fax Number -
E-mail Address kmw@15300.com
WWW Page http://www.15300.com
E-Commerce Website -
Contact Person KEVIN WYPYCHOSKI
County Code (3 digit) 011
Congressional District 02
Metropolitan Statistical Area 5520
CAGE Code 57SA9
Year Established 1984
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative Fire Sprinkler/Suppression Systems Design and Install up to 5M per project. Fire Sprinkler/Suppression, Maintanence, Inspection Testing, specializing in Faom Water, Special Hazards, Chemicla Storage, Aircraft Hangars, and Dry Systems.
Special Equipment/Materials AFFF Foam Water, Preadction, Deluge, FM 200, CO2 Union Contractor
Business Type Percentages Construction (20 %) Service (80 %)
Keywords Fire Sprinkler, Suppression, Foam Water, AFFF. Praction, Deluge, FM200, CO2, Aircraft Hangar, Chemical Storage, Design, Fabrication, Installation, Maintenance, Inspection, Testing
Quality Assurance Standards ISO-9000 SeriesANSI/ASQC Z1.4MIL-STD-45662AMIL-Q-9858ISO 10012-1
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $200,000
Description Construction Bonding Level (aggregate)
Level $400,000
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $400,000

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238220
NAICS Code's Description Plumbing, Heating, and Air?Conditioning Contractors
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name Kevin M. Wypychoski
Phone 203-453-5438

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 30676 UTICA MUTUAL INSURANCE COMPANY v PRECISION MECHANICAL SERVICES, INC. 2009-01-02 Appeal Case Disposed View Case
AC 27489 PRECISION MECHANICAL SERVICES, INC. v TJ PFUND ASSOCIATES, INC., ET AL. 2006-03-21 Appeal Case Disposed View Case
AC 26800 PRECISION MECHANICAL SERVICES, INC. v SHELTON YACHT AND CABANA CLUB, INC., D/B/A PINECREST COUNTRY 2005-08-02 Appeal Case Disposed View Case
AC 26209 PRECISION MECHANICAL SERVICES, INC. v SHELTON YACHT & CABANA CLUB, INC., D/B/A 2005-01-20 Appeal Case Disposed View Case
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information