Search icon

YS PRECISION STAMPING INC.

Company Details

Name: YS PRECISION STAMPING INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Feb 2013 (12 years ago)
Organization Date: 21 Feb 2013 (12 years ago)
Last Annual Report: 15 Aug 2024 (8 months ago)
Organization Number: 0850634
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Medium (20-99)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 221 CORPORATE BLVD., GEORGETOWN, KY 40324
Place of Formation: KENTUCKY
Authorized Shares: 6000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
YS PRECISION STAMPING 401(K) PLAN 2023 300765500 2024-07-18 YS PRECISION STAMPING, INC. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 336300
Sponsor’s telephone number 5025420607
Plan sponsor’s address 221 CORPORATE BLVD, GEORGETOWN, KY, 40324

Signature of

Role Plan administrator
Date 2024-07-18
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
YS PRECISION STAMPING 401(K) PLAN 2022 300765500 2023-06-20 YS PRECISION STAMPING, INC. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 336300
Sponsor’s telephone number 5025420607
Plan sponsor’s address 221 CORPORATE BLVD, GEORGETOWN, KY, 40324

Signature of

Role Plan administrator
Date 2023-06-20
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
YS PRECISION STAMPING 401(K) PLAN 2021 300765500 2022-07-07 YS PRECISION STAMPING, INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 336300
Sponsor’s telephone number 5025420607
Plan sponsor’s address 221 CORPORATE BLVD, GEORGETOWN, KY, 40324

Signature of

Role Plan administrator
Date 2022-07-07
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
YS PRECISION STAMPING 401(K) PLAN 2020 300765500 2021-07-20 YS PRECISION STAMPING, INC. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 336300
Sponsor’s telephone number 5025420607
Plan sponsor’s address 221 CORPORATE BLVD, GEORGETOWN, KY, 40324

Signature of

Role Plan administrator
Date 2021-07-20
Name of individual signing SANTIAGO MORAN
Valid signature Filed with authorized/valid electronic signature
YS PRECISION STAMPING 401(K) PLAN 2019 300765500 2020-06-04 YS PRECISION STAMPING, INC. 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 336300
Sponsor’s telephone number 5025420607
Plan sponsor’s address 221 CORPORATE BLVD, GEORGETOWN, KY, 40324

Signature of

Role Plan administrator
Date 2020-06-04
Name of individual signing SANTIAGO MORAN
Valid signature Filed with authorized/valid electronic signature
YS PRECISION STAMPING 401(K) PLAN 2018 300765500 2019-07-15 YS PRECISION STAMPING INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 336300
Sponsor’s telephone number 5026034499
Plan sponsor’s address 221 CORPORATE BLVD, GEORGETOWN, KY, 40324
YS PRECISION STAMPING 401(K) PLAN 2017 300765500 2018-07-05 YS PRECISION STAMPING INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 336300
Sponsor’s telephone number 5026034499
Plan sponsor’s address 221 CORPORATE BLVD, GEORGETOWN, KY, 40324
YS PRECISION STAMPING 401(K) PLAN 2016 300765500 2017-06-09 YS PRECISION STAMPING INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 336300
Sponsor’s telephone number 5026034499
Plan sponsor’s address 221 CORPORATE BLVD, GEORGETOWN, KY, 40324
YS PRECISION STAMPING 401(K) PLAN 2015 300765500 2016-04-28 YS PRECISION STAMPING INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 336300
Sponsor’s telephone number 5026034499
Plan sponsor’s address 221 CORPORATE BLVD, GEORGETOWN, KY, 40324
YS PRECISION STAMPING 401(K) PLAN 2014 300765500 2015-05-18 YS PRECISION STAMPING INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 336300
Sponsor’s telephone number 5026034499
Plan sponsor’s address 221 CORPORATE BLVD, GEORGETOWN, KY, 40324

Director

Name Role
TAKAHIRO YAMAMOTO Director
MASAOKI SUGAWA Director

Incorporator

Name Role
KENJI TASHIRO Incorporator

Vice President

Name Role
HARUKI FURUYAMA Vice President

Registered Agent

Name Role
3300, LLC Registered Agent

Assumed Names

Name Status Expiration Date
YSPS Inactive 2018-02-27

Filings

Name File Date
Annual Report 2024-08-15
Annual Report 2023-05-02
Annual Report 2022-03-17
Annual Report 2021-02-10
Annual Report 2020-02-20
Annual Report 2019-02-08
Annual Report 2018-06-13
Registered Agent name/address change 2017-12-29
Renewal of Assumed Name Return 2017-09-05
Annual Report 2017-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6125167204 2020-04-27 0457 PPP 221 CORPORATE DR, GEORGETOWN, KY, 40324-8021
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 722200
Loan Approval Amount (current) 722200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address GEORGETOWN, SCOTT, KY, 40324-8021
Project Congressional District KY-06
Number of Employees 69
NAICS code 336370
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 730124.14
Forgiveness Paid Date 2021-06-04

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Active 19.87 $9,950,000 $1,000,000 0 100 2016-01-28 Final

Sources: Kentucky Secretary of State