Search icon

THE WESTERN NEW YORK FLOOR CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE WESTERN NEW YORK FLOOR CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 1958 (67 years ago)
Entity Number: 110843
ZIP code: 14611
County: Monroe
Place of Formation: New York
Address: 103 POTOMAC STREET, ROCHESTER, NY, United States, 14611

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE WESTERN NEW YORK FLOOR CO., INC. DOS Process Agent 103 POTOMAC STREET, ROCHESTER, NY, United States, 14611

Chief Executive Officer

Name Role Address
ANDREW D. SMITH Chief Executive Officer 103 POTOMAC STREET, ROCHESTER, NY, United States, 14611

Unique Entity ID

Unique Entity ID:
D4LVNR8ZGEB1
CAGE Code:
77N22
UEI Expiration Date:
2026-05-01

Business Information

Doing Business As:
WESTERN NEW YORK FLOOR CO INC
Activation Date:
2025-05-08
Initial Registration Date:
2014-08-28

Commercial and government entity program

CAGE number:
77N22
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-08
CAGE Expiration:
2030-05-08
SAM Expiration:
2026-05-01

Contact Information

POC:
MIKE DHONT
Corporate URL:
wnyfloor.com

History

Start date End date Type Value
2024-05-03 2024-05-03 Address 103 POTOMAC STREET, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer)
2024-05-03 2024-05-03 Address 103 POTOMAC STREET, ROCHESTER, NY, 14611, 1632, USA (Type of address: Chief Executive Officer)
2023-12-18 2023-12-18 Address 103 POTOMAC STREET, ROCHESTER, NY, 14611, 1632, USA (Type of address: Chief Executive Officer)
2023-12-18 2024-05-03 Address 103 POTOMAC STREET, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer)
2023-12-18 2024-05-03 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240503004019 2024-05-03 BIENNIAL STATEMENT 2024-05-03
231218002329 2023-12-18 BIENNIAL STATEMENT 2023-12-18
120712002221 2012-07-12 BIENNIAL STATEMENT 2012-05-01
100518002865 2010-05-18 BIENNIAL STATEMENT 2010-05-01
080623002511 2008-06-23 BIENNIAL STATEMENT 2008-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA875116MV006
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4310.00
Base And Exercised Options Value:
4310.00
Base And All Options Value:
4310.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-07-20
Description:
IGF::OT::IGF RESURFACE BASKETBALL COURT FLOOR
Naics Code:
238330: FLOORING CONTRACTORS
Product Or Service Code:
Z1PA: MAINTENANCE OF RECREATION FACILITIES (NON-BUILDING)
Procurement Instrument Identifier:
FA875114P0078
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
75056.00
Base And Exercised Options Value:
75056.00
Base And All Options Value:
75056.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-09-18
Description:
ANCHORED HARDWOOD BASKETBALL FLOORING
Naics Code:
238330: FLOORING CONTRACTORS
Product Or Service Code:
5510: LUMBER AND RELATED BASIC WOOD MATERIALS

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:
95017.00
Total Face Value Of Loan:
95017.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-12-14
Type:
Prog Related
Address:
139 FAIRBANKS ROAD, CHURCHVILLE, NY, 14428
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-01-20
Type:
Planned
Address:
ST PETER & PAUL PARISH CENTER, 106 HIGH ST, ELMIRA, NY, 14901
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-07-19
Type:
Planned
Address:
PHYS. ED BLDG. SUNY-CORTLAND, CORTLAND, NY, 13045
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1993-07-28
Type:
Planned
Address:
CAZENOVIA CENTRAL SCHOOL, EAST LAKE ROAD, CAZENOVIA, NY, 13035
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-11-26
Type:
Planned
Address:
NATIVE AMERICAN CENTER MAIN ST, Niagara Falls, NY, 14303
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$95,017
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$95,017
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$95,782.34
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $88,323
Utilities: $485
Mortgage Interest: $0
Rent: $3,200
Refinance EIDL: $0
Healthcare: $3009
Debt Interest: $0

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 527-9403
Add Date:
2016-12-07
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State