Search icon

THE WESTERN NEW YORK FLOOR CO., INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
D4LVNR8ZGEB1 2024-05-17 103 POTOMAC ST, ROCHESTER, NY, 14611, 1632, USA 103 POTOMAC ST, ROCHESTER, NY, 14611, 1632, USA

Business Information

Doing Business As WESTERN NEW YORK FLOOR CO INC
URL wnyfloor.com
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2023-05-22
Initial Registration Date 2014-08-28
Entity Start Date 1958-05-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238330
Product and Service Codes 7220

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MIKE DHONT
Role VICE-PRESIDENT
Address 103 POTOMAC ST, ROCHESTER, NY, 14611, USA
Government Business
Title PRIMARY POC
Name MIKE DHONT
Role VICE-PRESIDENT
Address 103 POTOMAC ST, ROCHESTER, NY, 14611, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
77N22 Active Non-Manufacturer 2014-09-09 2024-05-23 2029-05-23 2025-05-17

Contact Information

POC MIKE DHONT
Phone +1 585-527-9400
Address 103 POTOMAC ST, ROCHESTER, NY, 14611 1632, 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

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

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 2024-05-03 Address 103 POTOMAC STREET, ROCHESTER, NY, 14611, 1632, 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
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 Address 103 POTOMAC STREET, ROCHESTER, NY, 14611, USA (Type of address: Service of Process)
2023-12-18 2023-12-18 Address 103 POTOMAC STREET, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer)
2008-06-23 2023-12-18 Address 103 POTOMAC STREET, ROCHESTER, NY, 14611, 1632, USA (Type of address: Chief Executive Officer)
1993-06-29 2008-06-23 Address 103 POTOMAC STREET, ROCHESTER, NY, 14611, 1632, USA (Type of address: Chief Executive Officer)

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
060508002486 2006-05-08 BIENNIAL STATEMENT 2006-05-01
040517002247 2004-05-17 BIENNIAL STATEMENT 2004-05-01
020506002491 2002-05-06 BIENNIAL STATEMENT 2002-05-01
000627002279 2000-06-27 BIENNIAL STATEMENT 2000-05-01
980423002477 1998-04-23 BIENNIAL STATEMENT 1998-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107697005 0215800 1999-07-19 PHYS. ED BLDG. SUNY-CORTLAND, CORTLAND, NY, 13045
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1999-07-19
Emphasis S: CONSTRUCTION
Case Closed 1999-11-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 1999-08-18
Abatement Due Date 1999-08-23
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260416 E01
Issuance Date 1999-08-18
Abatement Due Date 1999-08-23
Nr Instances 1
Nr Exposed 1
Gravity 01
109870907 0215800 1993-07-28 CAZENOVIA CENTRAL SCHOOL, EAST LAKE ROAD, CAZENOVIA, NY, 13035
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-08-10
Case Closed 1994-06-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1993-09-20
Abatement Due Date 1993-09-23
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260404 F07 IVC
Issuance Date 1993-09-20
Abatement Due Date 1993-09-23
Nr Instances 1
Nr Exposed 1
Gravity 01
10836765 0213600 1980-11-26 NATIVE AMERICAN CENTER MAIN ST, Niagara Falls, NY, 14303
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-01-05
Case Closed 1981-01-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1981-01-06
Abatement Due Date 1981-01-09
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1981-01-06
Abatement Due Date 1981-01-09
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9465837106 2020-04-15 0219 PPP 103 Potomac Street, Rochester, NY, 14611
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95017
Loan Approval Amount (current) 95017
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14611-0005
Project Congressional District NY-25
Number of Employees 6
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95782.34
Forgiveness Paid Date 2021-02-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2952394 Intrastate Non-Hazmat 2024-01-02 800 2023 3 2 Private(Property)
Legal Name THE WESTERN NEW YORK FLOOR CO INC
DBA Name -
Physical Address 103 POTOMAC ST, ROCHESTER, NY, 14611-1632, US
Mailing Address 103 POTOMAC ST, ROCHESTER, NY, 14611-1632, US
Phone (585) 527-9400
Fax (585) 527-9403
E-mail MDHONT@WNYFLOOR.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State