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 | 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 | |||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
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 | |||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
THE WESTERN NEW YORK FLOOR CO., INC. | DOS Process Agent | 103 POTOMAC STREET, ROCHESTER, NY, United States, 14611 |
Name | Role | Address |
---|---|---|
ANDREW D. SMITH | Chief Executive Officer | 103 POTOMAC STREET, ROCHESTER, NY, United States, 14611 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
107697005 | 0215800 | 1999-07-19 | PHYS. ED BLDG. SUNY-CORTLAND, CORTLAND, NY, 13045 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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