Search icon

NIAGARA FRONTIER EQUIPMENT SALES, INC.

Company Details

Name: NIAGARA FRONTIER EQUIPMENT SALES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 1987 (38 years ago)
Entity Number: 1177017
ZIP code: 14094
County: Niagara
Place of Formation: Delaware
Address: 4060 LAKE AVE., LOCKPORT, NY, United States, 14094
Principal Address: 4060 LAKE AVE, LOCKPORT, NY, United States, 14094

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NIAGARA FRONTIER EQUIPMENT SALES, INC. DOS Process Agent 4060 LAKE AVE., LOCKPORT, NY, United States, 14094

Chief Executive Officer

Name Role Address
KEITH D HETRICK JR Chief Executive Officer 7397 RIDGE RD, LOCKPORT, NY, United States, 14094

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
1R8T4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2022-05-05

Contact Information

POC:
LEE WRIGHT
Corporate URL:
http://www.nfesales.com

Form 5500 Series

Employer Identification Number (EIN):
161302268
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2003-06-09 2005-08-19 Address 6651 HEATHER DR, LOCKPORT, NY, 14094, 1111, USA (Type of address: Chief Executive Officer)
2003-06-09 2021-06-01 Address 4060 LAKE AVE, LOCKPORT, NY, 14094, 1116, USA (Type of address: Service of Process)
1999-12-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1997-06-05 2003-06-09 Address 4060 LAKE AVENUE, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
1997-06-05 2003-06-09 Address 6651 HEATHER DRIVE, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210601060690 2021-06-01 BIENNIAL STATEMENT 2021-06-01
200602060234 2020-06-02 BIENNIAL STATEMENT 2019-06-01
SR-16169 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
110615003316 2011-06-15 BIENNIAL STATEMENT 2011-06-01
090608002543 2009-06-08 BIENNIAL STATEMENT 2009-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912P408P0004
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-01-25
Description:
REPLACEMENT FUNDING FOR FRONT END LOADER
Naics Code:
532412: CONSTRUCTION, MINING, AND FORESTRY MACHINERY AND EQUIPMENT RENTAL AND LEASING
Product Or Service Code:
3805: EARTH MOVING & EXCAVATING EQ

USAspending Awards / Financial Assistance

Date:
2020-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-13
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:
246800.00
Total Face Value Of Loan:
246800.00
Date:
2008-06-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
425000.00
Total Face Value Of Loan:
400000.00
Date:
2008-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-03-11
Type:
Referral
Address:
4060 LAKE AVE, LOCKPORT, NY, 14094
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
246800
Current Approval Amount:
246800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
248457.05

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 434-5034
Add Date:
2004-12-13
Operation Classification:
Private(Property)
power Units:
4
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State