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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1R8T4 Obsolete Non-Manufacturer 2000-11-17 2024-03-11 2022-05-05 No data

Contact Information

POC LEE WRIGHT
Phone +1 716-434-2000
Fax +1 716-439-9489
Address 4060 LAKE AVE, LOCKPORT, NY, 14094 1116, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NIAGARA FRONTIER EQUIPMENT SALES RET SVGS PLN 2023 161302268 2024-04-12 NIAGARA FRONTIER EQUIPMENT SALES, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 441110
Sponsor’s telephone number 7164342000
Plan sponsor’s address 4060 LAKE AVE., LOCKPORT, NY, 14094

Signature of

Role Plan administrator
Date 2024-04-11
Name of individual signing KARL HETRICK
Role Employer/plan sponsor
Date 2024-04-11
Name of individual signing KARL HETRICK
NIAGARA FRONTIER EQUIPMENT SALES RET SVGS PLN 2022 161302268 2023-02-17 NIAGARA FRONTIER EQUIPMENT SALES, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 441110
Sponsor’s telephone number 7164342000
Plan sponsor’s address 4060 LAKE AVE., LOCKPORT, NY, 14094

Signature of

Role Plan administrator
Date 2023-02-16
Name of individual signing KARL HETRICK
Role Employer/plan sponsor
Date 2023-02-16
Name of individual signing KARL HETRICK
NIAGARA FRONTIER EQUIPMENT SALES RET SVGS PLN 2021 161302268 2022-03-16 NIAGARA FRONTIER EQUIPMENT SALES, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 441110
Sponsor’s telephone number 7164342000
Plan sponsor’s address 4060 LAKE AVE., LOCKPORT, NY, 14094

Signature of

Role Plan administrator
Date 2022-03-16
Name of individual signing KARL HETRICK
Role Employer/plan sponsor
Date 2022-03-16
Name of individual signing KARL HETRICK
NIAGARA FRONTIER EQUIPMENT SALES RET SVGS PLN 2020 161302268 2021-05-13 NIAGARA FRONTIER EQUIPMENT SALES, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 441110
Sponsor’s telephone number 7164342000
Plan sponsor’s address 4060 LAKE AVE., LOCKPORT, NY, 14094

Signature of

Role Plan administrator
Date 2021-05-13
Name of individual signing KARL HETRICK
Role Employer/plan sponsor
Date 2021-05-13
Name of individual signing KARL HETRICK
NIAGARA FRONTIER EQUIPMENT SALES RET SVGS PLN 2019 161302268 2020-03-31 NIAGARA FRONTIER EQUIPMENT SALES, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 441110
Sponsor’s telephone number 7164342000
Plan sponsor’s address 4060 LAKE AVE., LOCKPORT, NY, 14094

Signature of

Role Plan administrator
Date 2020-03-31
Name of individual signing KARL HETRICK
Role Employer/plan sponsor
Date 2020-03-31
Name of individual signing KARL HETRICK
NIAGARA FRONTIER EQUIPMENT SALES RET SVGS PLN 2018 161302268 2019-05-03 NIAGARA FRONTIER EQUIPMENT SALES, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 441110
Sponsor’s telephone number 7164342000
Plan sponsor’s address 4060 LAKE AVE., LOCKPORT, NY, 14094

Signature of

Role Plan administrator
Date 2019-05-03
Name of individual signing KARL HETRICK
Role Employer/plan sponsor
Date 2019-05-03
Name of individual signing KARL HETRICK
NIAGARA FRONTIER EQUIPMENT SALES RET SVGS PLN 2017 161302268 2018-04-05 NIAGARA FRONTIER EQUIPMENT SALES, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 441110
Sponsor’s telephone number 7164342000
Plan sponsor’s address 4060 LAKE AVE., LOCKPORT, NY, 14094

Signature of

Role Plan administrator
Date 2018-04-05
Name of individual signing KARL HETRICK
Role Employer/plan sponsor
Date 2018-04-05
Name of individual signing KARL HETRICK
NIAGARA FRONTIER EQUIPMENT SALES RET SVGS PLN 2016 161302268 2017-06-19 NIAGARA FRONTIER EQUIPMENT SALES, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 441110
Sponsor’s telephone number 7164342000
Plan sponsor’s address 4060 LAKE AVE., LOCKPORT, NY, 14094

Signature of

Role Plan administrator
Date 2017-06-14
Name of individual signing EDWIN L WRIGHT
Role Employer/plan sponsor
Date 2017-06-14
Name of individual signing EDWIN L WRIGHT
NIAGARA FRONTIER EQUIPMENT SALES RET SVGS PLN 2015 161302268 2016-04-28 NIAGARA FRONTIER EQUIPMENT SALES, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 441110
Sponsor’s telephone number 7164342000
Plan sponsor’s address 4060 LAKE AVE., LOCKPORT, NY, 14094

Signature of

Role Plan administrator
Date 2016-04-26
Name of individual signing LEE WRIGHT
Role Employer/plan sponsor
Date 2016-04-26
Name of individual signing LEE WRIGHT
NIAGARA FRONTIER EQUIPMENT SALES RET SVGS PLN 2014 161302268 2015-07-14 NIAGARA FRONTIER EQUIPMENT SALES, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 441110
Sponsor’s telephone number 7164342000
Plan sponsor’s address 4060 LAKE AVE., LOCKPORT, NY, 14094

Signature of

Role Plan administrator
Date 2015-07-07
Name of individual signing LEE WRIGHT
Role Employer/plan sponsor
Date 2015-07-07
Name of individual signing LEE WRIGHT

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

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)
1997-06-05 2003-06-09 Address 4060 LAKE AVENUE, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
1987-06-08 1997-06-05 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1987-06-08 1999-12-02 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

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
070621002328 2007-06-21 BIENNIAL STATEMENT 2007-06-01
050819002612 2005-08-19 BIENNIAL STATEMENT 2005-06-01
030609002389 2003-06-09 BIENNIAL STATEMENT 2003-06-01
010622002464 2001-06-22 BIENNIAL STATEMENT 2001-06-01
991202000016 1999-12-02 CERTIFICATE OF CHANGE 1999-12-02

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W912P408P0004 2008-01-25 2008-03-31 2008-03-31
Unique Award Key CONT_AWD_W912P408P0004_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 8000.00
Current Award Amount 8000.00
Potential Award Amount 8000.00

Description

Title REPLACEMENT FUNDING FOR FRONT END LOADER
NAICS Code 532412: CONSTRUCTION, MINING, AND FORESTRY MACHINERY AND EQUIPMENT RENTAL AND LEASING
Product and Service Codes 3805: EARTH MOVING & EXCAVATING EQ

Recipient Details

Recipient NIAGARA FRONTIER EQUIPMENT SALES, INC.
UEI MB5NKUDVPJL4
Legacy DUNS 042565986
Recipient Address UNITED STATES, 4060 LAKE AVE (RTE 78), LOCKPORT, NIAGARA, NEW YORK, 140941196

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3141275010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient NIAGARA FRONTIER EQUIPMENT SALES, INC.
Recipient Name Raw NIAGARA FRONTIER EQUIPMENT SALES, INC.
Recipient UEI MB5NKUDVPJL4
Recipient DUNS 042565986
Recipient Address 4060 LAKE AVENUE, LOCKPORT, NIAGARA, NEW YORK, 14094-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 400000.00
Link View Page
3139295006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient NIAGARA FRONTIER EQUIPMENT SALES, INC.
Recipient Name Raw NIAGARA FRONTIER EQUIPMENT SALES, INC.
Recipient UEI MB5NKUDVPJL4
Recipient DUNS 042565986
Recipient Address 4060 LAKE AVENUE, LOCKPORT, NIAGARA, NEW YORK, 14094-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 100000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341312569 0213600 2016-03-11 4060 LAKE AVE, LOCKPORT, NY, 14094
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2016-03-15
Emphasis N: AMPUTATE
Case Closed 2016-04-18

Related Activity

Type Referral
Activity Nr 1070589
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2016-03-16
Abatement Due Date 2016-04-07
Current Penalty 2100.0
Initial Penalty 2800.0
Final Order 2016-04-08
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by ingoing nip points and rotating parts: a) On or about 03/08/2016 in the shop; where employees were not protected from amputation hazards created by unguarded v-belt and pulleys and an unguarded, rotating fan blade. ABATEMENT DOCUMENTATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5429817105 2020-04-13 0296 PPP 4060 Lake Ave., LOCKPORT, NY, 14094-1116
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 246800
Loan Approval Amount (current) 246800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOCKPORT, NIAGARA, NY, 14094-1116
Project Congressional District NY-24
Number of Employees 20
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 248457.05
Forgiveness Paid Date 2021-02-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1311996 Intrastate Non-Hazmat 2023-07-05 20000 2022 4 2 Private(Property)
Legal Name NIAGARA FRONTIER EQUIPMENT SALES INC
DBA Name -
Physical Address 4060 LAKE AVENUE, LOCKPORT, NY, 14094, US
Mailing Address 4060 LAKE AVENUE, LOCKPORT, NY, 14094, US
Phone (716) 437-2000
Fax (716) 434-5034
E-mail OFFICE@NFESALES.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: 16 Mar 2025

Sources: New York Secretary of State