Search icon

MIDWAY INDUSTRIAL SUPPLY INC.

Company Details

Name: MIDWAY INDUSTRIAL SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 1960 (65 years ago)
Entity Number: 127465
ZIP code: 13502
County: Oneida
Place of Formation: New York
Principal Address: 51 Wurz Ave., UTICA, NY, United States, 13503
Address: 51 WURZ AVE, Utica, NY, United States, 13502

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
THJ1QWDKVS83 2024-11-07 51 WURZ AVE, UTICA, NY, 13502, 2533, USA PO BOX 303, UTICA, NY, 13503, USA

Business Information

Doing Business As MIDWAY INDUSTRIAL SUPPLY INC
Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2023-11-10
Initial Registration Date 2004-10-28
Entity Start Date 1960-03-23
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 326220, 327910, 332912, 333515, 333922, 423450, 423610, 423710, 423720, 423830, 423840, 424690, 424720, 424950

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RICHARD SWANK
Address 51 WURZ AVE, UTICA, NY, 13502, USA
Government Business
Title PRIMARY POC
Name RICHARD SWANK
Address 51 WURZ AVE, UTICA, NY, 13502, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
329E3 Active Non-Manufacturer 2004-10-26 2024-10-21 2029-10-21 2025-10-17

Contact Information

POC RICHARD SWANK
Phone +1 315-272-2337
Address 51 WURZ AVE, UTICA, NY, 13502 2533, 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
MIDWAY INDUSTRIAL SUPPLY EMPLOYEE SAVINGS & RETIREMENT PLAN 2018 150616277 2019-08-01 MIDWAY INDUSTRIAL SUPPLY, INC. 86
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 423800
Sponsor’s telephone number 3157976660
Plan sponsor’s address 51 WURZ AVENUE, UTICA, NY, 13503

Signature of

Role Plan administrator
Date 2019-08-01
Name of individual signing RICHARD SWANK
MIDWAY INDUSTRIAL SUPPLY EMPLOYEE SAVINGS & RETIREMENT PLAN 2017 150616277 2018-07-11 MIDWAY INDUSTRIAL SUPPLY, INC. 85
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 423800
Sponsor’s telephone number 3157976660
Plan sponsor’s address 51 WURZ AVENUE, UTICA, NY, 13503

Signature of

Role Plan administrator
Date 2018-07-11
Name of individual signing MARK VOORHEES
MIDWAY INDUSTRIAL SUPPLY EMPLOYEE SAVINGS & RETIREMENT PLAN 2016 150616277 2017-06-30 MIDWAY INDUSTRIAL SUPPLY, INC. 84
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 423800
Sponsor’s telephone number 3157976660
Plan sponsor’s address 51 WURZ AVENUE, UTICA, NY, 13503

Signature of

Role Plan administrator
Date 2017-06-30
Name of individual signing MARK VOORHEES
MIDWAY INDUSTRIAL SUPPLY EMPLOYEE SAVINGS & RETIREMENT PLAN 2015 150616277 2016-07-25 MIDWAY INDUSTRIAL SUPPLY, INC. 84
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 423800
Sponsor’s telephone number 3157976660
Plan sponsor’s address 51 WURZ AVENUE, UTICA, NY, 13503

Signature of

Role Plan administrator
Date 2016-07-25
Name of individual signing MARK VOORHEES
MIDWAY INDUSTRIAL SUPPLY EMPLOYEE SAVINGS & RETIREMENT PLAN 2014 150616277 2015-05-11 MIDWAY INDUSTRIAL SUPPLY, INC. 76
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 423800
Sponsor’s telephone number 3157976660
Plan sponsor’s address 51 WURZ AVENUE, UTICA, NY, 13503

Signature of

Role Plan administrator
Date 2015-05-11
Name of individual signing MARK VOORHEES
MIDWAY INDUSTRIAL SUPPLY EMPLOYEE SAVINGS & RETIREMENT PLAN 2013 150616277 2014-05-16 MIDWAY INDUSTRIAL SUPPLY, INC. 69
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 423800
Sponsor’s telephone number 3157976660
Plan sponsor’s address 51 WURZ AVENUE, UTICA, NY, 13503

Plan administrator’s name and address

Administrator’s EIN 150616277
Plan administrator’s name MIDWAY INDUSTRIAL SUPPLY, INC.
Plan administrator’s address 51 WURZ AVENUE, UTICA, NY, 13503
Administrator’s telephone number 3157976660

Signature of

Role Plan administrator
Date 2014-05-16
Name of individual signing MARK VOORHEES
MIDWAY INDUSTRIAL SUPPLY EMPLOYEE SAVINGS & RETIREMENT PLAN 2012 150616277 2013-07-08 MIDWAY INDUSTRIAL SUPPLY, INC. 66
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 423800
Sponsor’s telephone number 3157976660
Plan sponsor’s address 51 WURZ AVENUE, UTICA, NY, 13503

Plan administrator’s name and address

Administrator’s EIN 150616277
Plan administrator’s name MIDWAY INDUSTRIAL SUPPLY, INC.
Plan administrator’s address 51 WURZ AVENUE, UTICA, NY, 13503
Administrator’s telephone number 3157976660

Signature of

Role Plan administrator
Date 2013-07-08
Name of individual signing MARK VOORHEES
MIDWAY INDUSTRIAL SUPPLY EMPLOYEE SAVINGS & RETIREMENT PLAN 2011 150616277 2012-07-26 MIDWAY INDUSTRIAL SUPPLY, INC. 64
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 423800
Sponsor’s telephone number 3157976660
Plan sponsor’s address 51 WURZ AVENUE, UTICA, NY, 13503

Plan administrator’s name and address

Administrator’s EIN 150616277
Plan administrator’s name MIDWAY INDUSTRIAL SUPPLY, INC.
Plan administrator’s address 51 WURZ AVENUE, UTICA, NY, 13503
Administrator’s telephone number 3157976660

Signature of

Role Plan administrator
Date 2012-07-26
Name of individual signing MARK VOORHEES

DOS Process Agent

Name Role Address
MIDWAY INDUSTRIAL SUPPLY INC. DOS Process Agent 51 WURZ AVE, Utica, NY, United States, 13502

Chief Executive Officer

Name Role Address
PAUL ROCKWELL Chief Executive Officer PO BOX 303, 51 WURZ AVE, UTICA, NY, United States, 13503

History

Start date End date Type Value
2024-03-01 2024-03-01 Address PO BOX 303, 51 WURZ AVE, UTICA, NY, 13503, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address PO BOX 303, 51 WURZ AVE, UTICA, NY, 13503, 0303, USA (Type of address: Chief Executive Officer)
2023-12-22 2024-03-01 Address PO BOX 303, 51 WURZ AVE, UTICA, NY, 13503, 0303, USA (Type of address: Chief Executive Officer)
2023-12-22 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-22 2023-12-22 Address PO BOX 303, 51 WURZ AVE, UTICA, NY, 13503, 0303, USA (Type of address: Chief Executive Officer)
2023-12-22 2024-03-01 Address PO BOX 303, 51 WURZ AVE, UTICA, NY, 13503, USA (Type of address: Chief Executive Officer)
2023-12-22 2024-03-01 Address 408 Lomond Pl, 51 WURZ AVE, Utica, NY, 13502, 5921, USA (Type of address: Service of Process)
2023-12-22 2023-12-22 Address PO BOX 303, 51 WURZ AVE, UTICA, NY, 13503, USA (Type of address: Chief Executive Officer)
2023-12-20 2023-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-02-12 2023-12-22 Address PO BOX 303, 51 WURZ AVE, UTICA, NY, 13503, 0303, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240301049191 2024-03-01 BIENNIAL STATEMENT 2024-03-01
231222001609 2023-12-22 BIENNIAL STATEMENT 2023-12-22
180302006076 2018-03-02 BIENNIAL STATEMENT 2018-03-01
140306006582 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120424002907 2012-04-24 BIENNIAL STATEMENT 2012-03-01
100212002183 2010-02-12 BIENNIAL STATEMENT 2010-03-01
060321002806 2006-03-21 BIENNIAL STATEMENT 2006-03-01
020307002563 2002-03-07 BIENNIAL STATEMENT 2002-03-01
981201002463 1998-12-01 BIENNIAL STATEMENT 1998-03-01
B600583-2 1988-02-09 ASSUMED NAME CORP INITIAL FILING 1988-02-09

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD 0078 2008-09-29 2008-12-12 2008-12-12
Unique Award Key CONT_AWD_0078_9700_W911PT06A0045_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 11896.00
Current Award Amount 11896.00
Potential Award Amount 11896.00

Description

Title FSC: 3455 NAME: INSERT, PART NUMBER: WTV-40660-T033
NAICS Code 333515: CUTTING TOOL AND MACHINE TOOL ACCESSORY MANUFACTURING
Product and Service Codes 3455: CUTTING TOOLS FOR MACHINE TOOLS

Recipient Details

Recipient MIDWAY INDUSTRIAL SUPPLY INC.
UEI THJ1QWDKVS83
Legacy DUNS 013326038
Recipient Address UNITED STATES, 51 WURZ AVE, UTICA, ONEIDA, NEW YORK, 135030303
PURCHASE ORDER AWARD W25G1V08P6010 2008-09-26 2008-10-09 2008-10-09
Unique Award Key CONT_AWD_W25G1V08P6010_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3880.80
Current Award Amount 3880.80
Potential Award Amount 3880.80

Description

Title FSC: 7930 NAME: DETERGENT,GENE PART NUMBER:
NAICS Code 325998: ALL OTHER MISCELLANEOUS CHEMICAL PRODUCT AND PREPARATION MANUFACTURING
Product and Service Codes 7930: CLEANING/POLISHING COMPOUNDS & PREP

Recipient Details

Recipient MIDWAY INDUSTRIAL SUPPLY INC.
UEI THJ1QWDKVS83
Legacy DUNS 013326038
Recipient Address UNITED STATES, 51 WURZ AVE, UTICA, ONEIDA, NEW YORK, 135022533
PURCHASE ORDER AWARD W25G1V08P5944 2008-09-23 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_W25G1V08P5944_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 199.00
Current Award Amount 199.00
Potential Award Amount 199.00

Description

Title FSC: 8115 NAME: MICRO FLIP TOP PART NUMBER: 1771
NAICS Code 423840: INDUSTRIAL SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 8115: BOXES, CARTONS, AND CRATES

Recipient Details

Recipient MIDWAY INDUSTRIAL SUPPLY INC.
UEI THJ1QWDKVS83
Legacy DUNS 013326038
Recipient Address UNITED STATES, 51 WURZ AVE, UTICA, ONEIDA, NEW YORK, 135022533
PO AWARD W25G1V08P5877 2008-09-22 2008-10-05 2008-10-05
Unique Award Key CONT_AWD_W25G1V08P5877_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title FSC: 7510 NAME: TAPE, MASKING PART NUMBER: 06340
NAICS Code 423840: INDUSTRIAL SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 7510: OFFICE SUPPLIES

Recipient Details

Recipient MIDWAY INDUSTRIAL SUPPLY INC.
UEI THJ1QWDKVS83
Legacy DUNS 013326038
Recipient Address UNITED STATES, 51 WURZ AVE, UTICA, 135022533
PURCHASE ORDER AWARD W25G1V08P5930 2008-09-22 2008-10-31 2008-10-31
Unique Award Key CONT_AWD_W25G1V08P5930_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 573.55
Current Award Amount 573.55
Potential Award Amount 573.55

Description

Title PART NUMBER: 70-0705-4946-7
NAICS Code 423840: INDUSTRIAL SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 8030: PRESERVATIVE AND SEALING COMPOUNDS

Recipient Details

Recipient MIDWAY INDUSTRIAL SUPPLY INC.
UEI THJ1QWDKVS83
Legacy DUNS 013326038
Recipient Address UNITED STATES, 51 WURZ AVE, UTICA, ONEIDA, NEW YORK, 135022533
PURCHASE ORDER AWARD W25G1V08P5883 2008-09-18 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_W25G1V08P5883_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 151.42
Current Award Amount 151.42
Potential Award Amount 151.42

Description

Title FSC: 8040 NAME: ADHESIVE, QUIC PART NUMBER: 85-60
NAICS Code 325998: ALL OTHER MISCELLANEOUS CHEMICAL PRODUCT AND PREPARATION MANUFACTURING
Product and Service Codes 8040: ADHESIVES

Recipient Details

Recipient MIDWAY INDUSTRIAL SUPPLY INC.
UEI THJ1QWDKVS83
Legacy DUNS 013326038
Recipient Address UNITED STATES, 51 WURZ AVE, UTICA, ONEIDA, NEW YORK, 135022533
PO AWARD W25G1V08P4985 2008-09-16 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_W25G1V08P4985_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title HYDRAULIC CYLINDER REPAIR
NAICS Code 444130: HARDWARE STORES
Product and Service Codes J099: MAINT-REP OF MISC EQ

Recipient Details

Recipient MIDWAY INDUSTRIAL SUPPLY INC.
UEI THJ1QWDKVS83
Legacy DUNS 013326038
Recipient Address UNITED STATES, 51 WURZ AVE, UTICA, 135022533
PURCHASE ORDER AWARD W25G1V08P5791 2008-09-15 2008-10-20 2008-10-20
Unique Award Key CONT_AWD_W25G1V08P5791_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3100.00
Current Award Amount 3100.00
Potential Award Amount 3100.00

Description

Title FSC: 7777 NAME: SERVICE PART NUMBER:
NAICS Code 423840: INDUSTRIAL SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes J099: MAINT-REP OF MISC EQ

Recipient Details

Recipient MIDWAY INDUSTRIAL SUPPLY INC.
UEI THJ1QWDKVS83
Legacy DUNS 013326038
Recipient Address UNITED STATES, 51 WURZ AVE, UTICA, ONEIDA, NEW YORK, 135022533
PO AWARD W25G1V08P5222 2008-09-11 2008-10-01 2008-10-01
Unique Award Key CONT_AWD_W25G1V08P5222_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title PART NUMBER: 597019
NAICS Code 423840: INDUSTRIAL SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 6850: MISCELLANEOUS CHEMICAL SPECIALTIES

Recipient Details

Recipient MIDWAY INDUSTRIAL SUPPLY INC.
UEI THJ1QWDKVS83
Legacy DUNS 013326038
Recipient Address UNITED STATES, 51 WURZ AVE, UTICA, 135022533
PURCHASE ORDER AWARD W25G1V08P5690 2008-09-09 2008-11-09 2008-11-09
Unique Award Key CONT_AWD_W25G1V08P5690_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1322.30
Current Award Amount 1322.30
Potential Award Amount 1322.30

Description

Title PART NUMBER: 424540
NAICS Code 423840: INDUSTRIAL SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 8030: PRESERVATIVE AND SEALING COMPOUNDS

Recipient Details

Recipient MIDWAY INDUSTRIAL SUPPLY INC.
UEI THJ1QWDKVS83
Legacy DUNS 013326038
Recipient Address UNITED STATES, 51 WURZ AVE, UTICA, ONEIDA, NEW YORK, 135022533

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345265367 0215800 2021-04-22 51 WURZ AVENUE, UTICA, NY, 13502
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2021-05-06
Emphasis L: HHHT50, P: HHHT50

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2021-10-07
Current Penalty 2610.75
Initial Penalty 3481.0
Final Order 2021-10-28
Nr Instances 2
Nr Exposed 2
Gravity 1
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 point of operation, rotating parts, and flying chips: a) Machine Shop, on or about 5/6/2021: Bridgeport Milling Machine was not provided with a chuck and tool guard. b) Machine Shop, on or about 5/6/2021: Jet Geared Head Precision Lathe Model No. GH-1880ZX the rotating chuck was not guarded.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2021-10-07
Current Penalty 2610.75
Initial Penalty 3481.0
Final Order 2021-10-28
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.215(b)(9): The distance between the abrasive wheel periphery(s) and the adjustable tongue or the end of the safety guard peripheral member at the top exceeded one fourth inch: a) Machine Shop, on or about 5/6/2021: A Cincinnati Bench Grinder had an opening between the tongue guard and grinding wheel that measured 2-inches at the left wheel and 1/2-inch at the right wheel.
Citation ID 01003
Citaton Type Other
Standard Cited 19100303 G02 I
Issuance Date 2021-10-07
Current Penalty 2610.75
Initial Penalty 3481.0
Final Order 2021-10-28
Nr Instances 2
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(g)(2)(i): Except as elsewhere required or permitted by Subpart S of Part 1910, live parts of electric equipment operating at 50 volts or more were not guarded against accidental contact by use of approved cabinets or other forms of approved enclosures or by any of the means identified in paragraphs (A), (B), (C), and (D) of 29 CFR 1910.303(g)(2)(i): a) Machine Shop Area, on or about 5/6/21: A 120/240 breaker panel box had the entire cover missing on the breaker panel box. b) Machine Shop Area, on or about 5/6/21: A 120/240 volt breaker panel box labeled MDP had three blanks missing.
Citation ID 01004A
Citaton Type Other
Standard Cited 19100304 F01 IV
Issuance Date 2021-10-07
Current Penalty 2610.75
Initial Penalty 3481.0
Final Order 2021-10-28
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.304(f)(1)(iv): Overcurrent devices for circuits rated 600 volts, nominal, or less were not readily accessible to each employee or authorized building management personnel: a) Warehouse Shop Area, on or about 5/6/2021: Access to a Breaker Panel Box controlling equipment in the Hose Room was blocked by a shelving unit stored right up against the Breaker Panel Box.
Citation ID 01004B
Citaton Type Other
Standard Cited 19100304 G05
Issuance Date 2021-10-07
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2021-10-28
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.304(g)(5): The path to ground from circuits, equipment, and enclosures was not permanent, continuous and effective: a) Hose Room, on or about 5/6/2021: Bronco AC Warner Electric Machine had ground pin missing from plug end.
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 B02
Issuance Date 2021-10-07
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2021-10-28
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(2): Each exit was not clearly visible and marked by a sign reading "EXIT": a) Shop Area, on or about 5/6/021: The West Warehouse exit door leading to the outside was not marked.
Citation ID 02002
Citaton Type Other
Standard Cited 19100219 E02 I
Issuance Date 2021-10-07
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2021-10-28
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.219(e)(2)(i):Overhead horizontal belt(s) with lower parts seven -7 feet or less from the floor(s) or platform(s) were not guarded on the sides and bottom in accordance with the requirements specified at CFR 1910.219(o)(3)(a): a) Machine Shop, on or about 5/6/21: Bridgeport Milling Machine did not have the overhead horizontal belt guarded on the sides. The opening at the horizontal belt was 9" x 3", 6.5' from the ground.
345053235 0215800 2020-12-08 51 WURZ AVENUE, UTICA, NY, 13502
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2020-12-08
Emphasis L: HHHT50, P: HHHT50
Case Closed 2021-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8417277105 2020-04-15 0248 PPP 51 Wurz Avenue, Utica, NY, 13502
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) 1154665
Loan Approval Amount (current) 1154665
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Utica, ONEIDA, NY, 13502-0001
Project Congressional District NY-22
Number of Employees 99
NAICS code 423840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1164218.67
Forgiveness Paid Date 2021-02-19

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1899723 MIDWAY INDUSTRIAL SUPPLY INC. - NKMNDN58KZH3 6287 E MOLLOY RD, EAST SYRACUSE, NY, 13057-1037
Capabilities Statement Link -
Phone Number 315-437-6693
Fax Number -
E-mail Address bzywicki@midwaycorp.com
WWW Page http://www.midwaycorp.com
E-Commerce Website -
Contact Person BOB ZYWICKI
County Code (3 digit) 067
Congressional District 22
Metropolitan Statistical Area 8160
CAGE Code 78ZE3
Year Established 1960
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 423840
NAICS Code's Description Industrial Supplies Merchant Wholesalers
Buy Green Yes
Code 333515
NAICS Code's Description Cutting Tool and Machine Tool Accessory Manufacturing
Buy Green Yes
Code 333922
NAICS Code's Description Conveyor and Conveying Equipment Manufacturing
Buy Green Yes
Code 423450
NAICS Code's Description Medical, Dental, and Hospital Equipment and Supplies Merchant Wholesalers
Buy Green Yes
Code 423610
NAICS Code's Description Electrical Apparatus and Equipment, Wiring Supplies, and Related Equipment Merchant Wholesalers
Buy Green Yes
Code 423710
NAICS Code's Description Hardware Merchant Wholesalers
Buy Green Yes
Code 423830
NAICS Code's Description Industrial Machinery and Equipment Merchant Wholesalers
Buy Green Yes
Code 424690
NAICS Code's Description Other Chemical and Allied Products Merchant Wholesalers
Buy Green Yes
Code 424720
NAICS Code's Description Petroleum and Petroleum Products Merchant Wholesalers (except Bulk Stations and Terminals)
Buy Green Yes
Code 424950
NAICS Code's Description Paint, Varnish, and Supplies Merchant Wholesalers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)
Active P0505684 MIDWAY INDUSTRIAL SUPPLY INC. - THJ1QWDKVS83 51 WURZ AVE, UTICA, NY, 13502-2533
Capabilities Statement Link -
Phone Number 315-437-6693
Fax Number -
E-mail Address bzywicki@midwaycorp.com
WWW Page https://www.midwaycorp.com
E-Commerce Website -
Contact Person BOB ZYWICKI
County Code (3 digit) 065
Congressional District 22
Metropolitan Statistical Area 8680
CAGE Code 329E3
Year Established 1960
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative Midway Industrial Supply specializes in supplying industrial companies with paint and powder application equipment and fluid management equipment, including fluid pumping, transferring, dispensing, and spraying equipment for paints, resins, adhesives, sealants, solvents, lubricants, inks, chemicals, foods and sanitary products.
Special Equipment/Materials (none given)
Business Type Percentages Construction (15 %) Manufacturing (70 %) Service (15 %)
Keywords spray guns Paint Powder finishing wood spray
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Richard
Role Swank

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 327910
NAICS Code's Description Abrasive Product Manufacturing
Buy Green Yes
Code 326220
NAICS Code's Description Rubber and Plastics Hoses and Belting Manufacturing
Buy Green Yes
Code 332912
NAICS Code's Description Fluid Power Valve and Hose Fitting Manufacturing
Buy Green Yes
Code 333515
NAICS Code's Description Cutting Tool and Machine Tool Accessory Manufacturing
Buy Green Yes
Code 333922
NAICS Code's Description Conveyor and Conveying Equipment Manufacturing
Buy Green Yes
Code 423450
NAICS Code's Description Medical, Dental, and Hospital Equipment and Supplies Merchant Wholesalers
Buy Green Yes
Code 423610
NAICS Code's Description Electrical Apparatus and Equipment, Wiring Supplies, and Related Equipment Merchant Wholesalers
Buy Green Yes
Code 423710
NAICS Code's Description Hardware Merchant Wholesalers
Buy Green Yes
Code 423720
NAICS Code's Description Plumbing and Heating Equipment and Supplies (Hydronics) Merchant Wholesalers
Buy Green Yes
Code 423830
NAICS Code's Description Industrial Machinery and Equipment Merchant Wholesalers
Buy Green Yes
Code 423840
NAICS Code's Description Industrial Supplies Merchant Wholesalers
Buy Green Yes
Code 424690
NAICS Code's Description Other Chemical and Allied Products Merchant Wholesalers
Buy Green Yes
Code 424720
NAICS Code's Description Petroleum and Petroleum Products Merchant Wholesalers (except Bulk Stations and Terminals)
Buy Green Yes
Code 424950
NAICS Code's Description Paint, Varnish, and Supplies Merchant Wholesalers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 18 Mar 2025

Sources: New York Secretary of State