Search icon

MWI, INC.

Headquarter

Company Details

Name: MWI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 1990 (35 years ago)
Entity Number: 1449823
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 1269 BRIGHTON HENRIETTA TOWN LINE RD., ROCHESTER, NY, United States, 14623
Principal Address: 1269 BRIGHTON HENRIETTA TOWN LINE RD, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 2000000

Share Par Value 0.01

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MWI, INC., CONNECTICUT 0249044 CONNECTICUT
Headquarter of MWI, INC., CONNECTICUT 0199946 CONNECTICUT
Headquarter of MWI, INC., ILLINOIS CORP_55990425 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
H9NVNXT99H84 2024-10-17 1269 BRIGHTON HENRIETTA TOWN LINE RD, ROCHESTER, NY, 14623, 2406, USA 1269 BRIGHTON HENRIETTA TOWNLINE RD, ROCHESTER, NY, 14623, 2406, USA

Business Information

URL https://www.mwi-inc.com
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2023-10-20
Initial Registration Date 2004-02-20
Entity Start Date 1990-05-25
Fiscal Year End Close Date Mar 31

Service Classifications

NAICS Codes 335991

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RYAN MCMAHON
Role VICE PRESIDENT OF SALES
Address 1269 BRIGHTON HENRIETTA TOWN LINE RD, ROCHESTER, NY, 14623, 2406, USA
Title ALTERNATE POC
Name LISA CERONE
Role SALES & CUSTOMER SERVICE
Address 1269 BRIGHTON HENRIETTA TOWN LINE RD, ROCHESTER, NY, 14623, 2406, USA
Government Business
Title PRIMARY POC
Name HOLLY L FORMAN
Role CHIEF FINANCIAL OFFICER
Address 1269 BRIGHTON HENRIETTA TOWN LINE RD, ROCHESTER, NY, 14623, 2406, USA
Title ALTERNATE POC
Name RYAN MCMAHON
Role VICE PRESIDENT OF SALES
Address 1269 BRIGHTON HENRIETTA TOWN LINE RD, ROCHESTER, NY, 14623, 2406, USA
Past Performance
Title PRIMARY POC
Name BRIAN MCMAHON
Address 1269 BRIGHTON HENRIETTA TOWN LINE RD, ROCHESTER, NY, 14623, USA
Title ALTERNATE POC
Name HOLLY L FORMAN
Role CHIEF FINANCIAL OFFICER
Address 1269 BRIGHTON HENRIETTA TOWN LINE RD, ROCHESTER, NY, 14623, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MWI, INC HEALTH AND WELFARE BENEFITS PLAN 2023 161374611 2024-07-24 MWI, INC 123
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-01-01
Business code 327900
Sponsor’s telephone number 5854244200
Plan sponsor’s mailing address 1269 BRIGHTON HENRIETTA TOWNLINE RD, ROCHESTER, NY, 14623
Plan sponsor’s address 1269 BRIGHTON HENRIETTA TOWNLINE RD, ROCHESTER, NY, 14623

Number of participants as of the end of the plan year

Active participants 128

Signature of

Role Plan administrator
Date 2024-07-24
Name of individual signing HOLLY FORMAN
Valid signature Filed with authorized/valid electronic signature
MWI, INC HEALTH AND WELFARE BENEFITS PLAN 2022 161374611 2023-07-19 MWI, INC 148
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-01-01
Business code 327900
Sponsor’s telephone number 5854244200
Plan sponsor’s mailing address 1269 BRIGHTON HENRIETTA TOWNLINE RD, ROCHESTER, NY, 14623
Plan sponsor’s address 1269 BRIGHTON HENRIETTA TOWNLINE RD, ROCHESTER, NY, 14623

Number of participants as of the end of the plan year

Active participants 123

Signature of

Role Plan administrator
Date 2023-07-19
Name of individual signing HOLLY FORMAN
Valid signature Filed with authorized/valid electronic signature
MWI, INC HEALTH AND WELFARE BENEFITS PLAN 2021 161374611 2022-07-26 MWI, INC 100
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-01-01
Business code 327900
Sponsor’s telephone number 5854244200
Plan sponsor’s mailing address 1269 BRIGHTON HENRIETTA TOWNLINE RD, ROCHESTER, NY, 14623
Plan sponsor’s address 1269 BRIGHTON HENRIETTA TOWNLINE RD, ROCHESTER, NY, 14623

Number of participants as of the end of the plan year

Active participants 146
Retired or separated participants receiving benefits 2

Signature of

Role Plan administrator
Date 2022-07-26
Name of individual signing HOLLY FORMAN
Valid signature Filed with authorized/valid electronic signature
MWI, INC HEALTH AND WELFARE BENEFITS PLAN 2020 161374611 2021-07-19 MWI, INC 110
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-01-01
Business code 327900
Sponsor’s telephone number 5854244200
Plan sponsor’s mailing address 1269 BRIGHTON HENRIETTA TOWNLINE RD, ROCHESTER, NY, 14623
Plan sponsor’s address 1269 BRIGHTON HENRIETTA TOWNLINE RD, ROCHESTER, NY, 14623

Number of participants as of the end of the plan year

Active participants 100

Signature of

Role Plan administrator
Date 2021-07-19
Name of individual signing HOLLY FORMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-07-19
Name of individual signing HOLLY FORMAN
Valid signature Filed with authorized/valid electronic signature
MWI, INC HEALTH AND WELFARE BENEFITS PLAN 2019 161374611 2020-07-13 MWI, INC 99
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-01-01
Business code 327900
Sponsor’s telephone number 5854244200
Plan sponsor’s mailing address 1269 BRIGHTON HENRIETTA TOWNLINE RD, ROCHESTER, NY, 14623
Plan sponsor’s address 1269 BRIGHTON HENRIETTA TOWNLINE RD, ROCHESTER, NY, 14623

Number of participants as of the end of the plan year

Active participants 110

Signature of

Role Plan administrator
Date 2020-07-10
Name of individual signing HOLLY FORMAN
Valid signature Filed with authorized/valid electronic signature
MWI, INC. 401(K) PLAN 2019 161374611 2020-08-24 MWI, INC. 105
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-07-01
Business code 335900
Sponsor’s telephone number 5853507608
Plan sponsor’s address 1269 BRIGHTON-HENRIETTA TOWN RD, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2020-08-24
Name of individual signing HOLLY FORMAN
MWI, INC. 401(K) PLAN 2018 161374611 2019-09-17 MWI, INC. 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-07-01
Business code 335900
Sponsor’s telephone number 5853507608
Plan sponsor’s address 1269 BRIGHTON-HENRIETTA TOWN RD, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2019-09-17
Name of individual signing HOLLY FORMAN
MWI, INC. 401(K) PLAN 2017 161374611 2018-10-11 MWI, INC. 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-07-01
Business code 335900
Sponsor’s telephone number 5853507608
Plan sponsor’s address 1269 BRIGHTON-HENRIETTA TOWN RD, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2018-10-11
Name of individual signing HOLLY FORMAN
MWI, INC. 401(K) PLAN 2016 161374611 2017-11-09 MWI INC. 110
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-07-01
Business code 324190
Sponsor’s telephone number 5854244200
Plan sponsor’s address 1269 BRIGHTON-HENRIETTA TL ROAD, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2017-11-09
Name of individual signing HOLLY FORMAN
MWI, INC. 401(K) PLAN 2015 161374611 2016-10-28 MWI INC. 99
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-07-01
Business code 324190
Sponsor’s telephone number 5854244200
Plan sponsor’s address 1269 BRIGHTON-HENRIETTA TL ROAD, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2016-10-28
Name of individual signing JOSH STERN

DOS Process Agent

Name Role Address
MWI, INC. DOS Process Agent 1269 BRIGHTON HENRIETTA TOWN LINE RD., ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
BRIAN D MCMAHON Chief Executive Officer 1269 BRIGHTON HENRIETTA TOWN LINE RD., ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2024-05-01 2024-06-07 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
2024-05-01 2024-05-01 Address 1269 BRIGHTON HENRIETTA TL RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 1269 BRIGHTON HENRIETTA TOWN LINE RD., ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2020-12-30 2024-05-01 Address 1269 BRIGHTON HENRIETTA TL RD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2020-12-30 2024-05-01 Address 1269 BRIGHTON HENRIETTA TL RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
1995-06-23 2020-12-30 Address 1269 BRIGHTON HENRIETTA T/L RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
1995-06-23 2020-12-30 Address 1269 BRIGHTON HENRIETTA T/L RD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1990-05-25 1995-06-23 Address 1269 BRIGHTON-HENRIETTA, TOWNLINE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1990-05-25 2024-05-01 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240501037649 2024-05-01 BIENNIAL STATEMENT 2024-05-01
221123000983 2022-11-23 BIENNIAL STATEMENT 2022-05-01
201230060320 2020-12-30 BIENNIAL STATEMENT 2020-05-01
100719002613 2010-07-19 BIENNIAL STATEMENT 2010-05-01
080625002888 2008-06-25 BIENNIAL STATEMENT 2008-05-01
060526002064 2006-05-26 BIENNIAL STATEMENT 2006-05-01
040629002856 2004-06-29 BIENNIAL STATEMENT 2004-05-01
020610002384 2002-06-10 BIENNIAL STATEMENT 2002-05-01
000615002441 2000-06-15 BIENNIAL STATEMENT 2000-05-01
980519002061 1998-05-19 BIENNIAL STATEMENT 1998-05-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
EC-17 73440891 1983-08-25 1291619 1984-08-28
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2005-06-04
Publication Date 1984-06-05
Date Cancelled 2005-06-04

Mark Information

Mark Literal Elements EC-17
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Graphite for Machining Purposes
International Class(es) 001 - Primary Class
U.S Class(es) 006
Class Status SECTION 8 - CANCELLED
First Use Oct. 15, 1982
Use in Commerce Oct. 15, 1982

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name MWI, INC.
Owner Address 1269 BRIGHTON-HENRIETTA TOWNLINE RD. ROCHESTER, NEW YORK UNITED STATES 14623
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name CATHERINE A. FOERSTER
Correspondent Name/Address CATHERINE A FOERSTER, BOYLAN, BROWN, CODE, ET AL, 900 MIDTOWN TWR, ROCHESTER, NEW YORK UNITED STATES 14604

Prosecution History

Date Description
2005-06-04 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1991-01-09 REGISTERED - SEC. 8 (6-YR) ACCEPTED
1990-12-10 RESPONSE RECEIVED TO POST REG. ACTION
1990-12-05 POST REGISTRATION ACTION MAILED - SEC. 8
1990-08-27 REGISTERED - SEC. 8 (6-YR) FILED
1984-08-28 REGISTERED-PRINCIPAL REGISTER
1984-06-05 PUBLISHED FOR OPPOSITION
1984-04-11 NOTICE OF PUBLICATION
1984-03-08 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-03-05 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1991-01-17
EC-15 73317726 1981-07-06 1221343 1982-12-28
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2003-10-04
Publication Date 1982-10-05
Date Cancelled 2003-10-04

Mark Information

Mark Literal Elements EC-15
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Graphite for Machining Purposes
International Class(es) 001 - Primary Class
U.S Class(es) 001
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Nov. 18, 1980
Use in Commerce Nov. 18, 1980

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name MWI, INC.
Owner Address 65 SAGINAW DRIVE ROCHESTER, NEW YORK UNITED STATES 14623
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Robert L. Boxer
Correspondent Name/Address CATHERINE A FOERSTER, BOYLAN, BROWN, CODE FOWLER, ET AL, 900 MIDTOWN TWR, ROCHESTER, NEW YORK UNITED STATES 14604

Prosecution History

Date Description
2003-10-04 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1989-11-27 REGISTERED - SEC. 8 (6-YR) ACCEPTED
1989-11-08 RESPONSE RECEIVED TO POST REG. ACTION
1989-05-09 POST REGISTRATION ACTION MAILED - SEC. 8
1988-12-27 REGISTERED - SEC. 8 (6-YR) FILED
1982-12-28 REGISTERED-PRINCIPAL REGISTER
1982-10-05 PUBLISHED FOR OPPOSITION
1982-08-24 NOTICE OF PUBLICATION
1982-08-18 APPROVED FOR PUB - PRINCIPAL REGISTER
1981-12-17 NON-FINAL ACTION MAILED
1981-09-15 ASSIGNED TO EXAMINER
1981-09-14 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1990-01-29
EC-15C 73317725 1981-07-06 1221342 1982-12-28
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2003-10-04
Publication Date 1982-10-05
Date Cancelled 2003-10-04

Mark Information

Mark Literal Elements EC-15C
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Copper Impregnated Graphite for Machining Purposes
International Class(es) 001 - Primary Class
U.S Class(es) 001
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Nov. 18, 1980
Use in Commerce Nov. 18, 1980

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name MWI, INC.
Owner Address 65 SAGINAW DR. ROCHESTER, NEW YORK UNITED STATES 14623
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address CATHERINE A FOSTER, BOYLAN, BROWN, CODE, ET AL, 900 MIDTOWN TWR, ROCHESTER, NEW YORK UNITED STATES 14604

Prosecution History

Date Description
2003-10-04 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1990-06-13 REGISTERED - SEC. 8 (6-YR) ACCEPTED
1988-12-27 REGISTERED - SEC. 8 (6-YR) FILED
1990-03-23 POST REGISTRATION ACTION CORRECTION
1988-12-27 POST REGISTRATION ACTION CORRECTION
1982-12-28 REGISTERED-PRINCIPAL REGISTER
1982-10-05 PUBLISHED FOR OPPOSITION
1982-08-24 NOTICE OF PUBLICATION
1982-08-18 APPROVED FOR PUB - PRINCIPAL REGISTER
1982-01-04 NON-FINAL ACTION MAILED
1981-12-04 ASSIGNED TO EXAMINER
1981-09-14 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1990-07-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343504122 0213600 2018-10-04 1269 BRIGHTON HENRIETTA TOWNLINE RD., ROCHESTER, NY, 14623
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2018-10-04
Emphasis N: AMPUTATE
Case Closed 2018-10-15

Related Activity

Type Complaint
Activity Nr 1374697
Safety Yes
311407498 0213600 2007-10-01 1269 BRIGHTON HENRIETTA TOWNLINE RD., ROCHESTER, NY, 14623
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-11-20
Emphasis N: SSTARG07
Case Closed 2007-12-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100124 G02
Issuance Date 2007-11-30
Abatement Due Date 2007-12-13
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100147 C07 IA
Issuance Date 2007-11-30
Abatement Due Date 2007-12-05
Current Penalty 1750.0
Initial Penalty 1750.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100147 D04 I
Issuance Date 2007-11-30
Abatement Due Date 2007-12-05
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040007 B03
Issuance Date 2007-11-30
Abatement Due Date 2007-12-05
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 2
Nr Exposed 2
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040032 B03
Issuance Date 2007-11-30
Abatement Due Date 2007-12-05
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100179 M01
Issuance Date 2007-11-30
Abatement Due Date 2007-12-10
Nr Instances 1
Nr Exposed 1
Gravity 01
304972177 0213600 2002-01-23 1269 BRIGHTON HENRIETTA TOWNLINE RD., ROCHESTER, NY, 14623
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 2002-01-23
Emphasis N: MMTARG
Case Closed 2002-01-23
304075518 0213600 2000-11-27 1269 BRIGHTON HENRIETTA TOWNLINE RD., ROCHESTER, NY, 14623
Inspection Type Other-L
Scope Records
Safety/Health Health
Close Conference 2000-11-27
Emphasis N: DI2000NR
Case Closed 2001-02-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040017 B
Issuance Date 2000-12-18
Abatement Due Date 2001-01-11
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 55
Gravity 00
301000501 0213600 1997-11-18 1269 BRIGHTON HENRIETTA TOWNLINE RD., ROCHESTER, NY, 14623
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-01-07
Case Closed 1998-04-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1998-02-26
Abatement Due Date 1998-03-03
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 40
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 1998-02-26
Abatement Due Date 1998-03-31
Current Penalty 1225.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 40
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1998-02-26
Abatement Due Date 1998-03-31
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1998-02-26
Abatement Due Date 1998-03-31
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100157 E02
Issuance Date 1998-02-26
Abatement Due Date 1998-03-31
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 40
Gravity 01
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 1998-02-26
Abatement Due Date 1998-03-31
Nr Instances 1
Nr Exposed 40
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1998-02-26
Abatement Due Date 1998-03-03
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 3
Nr Exposed 3
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1998-02-26
Abatement Due Date 1998-03-03
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01008
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1998-02-26
Abatement Due Date 1998-03-03
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01009
Citaton Type Serious
Standard Cited 19100213 I01
Issuance Date 1998-02-26
Abatement Due Date 1998-03-03
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01010A
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1998-02-26
Abatement Due Date 1998-03-31
Current Penalty 1225.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 19
Gravity 05
Citation ID 01010B
Citaton Type Serious
Standard Cited 19100215 D01
Issuance Date 1998-02-26
Abatement Due Date 1998-03-31
Nr Instances 1
Nr Exposed 19
Gravity 02
Citation ID 01011
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1998-02-26
Abatement Due Date 1998-03-31
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01012A
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 1998-02-26
Abatement Due Date 1998-03-31
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01012B
Citaton Type Serious
Standard Cited 19101030 F01 I
Issuance Date 1998-02-26
Abatement Due Date 1998-03-31
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01012C
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 1998-02-26
Abatement Due Date 1998-03-31
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1998-02-26
Abatement Due Date 1998-03-03
Nr Instances 1
Nr Exposed 12
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1998-02-26
Abatement Due Date 1998-03-31
Nr Instances 1
Nr Exposed 40
Gravity 01
106885296 0213600 1990-11-06 1269 BRIGHTON HENRIETTA TOWNLINE RD., ROCHESTER, NY, 14623
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1990-11-13
Case Closed 1991-01-11

Related Activity

Type Complaint
Activity Nr 74329178
Safety Yes
Health Yes
Type Complaint
Activity Nr 72069339
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100020 E02 IA
Issuance Date 1990-11-26
Abatement Due Date 1990-12-06
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 07
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100020 G01 I
Issuance Date 1990-11-26
Abatement Due Date 1990-12-06
Nr Instances 1
Nr Exposed 45
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100020 G01 II
Issuance Date 1990-11-26
Abatement Due Date 1990-12-06
Nr Instances 1
Nr Exposed 45
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100020 G01 III
Issuance Date 1990-11-26
Abatement Due Date 1990-12-06
Nr Instances 1
Nr Exposed 45
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01001E
Citaton Type Serious
Standard Cited 19100020 G02
Issuance Date 1990-11-26
Abatement Due Date 1990-12-06
Nr Instances 1
Nr Exposed 45
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1990-11-26
Abatement Due Date 1990-12-31
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 45
Gravity 06
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1990-11-26
Abatement Due Date 1990-12-31
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 45
Gravity 06
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1990-11-26
Abatement Due Date 1990-12-31
Nr Instances 1
Nr Exposed 45
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1990-11-26
Abatement Due Date 1990-11-29
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 45
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8107417104 2020-04-15 0219 PPP 1269 Brighton Henrietta Town Line Road, Rochester, NY, 14623
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1577860
Loan Approval Amount (current) 1577860
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-1001
Project Congressional District NY-25
Number of Employees 110
NAICS code 335991
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 1586981.33
Forgiveness Paid Date 2020-11-19
7369768400 2021-02-11 0219 PPS 1269 Brighton Henrietta Town Line Rd, Rochester, NY, 14623-2406
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1577860
Loan Approval Amount (current) 1577860
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-2406
Project Congressional District NY-25
Number of Employees 108
NAICS code 335991
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 1586721.95
Forgiveness Paid Date 2021-09-09

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0447225 MWI, INC. - H9NVNXT99H84 1269 BRIGHTON HENRIETTA TOWN LINE RD, ROCHESTER, NY, 14623-2406
Capabilities Statement Link -
Phone Number 585-350-7641
Fax Number 585-424-4226
E-mail Address hforman@mwi-inc.com
WWW Page https://www.mwi-inc.com
E-Commerce Website http://www.mwi-inc.com
Contact Person LISA CERONE
County Code (3 digit) 055
Congressional District 25
Metropolitan Statistical Area 6840
CAGE Code 3RDA0
Year Established 1990
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative Manufactuer and Machine capabilites in the filed of carbon composites, graphite, and other advanced materials.
Special Equipment/Materials Fine grain graphite, coarse grain graphite, carbon, composites, 3 axis CNC machining centers, 4 axis CNC machining centers
Business Type Percentages Manufacturing (90 %) Research and Development (5 %) Service (5 %)
Keywords Composites, Carbon, Graphite, Machining, Manufacturing
Quality Assurance Standards ISO-9000 Series
Electronic Data Interchange capable -

Current Principals

Name Brian McMahon
Role President
Name Ryan McMahon
Role Vice President

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 335991
NAICS Code's Description Carbon and Graphite Product Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Yes
Export Business Activities Manufacturer, Distributor/Agent
Exporting to Argentina; Brazil; Canada; China; Egypt; Ireland; Israel; Italy; Japan; Korea, Republic of; Luxembourg; Mexico; Netherlands; Saudi Arabia; Sweden; Turkey; United Kingdom
Desired Export Business Relationships Direct export sales, Distributor/Importer, Contract manufacturing
Description of Export Objective(s) Export our value added machined products

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8807900 Other Contract Actions 1988-11-07 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1988-11-07
Termination Date 1990-09-19

Parties

Name WUNDERMAN WORLDWIDE
Role Plaintiff
Name MWI, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State