Search icon

ZISKE-KRAFT WERKS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ZISKE-KRAFT WERKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1990 (35 years ago)
Entity Number: 1483549
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: 92 COOPER AVE, TONAWANDA, NY, United States, 14150
Principal Address: 5066 Forest Ave, Lewiston, NY, United States, 14092

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 92 COOPER AVE, TONAWANDA, NY, United States, 14150

Chief Executive Officer

Name Role Address
ANN MARIE ZISKE Chief Executive Officer 92 COOPER AVE, TONAWANDA, NY, United States, 14150

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
716-876-9398
Contact Person:
ANN MARIE ZISKE
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P0956564
Trade Name:
KRAFTWERKS INC

Unique Entity ID

Unique Entity ID:
FZEAFVXGMN73
CAGE Code:
3GP14
UEI Expiration Date:
2026-04-25

Business Information

Doing Business As:
KRAFTWERKS INC
Activation Date:
2025-04-29
Initial Registration Date:
2003-07-18

Commercial and government entity program

CAGE number:
3GP14
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-29
CAGE Expiration:
2030-04-29
SAM Expiration:
2026-04-25

Contact Information

POC:
ANN MARIE - . ZISKE
Corporate URL:
https://www.kraftwerks.net

Form 5500 Series

Employer Identification Number (EIN):
161385561
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-21 2024-02-21 Address 92 COOPER AVE, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2004-12-01 2024-02-21 Address 92 COOPER AVE, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2004-12-01 2024-02-21 Address 92 COOPER AVE, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
2004-01-07 2004-12-01 Address 386 BENNETT ST, N TONAWANDA, NY, 14120, USA (Type of address: Principal Executive Office)
2004-01-07 2004-12-01 Address 5982 HOPI CT, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240221000638 2024-02-21 BIENNIAL STATEMENT 2024-02-21
041201002077 2004-12-01 BIENNIAL STATEMENT 2004-10-01
040107002938 2004-01-07 BIENNIAL STATEMENT 2002-10-01
931022002873 1993-10-22 BIENNIAL STATEMENT 1993-10-01
921104002607 1992-11-04 BIENNIAL STATEMENT 1992-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA667019CA016
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
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:
2019-09-27
Description:
CORRECTED AWARDED CONTRACTOR ADDRESS
Naics Code:
561210: FACILITIES SUPPORT SERVICES
Product Or Service Code:
N054: INSTALLATION OF EQUIPMENT- PREFABRICATED STRUCTURES AND SCAFFOLDING
Procurement Instrument Identifier:
70Z03018PCB377700
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5120.00
Base And Exercised Options Value:
5120.00
Base And All Options Value:
5120.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2018-03-21
Description:
PRIORITY 03 STAIR RELOCATION UNIT POC: JASON ENSWEILER
Naics Code:
811420: REUPHOLSTERY AND FURNITURE REPAIR
Product Or Service Code:
J071: MAINT/REPAIR/REBUILD OF EQUIPMENT- FURNITURE
Procurement Instrument Identifier:
FA667017P0018
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
15815.00
Base And Exercised Options Value:
15815.00
Base And All Options Value:
15815.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-09-05
Description:
IGF::OT::IGF DISASSEMBLY, RELOCATE, RECONFIGURATION,
Naics Code:
561210: FACILITIES SUPPORT SERVICES
Product Or Service Code:
N099: INSTALLATION OF EQUIPMENT- MISCELLANEOUS

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$405,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$405,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$408,694.93
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $405,000
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0
Jobs Reported:
23
Initial Approval Amount:
$325,000
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$325,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$326,754.11
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $324,997
Utilities: $1

Motor Carrier Census

DBA Name:
KRAFTWERKS
Carrier Operation:
Interstate
Add Date:
2008-05-03
Operation Classification:
Private(Property), USE TO TRANSPORT MATERIALS TO JOB SITES
power Units:
3
Drivers:
6
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State