Search icon

KOHLER AWNING, INC.

Company Details

Name: KOHLER AWNING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1963 (62 years ago)
Entity Number: 155342
ZIP code: 14225
County: Erie
Place of Formation: New York
Address: PATRICIA KUSZ, 2600 WALDEN AVE., CHEEKTOWAGA, NY, United States, 14225
Principal Address: 2600 WALDEN AVENUE, CHEEKTOWAGA, NY, United States, 14225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
68L81 Obsolete U.S./Canada Manufacturer 2011-01-20 2024-05-18 2024-05-17 No data

Contact Information

POC PATRICIA KUSZ
Phone +1 716-832-6390
Fax +1 716-685-0126
Address 2600 WALDEN AVENUE, BUFFALO, NY, 14225 4736, 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
KOHLER AWNING 401(K) RETIREMENT SAVINGS PLAN 2022 160866026 2023-12-27 KOHLER AWNING, INC 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-02-01
Business code 339900
Sponsor’s telephone number 7166853333
Plan sponsor’s address 2600 WALDEN AVE, CHEEKTOWAGA, NY, 14225

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing CRAIG KOHLER
KOHLER AWNING 401(K) RETIREMENT SAVINGS PLAN 2021 160866026 2023-06-20 KOHLER AWNING, INC 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-02-01
Business code 339900
Sponsor’s telephone number 7166853333
Plan sponsor’s address 2600 WALDEN AVE, CHEEKTOWAGA, NY, 14225

Signature of

Role Plan administrator
Date 2023-06-20
Name of individual signing CRAIG KOHLER
KOHLER AWNING 401(K) RETIREMENT SAVINGS PLAN 2020 160866026 2022-04-14 KOHLER AWNING, INC 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-02-01
Business code 339900
Sponsor’s telephone number 7166853333
Plan sponsor’s address 2600 WALDEN AVE, CHEEKTOWAGA, NY, 14225

Signature of

Role Plan administrator
Date 2022-04-14
Name of individual signing CRAIG KOHLER
KOHLER AWNING 401(K) RETIREMENT SAVINGS PLAN 2019 160866026 2020-11-23 KOHLER AWNING, INC 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-02-01
Business code 339900
Sponsor’s telephone number 7166853333
Plan sponsor’s address 2600 WALDEN AVE, CHEEKTOWAGA, NY, 14225

Signature of

Role Plan administrator
Date 2020-11-23
Name of individual signing CRAIG KOHLER
KOHLER AWNING 401(K) RETIREMENT SAVINGS PLAN 2018 160866026 2020-02-18 KOHLER AWNING, INC 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-02-01
Business code 339900
Sponsor’s telephone number 7166853333
Plan sponsor’s address 2600 WALDEN AVE, CHEEKTOWAGA, NY, 14225

Signature of

Role Plan administrator
Date 2020-02-18
Name of individual signing CRAIG KOHLER
KOHLER AWNING 401(K) RETIREMENT SAVINGS PLAN 2017 160866026 2019-04-24 KOHLER AWNING, INC 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-02-01
Business code 339900
Sponsor’s telephone number 7166853333
Plan sponsor’s address 2600 WALDEN AVE, CHEEKTOWAGA, NY, 14225

Signature of

Role Plan administrator
Date 2019-04-24
Name of individual signing CRAIG KOHLER
KOHLER AWNING 401(K) RETIREMENT SAVINGS PLAN 2016 160866026 2018-06-19 KOHLER AWNING, INC 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-02-01
Business code 339900
Sponsor’s telephone number 7166853333
Plan sponsor’s address 2600 WALDEN AVE, CHEEKTOWAGA, NY, 14225

Signature of

Role Plan administrator
Date 2018-06-19
Name of individual signing CRAIG KOHLER
KOHLER AWNING 401(K) RETIREMENT SAVINGS PLAN 2015 160866026 2017-03-30 KOHLER AWNING, INC 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-02-01
Business code 339900
Sponsor’s telephone number 7166853333
Plan sponsor’s address 2600 WALDEN AVE, CHEEKTOWAGA, NY, 14225

Signature of

Role Plan administrator
Date 2017-03-30
Name of individual signing CRAIG KOHLER
KOHLER AWNING 401(K) RETIREMENT SAVINGS PLAN 2014 160866026 2016-04-21 KOHLER AWNING, INC 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-02-01
Business code 339900
Sponsor’s telephone number 7166853333
Plan sponsor’s address 2600 WALDEN AVE, CHEEKTOWAGA, NY, 14225

Signature of

Role Plan administrator
Date 2016-04-21
Name of individual signing CRAIG KOHLER
KOHLER AWNING 401(K) RETIREMENT SAVINGS PLAN 2013 160866026 2015-06-23 KOHLER AWNING, INC 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-02-01
Business code 339900
Sponsor’s telephone number 7166853333
Plan sponsor’s address 2600 WALDEN AVE, CHEEKTOWAGA, NY, 14225

Signature of

Role Plan administrator
Date 2015-06-23
Name of individual signing CRAIG KOHLER

Chief Executive Officer

Name Role Address
JOHN MARTIN KOHLER, III Chief Executive Officer 2600 WALDEN AVENUE, CHEEKTOWAGA, NY, United States, 14225

DOS Process Agent

Name Role Address
KOHLER AWNING, INC. DOS Process Agent PATRICIA KUSZ, 2600 WALDEN AVE., CHEEKTOWAGA, NY, United States, 14225

History

Start date End date Type Value
2023-09-21 2023-09-21 Address 2600 WALDEN AVENUE, CHEEKTOWAGA, NY, 14225, 4736, USA (Type of address: Chief Executive Officer)
2023-09-21 2023-09-21 Address 2600 WALDEN AVENUE, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
2013-03-14 2023-09-21 Address PATRICIA KUSZ, 2600 WALDEN AVE., CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)
2011-03-30 2013-03-14 Address RICHARD KRIEGER, ESQ, 726 EXCHANGE ST / SUITE 1000, BUFFALO, NY, 14210, USA (Type of address: Service of Process)
2011-03-30 2023-09-21 Address 2600 WALDEN AVENUE, CHEEKTOWAGA, NY, 14225, 4736, USA (Type of address: Chief Executive Officer)
2006-05-09 2011-03-30 Address 2600 WALDEN AVE, CHEEKTOWAGA, NY, 14225, 4736, USA (Type of address: Chief Executive Officer)
2006-05-09 2011-03-30 Address RICHARD KRIEGER, ESQ., 726 EXCHANGE ST / SUITE 1000, BUFFALO, NY, 14210, USA (Type of address: Service of Process)
2006-05-09 2011-03-30 Address 2600 WALDEN AVE, CHEEKTOWAGA, NY, 14225, USA (Type of address: Principal Executive Office)
1963-03-13 2006-05-09 Address 183 MASTEN AVENUE, BUFFALO, NY, 14209, USA (Type of address: Service of Process)
1963-03-13 2023-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230921003826 2023-09-21 BIENNIAL STATEMENT 2023-03-01
130314006550 2013-03-14 BIENNIAL STATEMENT 2013-03-01
110330002722 2011-03-30 BIENNIAL STATEMENT 2011-03-01
090227002849 2009-02-27 BIENNIAL STATEMENT 2009-03-01
070328002938 2007-03-28 BIENNIAL STATEMENT 2007-03-01
060509002904 2006-05-09 BIENNIAL STATEMENT 2005-03-01
C063833-1 1989-10-11 ASSUMED NAME CORP INITIAL FILING 1989-10-11
370886 1963-03-13 CERTIFICATE OF INCORPORATION 1963-03-13

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD VA528C0833 2011-01-26 2011-03-31 2011-03-31
Unique Award Key CONT_AWD_VA528C0833_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title FABRICATE AND INSTALL AWNING
NAICS Code 337920: BLIND AND SHADE MANUFACTURING
Product and Service Codes C114: HOSPITAL BUILDINGS

Recipient Details

Recipient KOHLER AWNING, INC.
UEI E15AAHK9ZZP5
Legacy DUNS 002102325
Recipient Address UNITED STATES, 2600 WALLDON AVE, BUFFALO, 142254736
PO AWARD V528C10120 2010-11-10 2010-11-10 2010-11-10
Unique Award Key CONT_AWD_V528C10120_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title FABRICATE/INSTALL VARIOUS CURTAINS,WINDOWS BATAVIA
NAICS Code 314912: CANVAS AND RELATED PRODUCT MILLS
Product and Service Codes 7230: DRAPERIES, AWNINGS, AND SHADES

Recipient Details

Recipient KOHLER AWNING, INC.
UEI E15AAHK9ZZP5
Legacy DUNS 002102325
Recipient Address UNITED STATES, 2600 WALLDON AVE, BUFFALO, 142254736
PO AWARD VA52812P0496 2012-02-29 2012-04-15 2012-04-30
Unique Award Key CONT_AWD_VA52812P0496_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title REPAIR OF AWNING
NAICS Code 238190: OTHER FOUNDATION, STRUCTURE, AND BUILDING EXTERIOR CONTRACTORS
Product and Service Codes J072: MAINT/REPAIR/REBUILD OF EQUIPMENT- HOUSEHOLD AND COMMERCIAL FURNISHINGS AND APPLIANCES

Recipient Details

Recipient KOHLER AWNING, INC.
UEI E15AAHK9ZZP5
Legacy DUNS 002102325
Recipient Address UNITED STATES, 2600 WALDEN AVENUE, BUFFALO, 142254736

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
332429117 0213600 2012-02-29 2600 WALDEN AVENUE, BUFFALO, NY, 14225
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-03-28
Emphasis N: SSTARG11
Case Closed 2012-06-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2012-03-29
Abatement Due Date 2012-05-28
Current Penalty 1190.0
Initial Penalty 2380.0
Final Order 2012-04-23
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.23(c)(1): Open-sided floors and/or platforms four feet or more above adjacent floor or ground level were not guarded with standard railings (or equivalent) and toeboards: a) On or about 02/29/12, in the Aluminum shop area, a mezzanine/platform of approximately 9 feet above ground level did not have a standard railing. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2012-03-29
Abatement Due Date 2012-05-28
Current Penalty 1500.0
Initial Penalty 2975.0
Final Order 2012-04-23
Nr Instances 2
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(i): Procedures were not developed, documented and utilized for the control of potentially hazardous energy when employees were engaged in activities covered by this section: a) On or about 02/29/12, in the establishment, Employer did not develop and document machine-specific Lockout/Tagout procedures for machines with more than one energy source, such as, but not limited to: Fabric Welder/Miller Weldmaster. b) On or about 02/29/12, in the establishment, a Lockout/Tagout procedure was not utilized when employees replaced parts inside of the electrical control panel of Fabric Welder/Miller Weldmaster. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C07 I A
Issuance Date 2012-03-29
Abatement Due Date 2012-05-28
Current Penalty 1500.0
Initial Penalty 2975.0
Final Order 2012-04-23
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(7)(i)(A): Authorized employee(s) did not receive training in the recognition of applicable hazardous energy sources, the type and magnitude of the energy available in the workplace, and the methods and means necessary for energy isolation: a) On or about 02/29/12, in the establishment, employees who performed maintenance tasks only allowable to authorized employees, such as but not limited to: repairs on electrical control panels, did not receive training for the application of Lockout/Tagout(LOTO) procedures on Fabric Welder/Miller Weldmaster. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01004
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 2012-03-29
Abatement Due Date 2012-04-28
Current Penalty 890.0
Initial Penalty 1785.0
Final Order 2012-04-18
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(g)(2): The educational program to familiarize employees with the general principles of fire extinguisher use and the hazards involved with incipient stage fire fighting was not provided to all employees upon initial employment, and at least annually thereafter: a) On or about 02/29/12, in the establishment, Employer did not provide an educational program about fire extinguishers use annually. Last fire extinguisher training was conducted on 2009. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01005
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2012-03-29
Abatement Due Date 2012-04-28
Current Penalty 1500.0
Initial Penalty 2975.0
Final Order 2012-04-18
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): Machine guarding was not provided to protect operator(s) and other employees from hazard(s) created by saw's blade: a) On or about 02/29/12, in the Aluminum Shop Area, a Wilton 14" Vertical Band Saw, Model 8201, Serial 02070120 did not have a guard to cover the non-working part of the blade located under the table. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01006
Citaton Type Serious
Standard Cited 19100303 G01
Issuance Date 2012-03-29
Abatement Due Date 2012-04-28
Current Penalty 890.0
Initial Penalty 1785.0
Final Order 2012-04-18
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(g)(1): Sufficient access and working space was not provided and maintained about all electric equipment (operating at 600 volts, nominal, or less to ground) to permit ready and safe operation and maintenance of such equipment: a) On or about 02/29/12, in the welding shop area, access to 220 volts main electrical panel and breaker box, used to energize lights and welding plugs/outlets, was blocked by stored Aluminum bars/parts. ABATEMENT CERTIFICATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 2012-03-29
Abatement Due Date 2012-04-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-04-18
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.22(d)(1): On every building or other structure, or part thereof, used for mercantile, business, industrial or storage purposes, the loads approved by the building official were not marked on plates of approved design and securely affixed in a conspicuous place in each space to which they relate. a) On or about 02/29/12, in the Aluminum Shop Area, a mezzanine used to store awning tops and parts did not have a plate indicating the approved load. ABATEMENT CERTIFICATION REQUIRED
Citation ID 02002
Citaton Type Other
Standard Cited 19040033 A
Issuance Date 2012-03-29
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-04-18
Nr Instances 1
Nr Exposed 45
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.33(a): Basic requirement. Employer did not save the OSHA 300 Log, the privacy case list (if one exists), the annual summary, and the OSHA 301 Incident Report forms for five (5) years following the end of the calendar year that these records cover: a) On or about 02/29/12, in the establishment, Employer did not have OSHA 300 log for 2009. NO ABATEMENT CERTIFICATION REQUIRED
10823037 0213600 1983-12-01 1767 KENMORE AVE, Kenmore, NY, 14217
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1983-12-01
Case Closed 1983-12-01

Related Activity

Type Complaint
Activity Nr 320223126

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2044488409 2021-02-03 0296 PPS 2600 Walden Ave, Cheektowaga, NY, 14225-4736
Loan Status Date 2021-12-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 751800
Loan Approval Amount (current) 751800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cheektowaga, ERIE, NY, 14225-4736
Project Congressional District NY-26
Number of Employees 87
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 757505.44
Forgiveness Paid Date 2021-11-09
4964687209 2020-04-27 0296 PPP 2600 Walden Ave., Cheektowaga, NY, 14225
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 751800
Loan Approval Amount (current) 751800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cheektowaga, ERIE, NY, 14225-0001
Project Congressional District NY-26
Number of Employees 87
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 760512.64
Forgiveness Paid Date 2021-07-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1867209 Intrastate Non-Hazmat 2021-03-30 100000 2008 20 23 Auth. For Hire
Legal Name KOHLER AWNING INC
DBA Name -
Physical Address 2600 WALDEN AVE, CHEEKTOWAGA, NY, 14225, US
Mailing Address 2600 WALDEN AVE, CHEEKTOWAGA, NY, 14225, US
Phone (716) 685-3333
Fax (716) 685-0126
E-mail -

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: 01 Mar 2025

Sources: New York Secretary of State