Search icon

RENOLD INC.

Headquarter

Company Details

Name: RENOLD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 1972 (53 years ago)
Entity Number: 242847
ZIP code: 10005
County: Erie
Place of Formation: New York
Address: 28 Liberty Street, New York, NY, United States, 10005
Principal Address: 100 Bourne Street, Westfield, NY, United States, 14787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of RENOLD INC., CONNECTICUT 0840308 CONNECTICUT
Headquarter of RENOLD INC., ILLINOIS CORP_64585231 ILLINOIS
Headquarter of RENOLD INC., ILLINOIS CORP_67886364 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
S1BZS8N5GYW7 2024-07-30 100 BOURNE ST, WESTFIELD, NY, 14787, 9706, USA 100 BOURNE ST, WESTFIELD, NY, 14787, 9706, USA

Business Information

URL www.renold.com
Division Name AJAX
Congressional District 23
State/Country of Incorporation NY, USA
Activation Date 2023-08-03
Initial Registration Date 2001-03-01
Entity Start Date 1972-09-27
Fiscal Year End Close Date Mar 31

Service Classifications

NAICS Codes 333120, 333131, 333132, 333241, 333243, 333413, 333519, 333611, 333613, 333922, 333993
Product and Service Codes 6115

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOSHUA KNAUER
Role VP FINANCE/CONTROLLER
Address 100 BOURNE ST, WESTFIELD, NY, 14787, 9706, USA
Government Business
Title PRIMARY POC
Name MICHAEL ILKIWSKYJ
Role COMMERCIAL DIRECTOR
Address 100 BOURNE STREET, WESTFIELD, NY, 14787, 9706, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
00874 Active U.S./Canada Manufacturer 1974-10-25 2024-08-29 2029-08-29 2025-08-27

Contact Information

POC MICHAEL ILKIWSKYJ
Phone +1 724-326-8210
Fax +1 716-326-8229
Address 100 BOURNE ST, WESTFIELD, NY, 14787 9706, UNITED STATES

Ownership of Offeror Information

Highest Level Owner
Vendor Certified 2024-08-29
CAGE number KCDH7
Company Name RENOLD PLC
CAGE Last Updated 2010-04-02
Immediate Level Owner
Vendor Certified 2024-08-29
CAGE number 7GH24
Company Name RENOLD HOLDINGS, INC.
CAGE Last Updated 2022-10-06
List of Offerors (0) Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
213800GLHCQZFHIZGR42 242847 US-NY GENERAL ACTIVE 1972-09-22

Addresses

Legal C/O C T CORPORATION SYSTEM, 28 LIBERTY ST., NEW YORK, US-NY, US, 10005
Headquarters 100 BOURNE STREET, WESTFIELD, US-NY, US, 14787

Registration details

Registration Date 2017-05-30
Last Update 2024-08-05
Status ISSUED
Next Renewal 2025-10-04
LEI Issuer 213800WAVVOPS85N2205
Corroboration Level FULLY_CORROBORATED
Data Validated As 242847

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GROUP SALARIED PENSION PLAN FOR SALARIED EMPLOYEES OF RENOLD, INC. 2023 161000971 2024-10-08 RENOLD, INC. 62
File View Page
Three-digit plan number (PN) 006
Effective date of plan 1986-01-01
Business code 333610
Sponsor’s telephone number 7163263121
Plan sponsor’s address 100 BOURNE STREET, SUITE 2, WESTFIELD, NY, 147879706
GROUP SALARIED PENSION PLAN FOR SALARIED EMPLOYEES OF RENOLD, INC. 2023 161000971 2024-11-26 RENOLD, INC. 62
File View Page
Three-digit plan number (PN) 006
Effective date of plan 1986-01-01
Business code 333610
Sponsor’s telephone number 7163263121
Plan sponsor’s address 100 BOURNE STREET, SUITE 2, WESTFIELD, NY, 147879706
RENOLD, INC. 401(K) PLAN 2023 161000971 2024-07-22 RENOLD INC. 84
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1985-11-01
Business code 333610
Sponsor’s telephone number 7163263121
Plan sponsor’s address 100 BOURNE STREET, WESTFIELD, NY, 14787
RENOLD HOURLY RETIREMENT PLAN 2023 161000971 2024-10-08 RENOLD, INC. 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1943-06-17
Business code 333610
Sponsor’s telephone number 7163263121
Plan sponsor’s address 100 BOURNE STREET, SUITE 2, WESTFIELD, NY, 147879706
RENOLD, INC. 401(K) PLAN 2022 161000971 2023-10-11 RENOLD INC 91
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1985-11-01
Business code 333510
Sponsor’s telephone number 7163263121
Plan sponsor’s address 120 BOURNE ST, WESTFIELD, NY, 14787
RENOLD, INC. 401(K) PLAN 2021 161000971 2022-10-12 RENOLD INC 56
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1985-11-01
Business code 333510
Sponsor’s telephone number 7163263121
Plan sponsor’s address 120 BOURNE ST, WESTFIELD, NY, 14787
RENOLD CLERICAL RETIREMENT PLAN 2014 161000971 2015-05-29 RENOLD, INC. 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1958-06-30
Business code 333610
Sponsor’s telephone number 7163263121
Plan sponsor’s address 100 BOURNE ST, SUITE 2, WESTFIELD, NY, 14787
RENOLD CLERICAL RETIREMENT PLAN 2012 161000971 2013-10-11 RENOLD INC 48
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1958-06-30
Business code 333610
Sponsor’s telephone number 7163263121
Plan sponsor’s address 100 BOURNE ST SUITE 2, WESTFIELD, NY, 147879706

Plan administrator’s name and address

Administrator’s EIN 161000971
Plan administrator’s name RENOLD INC
Plan administrator’s address 100 BOURNE ST SUITE 2, WESTFIELD, NY, 147879706
Administrator’s telephone number 7163268203

Signature of

Role Plan administrator
Date 2013-10-11
Name of individual signing WINSTON WOODARD
RENOLD CLERICAL RETIREMENT PLAN 2011 161000971 2012-10-09 RENOLD INC 49
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1958-06-30
Business code 333610
Sponsor’s telephone number 7163263121
Plan sponsor’s address 100 BOURNE ST SUITE 2, WESTFIELD, NY, 147879706

Plan administrator’s name and address

Administrator’s EIN 161000971
Plan administrator’s name RENOLD INC
Plan administrator’s address 100 BOURNE ST SUITE 2, WESTFIELD, NY, 147879706
Administrator’s telephone number 7163268203

Signature of

Role Plan administrator
Date 2012-10-09
Name of individual signing WINSTON WOODARD
RENOLD CLERICAL RETIREMENT PLAN 2010 161000971 2011-10-12 RENOLD INC 52
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1958-06-30
Business code 333610
Sponsor’s telephone number 7163268203
Plan sponsor’s address 100 BOURNE ST SUITE 2, WESTFIELD, NY, 147879706

Plan administrator’s name and address

Administrator’s EIN 161000971
Plan administrator’s name RENOLD INC
Plan administrator’s address 100 BOURNE ST SUITE 2, WESTFIELD, NY, 147879706
Administrator’s telephone number 7163268203

Signature of

Role Plan administrator
Date 2011-10-12
Name of individual signing WINSTON WOODARD

Chief Executive Officer

Name Role Address
SHANE MARCHESON Chief Executive Officer 100 BOURNE STREET, WESTFIELD, NY, United States, 14787

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

History

Start date End date Type Value
2024-10-16 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-12 2024-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-02 2024-07-02 Address 100 BOURNE ST, STE 2, WESTFIELD, NY, 14787, 9706, USA (Type of address: Chief Executive Officer)
2024-07-02 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-02 2024-07-02 Address 100 BOURNE STREET, WESTFIELD, NY, 14787, USA (Type of address: Chief Executive Officer)
2024-07-02 2024-07-02 Address 100 BOURNE ST, STE 2, WESTFIELD, NY, 14787, USA (Type of address: Chief Executive Officer)
2021-11-01 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-01-28 2024-07-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-07-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-01-24 2024-07-02 Address 100 BOURNE ST, STE 2, WESTFIELD, NY, 14787, 9706, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240702001323 2024-07-02 BIENNIAL STATEMENT 2024-07-02
211103000797 2021-11-03 BIENNIAL STATEMENT 2021-11-03
190228060261 2019-02-28 BIENNIAL STATEMENT 2018-09-01
SR-3067 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-3066 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171102006772 2017-11-02 BIENNIAL STATEMENT 2016-09-01
150506002036 2015-05-06 BIENNIAL STATEMENT 2014-09-01
140124002024 2014-01-24 AMENDMENT TO BIENNIAL STATEMENT 2012-09-01
121217006753 2012-12-17 BIENNIAL STATEMENT 2012-09-01
20110719059 2011-07-19 ASSUMED NAME CORP INITIAL FILING 2011-07-19

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD HSCG4009P69213 2009-03-26 2009-05-13 2009-07-15
Unique Award Key CONT_AWD_HSCG4009P69213_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 11875.00
Current Award Amount 11875.00
Potential Award Amount 11875.00

Description

Title 2 EACH NSN 3010-99-663-4250; PORT MOTOR DRIVEN TURNIN GEAR, MFR: DAVID BROWN SPECIAL PRODUCTS LTD., P/N RW1/781050-2.
NAICS Code 811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product and Service Codes J010: MAINT-REP OF WEAPONS

Recipient Details

Recipient RENOLD INC
UEI S1BZS8N5GYW7
Recipient Address UNITED STATES, 100 BOURNE ST, WESTFIELD, CHAUTAUQUA, NEW YORK, 147879706
PURCHASE ORDER AWARD SPM7M010M3510 2010-02-23 2010-06-15 2010-06-15
Unique Award Key CONT_AWD_SPM7M010M3510_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3291.00
Current Award Amount 3291.00
Potential Award Amount 3291.00

Description

Title 4513455092!COUPLING,SHAFT,FLEX
NAICS Code 333612: SPEED CHANGER, INDUSTRIAL HIGH-SPEED DRIVE, AND GEAR MANUFACTURING
Product and Service Codes 3010: TORQUE CONVERTERS & SPEED CHANGERS

Recipient Details

Recipient RENOLD INC
UEI S1BZS8N5GYW7
Legacy DUNS 002100873
Recipient Address UNITED STATES, 100 BOURNE ST, WESTFIELD, CHAUTAUQUA, NEW YORK, 147879706
PURCHASE ORDER AWARD N4044210P7552 2010-02-19 2010-04-02 2010-04-02
Unique Award Key CONT_AWD_N4044210P7552_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 10138.14
Current Award Amount 10138.14
Potential Award Amount 10138.14

Description

Title USNS PECOS, SSDG COUPLING INSERTS
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes 2090: MISC SHIP & MARINE EQ

Recipient Details

Recipient RENOLD INC
UEI S1BZS8N5GYW7
Legacy DUNS 002100873
Recipient Address UNITED STATES, 100 BOURNE ST, WESTFIELD, CHAUTAUQUA, NEW YORK, 147879706
PURCHASE ORDER AWARD HSCG4012P29386 2012-09-20 2012-12-14 2012-12-14
Unique Award Key CONT_AWD_HSCG4012P29386_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 20013.00
Current Award Amount 20013.00
Potential Award Amount 20013.00

Description

Title OPEN, INSPECT, REPORT AND REPAIR OF 2 GEARBOX'S
NAICS Code 811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product and Service Codes J020: MAINT/REPAIR/REBUILD OF EQUIPMENT- SHIP AND MARINE EQUIPMENT

Recipient Details

Recipient RENOLD INC
UEI S1BZS8N5GYW7
Recipient Address UNITED STATES, 100 BOURNE ST, WESTFIELD, CHAUTAUQUA, NEW YORK, 147879706

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
AJAX 73696240 1987-11-18 1498318 1988-08-02
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 1995-02-06
Publication Date 1988-05-10
Date Cancelled 1995-02-06

Mark Information

Mark Literal Elements AJAX
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 VIBRATING CONVEYORS, VIBRATING PACKERS, AND DRIVE SHAFT COUPLINGS
International Class(es) 007 - Primary Class
U.S Class(es) 023
Class Status SECTION 8 - CANCELLED
First Use Jan. 01, 1940
Use in Commerce Mar. 01, 1940

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 RENOLD INC.
Owner Address P.O. BOX A WESTFIELD, NEW YORK UNITED STATES 147870546
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name WAYNE L. LOVERCHECK
Correspondent Name/Address WAYNE L LOVERCHECK, LOVERCHECK AND LOVERCHECK, 931 STATE ST, ERIE, PENNSYLVANIA UNITED STATES 16501-1451

Prosecution History

Date Description
1995-02-06 CANCELLED SEC. 8 (6-YR)
1988-08-02 REGISTERED-PRINCIPAL REGISTER
1988-05-10 PUBLISHED FOR OPPOSITION
1988-04-08 NOTICE OF PUBLICATION
1988-03-10 APPROVED FOR PUB - PRINCIPAL REGISTER
1988-02-18 CORRESPONDENCE RECEIVED IN LAW OFFICE
1988-01-21 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-08-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343946927 0213600 2019-04-12 120 BOURNE STREET, WESTFIELD, NY, 14787
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2019-04-23
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2019-05-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2019-05-03
Abatement Due Date 2019-05-28
Current Penalty 4227.0
Initial Penalty 5636.0
Final Order 2019-05-29
Nr Instances 1
Nr Exposed 15
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 04/12/2019 in the production area; where energy control procedures were not used during set-up operations such as, but not limited to: changing saw blades on the Marvel Band Saw and grinding wheels on grinders. ABATEMENT CERTIFICATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19040032 B03
Issuance Date 2019-05-03
Abatement Due Date 2019-05-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-05-29
Nr Instances 1
Nr Exposed 80
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.32(b)(3): The person who certified the annual summary was not a company executive as defined in 29 CFR 1904.32(b)(4): On or about 04/12/2019; where the 2006, 2017, and 2018 OSHA 300A annual summaries were signed by an HR Administrator, not a company executive. ABATEMENT CERTIFICATION REQUIRED
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C04 II C
Issuance Date 2019-05-03
Abatement Due Date 2019-05-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-05-29
Nr Instances 1
Nr Exposed 46
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(ii)(C): The energy control procedure did not clearly and specifically outline the steps for placement, removal and transfer of lockout devices or tagout devices and the responsibility for them: a) On or about 04/12/2019 throughout the establishment; where the employer's energy control procedures did not contain specific procedures for removal of lockout devices by someone other than the employee who applied the device. ABATEMENT CERTIFICATION REQUIRED
339805863 0213600 2014-06-16 100 BOURNE STREET, WESTFIELD, NY, 14787
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 2014-06-16
Emphasis P: SSTARG14, N: SSTARG14
Case Closed 2014-06-16
128918 0213600 1984-03-23 BOURNE ST, Westfield, NY, 14787
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1984-03-25
Case Closed 1984-08-01

Related Activity

Type Complaint
Activity Nr 79495024

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1984-04-17
Abatement Due Date 1984-05-21
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1984-04-17
Abatement Due Date 1984-08-01
Nr Instances 1
10829547 0213600 1983-03-17 BOURNE ST, Westfield, NY, 14787
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-03-17
Case Closed 1983-03-17
10804870 0213600 1982-05-12 BOURNE STREET, Westfield, NY, 14787
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-08-20
Case Closed 1983-02-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100111 B10 III
Issuance Date 1982-08-30
Abatement Due Date 1982-11-01
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 E03
Issuance Date 1982-08-30
Abatement Due Date 1982-11-01
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 F02 IV
Issuance Date 1982-08-30
Abatement Due Date 1982-11-01
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 F02 I
Issuance Date 1982-08-30
Abatement Due Date 1982-11-01
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100134 F05 I
Issuance Date 1982-08-30
Abatement Due Date 1982-11-01
Nr Instances 1
10788800 0213600 1978-07-31 BURNE STREET, Westfield, NY, 14787
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-07-31
Case Closed 1984-03-10
10788685 0213600 1978-06-13 BOURNE STREET, Westfield, NY, 14787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-06-14
Case Closed 1978-08-22

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1978-07-10
Abatement Due Date 1978-07-31
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 3
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 H03
Issuance Date 1978-07-10
Abatement Due Date 1978-07-31
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1978-07-10
Abatement Due Date 1978-07-13
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1978-07-10
Abatement Due Date 1978-07-17
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1978-07-10
Abatement Due Date 1978-07-17
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1978-07-10
Abatement Due Date 1978-07-24
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100179 L03 IIID
Issuance Date 1978-07-10
Abatement Due Date 1978-07-24
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6049167201 2020-04-27 0296 PPP 100 BOURNE ST 0, Westfield, NY, 14787-9706
Loan Status Date 2024-09-05
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1253100
Loan Approval Amount (current) 1253100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westfield, CHAUTAUQUA, NY, 14787-9706
Project Congressional District NY-23
Number of Employees 88
NAICS code 333613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1135942.22
Forgiveness Paid Date 2021-03-05

Date of last update: 18 Mar 2025

Sources: New York Secretary of State