Search icon

SEFAR INC.

Headquarter

Company Details

Name: SEFAR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1929 (95 years ago)
Entity Number: 26104
ZIP code: 14043
County: Westchester
Place of Formation: New York
Address: 111 CALUMET ST., DEPEW, NY, United States, 14043
Principal Address: 111 CALUMET ST, DEPEW, NY, United States, 14043

Shares Details

Shares issued 900

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SEFAR INC., MINNESOTA 34fba616-a5d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of SEFAR INC., ILLINOIS CORP_49747365 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
UV73PP8AMAY3 2025-05-02 111 CALUMET ST, DEPEW, NY, 14043, 3734, USA 111 CALUMET STREET, DEPEW, NY, 14043, 3734, USA

Business Information

Congressional District 23
State/Country of Incorporation NY, USA
Activation Date 2024-05-03
Initial Registration Date 2003-07-15
Entity Start Date 1929-11-06
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 332618, 339999, 424310, 424990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LESLIE MARINO
Role ASSISTANT CONTROLLER
Address 111 CALUMET STREET, DEPEW, NY, 14043, USA
Title ALTERNATE POC
Name LOUIS PROCACCI
Address 111 CALUMET STREET, DEPEW, NY, 14043, USA
Government Business
Title PRIMARY POC
Name RUSS WIERER
Role DIRECTOR OF OPERATIONS
Address 111 CALUMET STREET, DEPEW, NY, 14043, USA
Title ALTERNATE POC
Name ROBERT HAMILTON
Address 111 CALUMET STREET, DEPEW, NY, 14043, 3734, USA
Past Performance
Title ALTERNATE POC
Name ROBERT HAMILTON
Address 111 CALUMET STREET, DEPEW, NY, 14043, 3734, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SEFAR INC VOLUNTARY LIFE AND ACCIDENT DEATH & DISMEMB. INS PLAN 2013 135438420 2014-06-12 SEFAR INC 33
File View Page
Three-digit plan number (PN) 511
Effective date of plan 2012-02-01
Business code 339900
Sponsor’s telephone number 7166834050
Plan sponsor’s mailing address 111 CALUMET STREET, DEPEW, NY, 14043
Plan sponsor’s address 111 CALUMET STREET, DEPEW, NY, 14043

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2014-06-11
Name of individual signing LOUIS PROCACCI
Valid signature Filed with authorized/valid electronic signature
SEFAR FILTRATION INC SEVERANCE PAY PLAN 2013 135438420 2014-06-12 SEFAR INC 163
File View Page
Three-digit plan number (PN) 508
Effective date of plan 2005-01-01
Business code 339900
Sponsor’s telephone number 7166834050
Plan sponsor’s mailing address 111 CALUMET STREET, DEPEW, NY, 14043
Plan sponsor’s address 111 CALUMET STREET, DEPEW, NY, 14043

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2014-06-11
Name of individual signing LOUIS PROCACCI
Valid signature Filed with authorized/valid electronic signature
SEFAR AMERICA INC GROUP TRAVEL ACCIDENT INSURANCE PLAN 2013 135438420 2014-06-12 SEFAR INC 163
File View Page
Three-digit plan number (PN) 503
Effective date of plan 1974-11-26
Business code 339900
Sponsor’s telephone number 7166834050
Plan sponsor’s mailing address 111 CALUMET STREET, DEPEW, NY, 14043
Plan sponsor’s address 111 CALUMET STREET, DEPEW, NY, 14043

Number of participants as of the end of the plan year

Active participants 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2014-06-11
Name of individual signing LOUIS PROCACCI
Valid signature Filed with authorized/valid electronic signature
SEFAR INC VOLUNTARY LIFE AND ACCIDENTAL DEATH & DISMEMB. INS PLAN 2012 135438420 2013-08-09 SEFAR INC 0
File View Page
Three-digit plan number (PN) 511
Effective date of plan 2012-02-01
Business code 339900
Plan sponsor’s mailing address 111 CALUMET STREET, DEPEW, NY, 14043
Plan sponsor’s address 111 CALUMET STREET, DEPEW, NY, 14043

Number of participants as of the end of the plan year

Active participants 33
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2013-08-09
Name of individual signing LOUIS PROCACCI
Valid signature Filed with authorized/valid electronic signature
SEFAR FILTRATION INC SEVERANCE PAY PLAN 2012 135438420 2013-08-09 SEFAR INC 183
File View Page
Three-digit plan number (PN) 508
Effective date of plan 2005-01-01
Business code 339900
Plan sponsor’s mailing address 111 CALUMET STREET, DEPEW, NY, 14043
Plan sponsor’s address 111 CALUMET STREET, DEPEW, NY, 14043

Number of participants as of the end of the plan year

Active participants 163
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2013-08-09
Name of individual signing LOUIS PROCACCI
Valid signature Filed with authorized/valid electronic signature
SEFAR AMERICA INC GROUP TRAVEL ACCIDENT INSURANCE PLAN 2012 135438420 2013-08-09 SEFAR INC 183
File View Page
Three-digit plan number (PN) 503
Effective date of plan 1974-11-26
Business code 339900
Plan sponsor’s mailing address 111 CALUMET STREET, DEPEW, NY, 14043
Plan sponsor’s address 111 CALUMET STREET, DEPEW, NY, 14043

Number of participants as of the end of the plan year

Active participants 163
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2013-08-09
Name of individual signing LOUIS PROCACCI
Valid signature Filed with authorized/valid electronic signature
SEFARFILTRATION INC SEVERANCE PAY PLAN 2011 135438420 2012-09-07 SEFAR INC 216
File View Page
Three-digit plan number (PN) 508
Effective date of plan 2005-01-01
Business code 339900
Sponsor’s telephone number 7166834050
Plan sponsor’s mailing address 111 CALUMET STREET, DEPEW, NY, 14043
Plan sponsor’s address 111 CALUMET STREET, DEPEW, NY, 14043

Plan administrator’s name and address

Administrator’s EIN 135438420
Plan administrator’s name SEFAR INC
Plan administrator’s address 111 CALUMET STREET, DEPEW, NY, 14043
Administrator’s telephone number 7166834050

Number of participants as of the end of the plan year

Active participants 183
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2012-09-07
Name of individual signing LOUIS PROCACCI
Valid signature Filed with authorized/valid electronic signature
SEFAR FILTRATION INC SEVERANCE PAY PLAN 2010 135438420 2011-10-18 SEFAR INC 216
File View Page
Three-digit plan number (PN) 508
Effective date of plan 2005-01-01
Business code 339900
Sponsor’s telephone number 7166834050
Plan sponsor’s mailing address 111 CALUMET STREET, DEPEW, NY, 14043
Plan sponsor’s address 111 CALUMET STREET, DEPEW, NY, 14043

Plan administrator’s name and address

Administrator’s EIN 135438420
Plan administrator’s name SEFAR INC
Plan administrator’s address 111 CALUMET STREET, DEPEW, NY, 14043
Administrator’s telephone number 7166834050

Number of participants as of the end of the plan year

Active participants 189
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-09-23
Name of individual signing LOUIS PROCACCI
Valid signature Filed with authorized/valid electronic signature
SEFAR AMERICA INC GROUP TRAVEL ACCIDENT INSUANCE PLAN 2010 135438420 2011-10-18 SEFAR INC 192
File View Page
Three-digit plan number (PN) 503
Effective date of plan 1974-11-26
Business code 339900
Sponsor’s telephone number 7166834050
Plan sponsor’s mailing address 111 CALUMET STREET, DEPEW, NY, 14043
Plan sponsor’s address 111 CALUMET STREET, DEPEW, NY, 14043

Plan administrator’s name and address

Administrator’s EIN 135438420
Plan administrator’s name SEFAR INC
Plan administrator’s address 111 CALUMET STREET, DEPEW, NY, 14043
Administrator’s telephone number 7166834050

Number of participants as of the end of the plan year

Active participants 194

Signature of

Role Plan administrator
Date 2011-09-23
Name of individual signing LOUIS PROCACCI
Valid signature Filed with authorized/valid electronic signature
SEFAR AMERICA INC GROUP TRAVEL ACCIDENT INSURANCE 2009 135438420 2010-09-20 SEFAR INC 254
File View Page
Three-digit plan number (PN) 503
Effective date of plan 1974-11-26
Business code 339900
Sponsor’s telephone number 7166834050
Plan sponsor’s mailing address 111 CALUMET STREET, DEPEW, NY, 14043
Plan sponsor’s address 111 CALUMET STREET, DEPEW, NY, 14043

Plan administrator’s name and address

Administrator’s EIN 135438420
Plan administrator’s name SEFAR INC
Plan administrator’s address 111 CALUMET STREET, DEPEW, NY, 14043
Administrator’s telephone number 7166834050

Number of participants as of the end of the plan year

Active participants 192
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2010-09-20
Name of individual signing LOUIS PROCACCI
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
SEFAR INC. DOS Process Agent 111 CALUMET ST., DEPEW, NY, United States, 14043

Chief Executive Officer

Name Role Address
DAVID S KOEBCKE Chief Executive Officer 111 CALUMET ST, DEPEW, NY, United States, 14043

History

Start date End date Type Value
2023-11-21 2024-04-16 Shares Share type: PAR VALUE, Number of shares: 15000, Par value: 100
2023-11-21 2023-11-21 Address 111 CALUMET ST, DEPEW, NY, 14043, 3799, USA (Type of address: Chief Executive Officer)
2023-11-21 2023-11-21 Address 111 CALUMET ST, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
2019-11-21 2023-11-21 Address 111 CALUMET ST., DEPEW, NY, 14043, USA (Type of address: Service of Process)
2017-11-17 2023-11-21 Address 111 CALUMET ST, DEPEW, NY, 14043, 3799, USA (Type of address: Chief Executive Officer)
2011-11-22 2017-11-17 Address 111 CALMUT ST, DEPEW, NY, 14043, 3799, USA (Type of address: Chief Executive Officer)
2007-11-09 2011-11-22 Address 111 CALMUT ST, DEPEW, NY, 14043, 3799, USA (Type of address: Chief Executive Officer)
2004-09-20 2009-09-28 Name SEFAR FILTRATION INC.
2003-09-12 2019-11-21 Address 111 CALUMET ST, DEPEW, NY, 14043, 3799, USA (Type of address: Service of Process)
2003-09-12 2007-11-09 Address 111 CALMUT ST, DEPEW, NY, 14043, 3799, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231121001920 2023-11-21 BIENNIAL STATEMENT 2023-11-01
221107001986 2022-11-07 BIENNIAL STATEMENT 2021-11-01
191121060146 2019-11-21 BIENNIAL STATEMENT 2019-11-01
171117006212 2017-11-17 BIENNIAL STATEMENT 2017-11-01
151102006909 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131108006069 2013-11-08 BIENNIAL STATEMENT 2013-11-01
111122003003 2011-11-22 BIENNIAL STATEMENT 2011-11-01
091214000104 2009-12-14 CERTIFICATE OF MERGER 2009-12-31
091125002044 2009-11-25 BIENNIAL STATEMENT 2009-11-01
090928000587 2009-09-28 CERTIFICATE OF AMENDMENT 2009-09-28

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD SPMYM212P0240 2011-11-07 2012-03-09 2012-03-09
Unique Award Key CONT_AWD_SPMYM212P0240_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5227.50
Current Award Amount 5227.50
Potential Award Amount 5227.50

Description

Title CLOTH, NYLON FILTER,
NAICS Code 313210: BROADWOVEN FABRIC MILLS
Product and Service Codes 8305: TEXTILE FABRICS

Recipient Details

Recipient SEFAR INC.
UEI UV73PP8AMAY3
Legacy DUNS 001825850
Recipient Address UNITED STATES, 111 CALUMET ST, DEPEW, ERIE, NEW YORK, 140433734

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346802077 0213600 2023-06-29 111 CALUMET STREET, DEPEW, NY, 14043
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2023-06-29
Emphasis N: AMPUTATE
Case Closed 2024-03-05

Related Activity

Type Referral
Activity Nr 2046863
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 F01 II
Issuance Date 2023-08-28
Abatement Due Date 2023-09-20
Current Penalty 7500.0
Initial Penalty 14063.0
Contest Date 2023-09-14
Final Order 2023-11-03
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(f)(1)(ii): Employees were not removed from the machine or equipment area in accordance with paragraph (e)(2) of this section during testing or positioning of machines, equipment or components thereof. a) On or about 06/27/2023 in the Clean Room 3/ Pharma Room; after changing the arm and restarting the Miller Hot Wedge Welder machine, an employee was exposed to caught-in hazards when they were checking the tension of the chain in the gear area and their thumb got too close to the chain as they were engaging the machine with the foot pedal causing to the thumb to be pulled in by the chain into the sprocket resulting in a partial thumb amputation. ABATEMENT DOCUMENTATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 F03 I
Issuance Date 2023-08-28
Abatement Due Date 2023-09-20
Current Penalty 0.0
Initial Penalty 8539.0
Contest Date 2023-09-14
Final Order 2023-11-03
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(f)(3)(i): When servicing and/or maintenance is performed by a crew, craft, department or other group, they shall utilize a procedure which affords the employees a level of protection equivalent to that provided by the implementation of a personal lockout or tagout device. a) On or about 06/27/2023, in the Clean Room 3/ Pharma Room, when maintenance mechanics were changing the arm of the Miller Hot Wedge Welder machine, a group lock-out procedure was not followed to ensure every employee performing this maintenance task applied their own lock to the group lockout device. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C08
Issuance Date 2023-08-28
Abatement Due Date 2023-09-20
Current Penalty 2500.0
Initial Penalty 6831.0
Contest Date 2023-09-14
Final Order 2023-11-03
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(8): Energy isolation. Lockout or tagout shall be performed only by the authorized employees who are performing the servicing or maintenance. a) On or about 06/27/2023, in the Clean Room 3/ Pharma Room, an employee was exposed to the unexpected start of the Miller Hot Wedge Welder machine when the employee was cleaning the machine without applying their own lock on the energy sources. ABATEMENT CERTIFICATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19040041 A02
Issuance Date 2023-08-28
Current Penalty 0.0
Initial Penalty 1707.0
Contest Date 2023-09-14
Final Order 2023-11-03
Nr Instances 1
Nr Exposed 188
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.41(a)(2): Annual electronic submission of OSHA Form 300A Summary of Work-Related Injuries and Illnesses by establishments with 20 or more employees but fewer than 250 employees in designated industries. If your establishment had 20 or more employees but fewer than 250 employees at any time during the previous calendar year, and your establishment is classified in an industry listed in appendix A to subpart E of this part, then you must electronically submit information from OSHA Form 300A Summary of Work-Related Injuries and Illnesses to OSHA or OSHA's designee. You must submit the information once a year, no later than the date listed in paragraph (c) of this section of the year after the calendar year covered by the form: a) On or about 06/29/2023, the employer failed during the calendar year 2022, to electronically submit information from their OSHA Form 300A or equivalent by 03/02/2023. The establishment employed 188 employees and is classified as 424310 during the calendar year 2022. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 E03
Issuance Date 2023-08-28
Abatement Due Date 2023-09-20
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2023-09-14
Final Order 2023-11-03
Nr Instances 1
Nr Exposed 20
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(e)(3): Specific procedures and training were not developed, documented and incorporated into the employer's energy control program for removal of a lockout or tagout device under the direction of the employer when the authorized employee who applied the lockout or tagout device is not available to remove it: a) On or about 06/29/2022 throughout the establishment; where employer's documented energy control program did not include procedures for removal of lockout device(s) from energy isolation device(s) by someone other than the employee who applied the lockout device. Procedures must include, at a minimum, the means to accomplish the requirements in 1910.147(e)(3)(i) through 1910.147(e)(3)(iii). ABATEMENT CERTIFICATION REQUIRED
346217763 0213600 2022-09-13 111 CALUMET STREET, DEPEW, NY, 14043
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2022-09-13
Case Closed 2022-09-30

Related Activity

Type Inspection
Activity Nr 1560337
Health Yes
345603377 0213600 2021-10-27 111 CALUMET STREET, DEPEW, NY, 14043
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2021-10-27
Case Closed 2022-09-30

Related Activity

Type Complaint
Activity Nr 1794047
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2021-11-08
Abatement Due Date 2021-11-15
Current Penalty 2984.5
Initial Penalty 5969.0
Contest Date 2021-12-02
Final Order 2022-03-03
Nr Instances 1
Nr Exposed 10
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3):Exit routes were not kept free and unobstructed. Materials or equipment were placed, either permanently or temporarily, within the exit route. a) Clean Room #2 - On or about 10/27/21, an exit door from the clean room was blocked by multiple carts containing parts and product. ABATEMENT CERTIFICATION REQUIRED

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0862537 SEFAR INC. - UV73PP8AMAY3 111 CALUMET ST, DEPEW, NY, 14043-3734
Capabilities Statement Link -
Phone Number 716-601-3137
Fax Number -
E-mail Address Russ.Wierer@Sefar.com
WWW Page -
E-Commerce Website -
Contact Person RUSS WIERER
County Code (3 digit) 029
Congressional District 23
Metropolitan Statistical Area 1280
CAGE Code 3GMD2
Year Established 1929
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 (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 339999
NAICS Code's Description All Other Miscellaneous Manufacturing
Buy Green Yes
Code 332618
NAICS Code's Description Other Fabricated Wire Product Manufacturing
Buy Green Yes
Code 424310
NAICS Code's Description Piece Goods, Notions, and Other Dry Goods Merchant Wholesalers
Buy Green Yes
Code 424990
NAICS Code's Description Other Miscellaneous Nondurable Goods 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: 19 Mar 2025

Sources: New York Secretary of State