Search icon

WESTERN NEW YORK FLUID SYSTEM TECHNOLOGIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WESTERN NEW YORK FLUID SYSTEM TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 2001 (24 years ago)
Entity Number: 2629999
ZIP code: 14586
County: New York
Place of Formation: New York
Address: 10 THRUWAY PARK DRIVE, WEST HENRIETTA, NY, United States, 14586

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WESTERN NEW YORK FLUID SYSTEM TECHNOLOGIES, INC. DOS Process Agent 10 THRUWAY PARK DRIVE, WEST HENRIETTA, NY, United States, 14586

Chief Executive Officer

Name Role Address
PETER A JOBLING Chief Executive Officer 10 THRUWAY PARK DRIVE, WEST HENRIETTA, NY, United States, 14586

Form 5500 Series

Employer Identification Number (EIN):
161603756
Plan Year:
2024
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
55
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-03 2025-04-03 Address 10 THRUWAY PARK DRIVE, WEST HENRIETTA, NY, 14586, 9702, USA (Type of address: Chief Executive Officer)
2025-04-03 2025-04-03 Address 10 THRUWAY PARK DRIVE, WEST HENRIETTA, NY, 14586, USA (Type of address: Chief Executive Officer)
2024-12-16 2024-12-16 Address 10 THRUWAY PARK DRIVE, WEST HENRIETTA, NY, 14586, 9702, USA (Type of address: Chief Executive Officer)
2024-12-16 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-16 2024-12-16 Address 10 THRUWAY PARK DRIVE, WEST HENRIETTA, NY, 14586, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250403002442 2025-04-03 BIENNIAL STATEMENT 2025-04-03
241216004489 2024-12-16 BIENNIAL STATEMENT 2024-12-16
210401061304 2021-04-01 BIENNIAL STATEMENT 2021-04-01
170404006311 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150401006637 2015-04-01 BIENNIAL STATEMENT 2015-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
571780.00
Total Face Value Of Loan:
571780.00

Paycheck Protection Program

Jobs Reported:
35
Initial Approval Amount:
$571,780
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$571,780
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$577,027.84
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $571,779
Jobs Reported:
41
Initial Approval Amount:
$571,780
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$571,780
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$575,727.63
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $571,780

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State