Search icon

W.F. ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: W.F. ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 2002 (23 years ago)
Entity Number: 2735609
ZIP code: 12204
County: Washington
Place of Formation: New York
Address: 1054 Broadway, Albany, NY, United States, 12204

Shares Details

Shares issued 200

Share Par Value 1000

Type PAR VALUE

DOS Process Agent

Name Role Address
DIANE H WATTERS DOS Process Agent 1054 Broadway, Albany, NY, United States, 12204

Chief Executive Officer

Name Role Address
DIANE H WATTERS Chief Executive Officer 1054 BROADWAY, ALBANY, NY, United States, 12204

Unique Entity ID

CAGE Code:
3BGT0
UEI Expiration Date:
2015-10-16

Business Information

Doing Business As:
METAL SUPERMARKET
Activation Date:
2014-10-16
Initial Registration Date:
2002-09-09

Commercial and government entity program

CAGE number:
3BGT0
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
DIANE H. WATTERS

History

Start date End date Type Value
2024-07-29 2024-07-29 Address 1054 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer)
2024-07-29 2024-07-29 Address 171 VLY SUMMIT ROAD, GREENWICH, NY, 12834, USA (Type of address: Chief Executive Officer)
2004-02-04 2024-07-29 Address 171 VLY SUMMIT ROAD, GREENWICH, NY, 12834, USA (Type of address: Chief Executive Officer)
2002-02-26 2024-07-29 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1000
2002-02-26 2024-07-29 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240729001438 2024-07-29 BIENNIAL STATEMENT 2024-07-29
190529060361 2019-05-29 BIENNIAL STATEMENT 2018-02-01
140320002144 2014-03-20 BIENNIAL STATEMENT 2014-02-01
120309003041 2012-03-09 BIENNIAL STATEMENT 2012-02-01
100317002535 2010-03-17 BIENNIAL STATEMENT 2010-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
0007
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
5786.20
Base And Exercised Options Value:
5786.20
Base And All Options Value:
5786.20
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-10-20
Description:
1 EACH--STEEL PLATE
Naics Code:
331111: IRON AND STEEL MILLS
Product Or Service Code:
9530: BARS AND RODS, NONFERROUS BASE METAL
Procurement Instrument Identifier:
0005
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
315.00
Base And Exercised Options Value:
315.00
Base And All Options Value:
315.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-09-20
Description:
20 EACH--ALUMINUM FOR 60 MM LEG ASSEMBLY PER DRAWING 11579077RS
Naics Code:
331111: IRON AND STEEL MILLS
Product Or Service Code:
9510: BARS AND RODS
Procurement Instrument Identifier:
0004
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
1156.00
Base And Exercised Options Value:
1156.00
Base And All Options Value:
1156.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-06-18
Description:
FSC: 9510 - CARBON STEEL, 1018, COLD FINISHED, THREE PCS: 2-1/8" DIA X 6 FT LENGTH, 5-1/8" DIA X 2 FT LENGTH,&9" DIA X 1 FT LENGTH. ALL WITH MATERIAL CERTS. INSPECTION REQD.
Naics Code:
331111: IRON AND STEEL MILLS
Product Or Service Code:
9510: BARS AND RODS

USAspending Awards / Financial Assistance

Date:
2008-01-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2008-01-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
250000.00
Total Face Value Of Loan:
250000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State