Search icon

NEWTEX INDUSTRIES, INC.

Headquarter

Company Details

Name: NEWTEX INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2012 (13 years ago)
Entity Number: 4200422
ZIP code: 14564
County: Ontario
Place of Formation: New York
Address: 8050 VICTOR MENDON ROAD, Suite 400, VICTOR, NY, United States, 14564
Principal Address: 8050 VICTOR MENDON RD, Suite 400, VICTOR, NY, United States, 14564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of NEWTEX INDUSTRIES, INC., KENTUCKY 0345545 KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EL8HLY7JAJ21 2025-03-12 8050 VICTOR MENDON RD, VICTOR, NY, 14564, 9122, USA 8050 VICTOR-MENDON ROAD, VICTOR, NY, 14564, USA

Business Information

Doing Business As NEWTEX INDUSTRIES INC
URL http://www.newtex.com
Congressional District 24
State/Country of Incorporation NY, USA
Activation Date 2024-03-14
Initial Registration Date 2001-08-29
Entity Start Date 1978-04-12
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 313210, 313320, 314999, 326291, 327993, 339991, 423330, 423390, 423720

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LINDSEY COOPER
Role DIRECTOR OF SALES
Address 8050 VICTOR MENDON RD, VICTOR, NY, 14564, USA
Title ALTERNATE POC
Name KATHIE LADUCA
Role ACCOUNTING MANAGER
Address 8050 VICTOR MENDON RD, VICTOR, NY, 14564, USA
Government Business
Title PRIMARY POC
Name LINDSEY COOPER
Role DIRECTOR OF SALES
Address 8050 VICTOR MENDON ROAD, VICTOR, NY, 14564, USA
Title ALTERNATE POC
Name MICHAEL EVERHART
Role PLANNING & QUALITY ASSURANCE MANAGER
Address 2007 FULTON PLACE, HIGH POINT, NC, 27263, USA
Past Performance
Title PRIMARY POC
Name SHEETAL PATEL
Role ACCOUNTING MANAGER
Address 2007 FULTON PLACE, HIGH POINT, NC, 27263, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
65471 Active U.S./Canada Manufacturer 1985-04-06 2024-03-14 2029-03-14 2025-03-12

Contact Information

POC LINDSEY COOPER
Phone +1 585-924-9135
Fax +1 585-924-4645
Address 8050 VICTOR MENDON RD, VICTOR, NY, 14564 9122, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (1)
CAGE number 7YHS5
Owner Type Immediate
Legal Business Name NEWTEX INDUSTRIES, INC

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEWTEX INDUSTRIES, INC. 401(K) PROFIT SHARING PLAN & TRUST 2012 161106183 2013-08-28 NEWTEX INDUSTRIES, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-11-01
Business code 313000
Sponsor’s telephone number 5859249135
Plan sponsor’s mailing address 8050 VICTOR MENDON ROAD, VICTOR, NY, 14564
Plan sponsor’s address 8050 VICTOR MENDON ROAD, VICTOR, NY, 14564

Plan administrator’s name and address

Administrator’s EIN 161106183
Plan administrator’s name NEWTEX INDUSTRIES, INC.
Plan administrator’s address 8050 VICTOR MENDON ROAD, VICTOR, NY, 14564
Administrator’s telephone number 5859249135

Number of participants as of the end of the plan year

Active participants 51
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 3
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 32
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 2013-08-28
Name of individual signing KELLY GOFORTH
Valid signature Filed with authorized/valid electronic signature
NEWTEX INDUSTRIES 401(K) PROFIT SHARING PLAN & TRUST 2011 161106183 2012-05-11 NEWTEX INDUSTRIES INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-11-01
Business code 339900
Sponsor’s telephone number 5859249135
Plan sponsor’s address 8050 VICTOR MENDON RD, VICTOR, NY, 145649122

Plan administrator’s name and address

Administrator’s EIN 161106183
Plan administrator’s name NEWTEX INDUSTRIES INC.
Plan administrator’s address 8050 VICTOR MENDON RD, VICTOR, NY, 145649122
Administrator’s telephone number 5859249135

Signature of

Role Plan administrator
Date 2012-05-11
Name of individual signing KELLY GOFORTH
NEWTEX INDUSTRIES 401(K) PROFIT SHARING PLAN & TRUST 2010 161106183 2011-05-16 NEWTEX INDUSTRIES INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-11-01
Business code 339900
Sponsor’s telephone number 5859249135
Plan sponsor’s address 8050 VICTOR MENDON RD, VICTOR, NY, 145649122

Plan administrator’s name and address

Administrator’s EIN 161106183
Plan administrator’s name NEWTEX INDUSTRIES INC.
Plan administrator’s address 8050 VICTOR MENDON RD, VICTOR, NY, 145649122
Administrator’s telephone number 5859249135

Signature of

Role Plan administrator
Date 2011-05-16
Name of individual signing MONA DIMARTINO
NEWTEX INDUSTRIES 401(K) PROFIT SHARING PLAN & TRUST 2009 161106183 2010-07-20 NEWTEX INDUSTRIES INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-11-01
Business code 339900
Sponsor’s telephone number 5859249135
Plan sponsor’s address 8050 VICTOR MENDON RD, VICTOR, NY, 145649122

Plan administrator’s name and address

Administrator’s EIN 161106183
Plan administrator’s name NEWTEX INDUSTRIES INC.
Plan administrator’s address 8050 VICTOR MENDON RD, VICTOR, NY, 145649122
Administrator’s telephone number 5859249135

Signature of

Role Plan administrator
Date 2010-07-20
Name of individual signing MONA DIMARTINO

DOS Process Agent

Name Role Address
NEWTEX INDUSTRIES, INC DOS Process Agent 8050 VICTOR MENDON ROAD, Suite 400, VICTOR, NY, United States, 14564

Chief Executive Officer

Name Role Address
JEROME JOLIET Chief Executive Officer 8050 VICTOR MENDON RD, SUITE 400, VICTOR, NY, United States, 14564

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 8050 VICTOR MENDON RD, SUITE 400, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 8050 VICTOR MENDON RD, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2014-05-02 2024-02-01 Address 8050 VICTOR MENDON RD, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2012-08-31 2024-02-01 Address 8050 VICTOR MENDON ROAD, VICTOR, NY, 14564, USA (Type of address: Service of Process)
2012-03-15 2024-02-01 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.01
2012-02-09 2012-08-31 Address 7 CANAL PARK PLACE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201038018 2024-02-01 BIENNIAL STATEMENT 2024-02-01
221024001296 2022-10-24 BIENNIAL STATEMENT 2022-02-01
200416060477 2020-04-16 BIENNIAL STATEMENT 2020-02-01
170629006101 2017-06-29 BIENNIAL STATEMENT 2016-02-01
140502002181 2014-05-02 BIENNIAL STATEMENT 2014-02-01
120831000889 2012-08-31 CERTIFICATE OF AMENDMENT 2012-08-31
120831000364 2012-08-31 CERTIFICATE OF MERGER 2012-08-31
120315000643 2012-03-15 CERTIFICATE OF AMENDMENT 2012-03-15
120209000270 2012-02-09 CERTIFICATE OF INCORPORATION 2012-02-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312372378 0215800 2009-11-09 8050 VICTOR MENDON ROAD, VICTOR, NY, 14564
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2009-11-10
Case Closed 2010-01-28

Related Activity

Type Referral
Activity Nr 200887719
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2009-11-30
Abatement Due Date 2010-02-12
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 8
Nr Exposed 5
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2009-11-30
Abatement Due Date 2009-12-13
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2009-11-30
Abatement Due Date 2010-01-02
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 2009-11-30
Abatement Due Date 2010-01-02
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2009-11-30
Abatement Due Date 2010-01-02
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 5
Gravity 01
312372337 0215800 2009-11-05 8050 VICTOR MENDON ROAD, VICTOR, NY, 14564
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2009-11-13
Emphasis L: HHHT50
Case Closed 2010-01-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2009-11-30
Abatement Due Date 2010-01-02
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 2009-11-30
Abatement Due Date 2010-01-02
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2009-11-30
Abatement Due Date 2009-12-03
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100304 G05
Issuance Date 2009-11-30
Abatement Due Date 2009-12-03
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 2
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040004 A
Issuance Date 2009-11-30
Abatement Due Date 2009-12-13
Nr Instances 1
Nr Exposed 3
Gravity 00
1791185 0215800 1984-07-18 8050 VICTOR MENDON RD, VICTOR, NY, 14564
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1984-07-18
Case Closed 1984-10-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1984-07-23
Abatement Due Date 1984-08-15
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 3
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1984-07-23
Abatement Due Date 1984-07-26
Nr Instances 1
Nr Exposed 4
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1984-07-23
Abatement Due Date 1984-08-01
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1984-07-23
Abatement Due Date 1984-08-01
Nr Instances 2
Nr Exposed 2
11941002 0235400 1980-09-02 RAILROAD AVENUE, Victor, NY, 14564
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1980-09-02
Case Closed 1980-10-08

Related Activity

Type Complaint
Activity Nr 320418346

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 1980-09-05
Abatement Due Date 1980-10-08
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 J
Issuance Date 1980-09-05
Abatement Due Date 1980-10-08
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1980-09-05
Abatement Due Date 1980-10-08
Nr Instances 1
Related Event Code (REC) Complaint

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4725887104 2020-04-13 0219 PPP 8050 VICTOR MENDON RD, VICTOR, NY, 14564-9122
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 672358.97
Loan Approval Amount (current) 672358.97
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address VICTOR, ONTARIO, NY, 14564-9122
Project Congressional District NY-24
Number of Employees 59
NAICS code 313210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 679856.23
Forgiveness Paid Date 2021-05-27

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0566658 NEWTEX INDUSTRIES, INC. NEWTEX INDUSTRIES INC EL8HLY7JAJ21 8050 VICTOR MENDON RD, VICTOR, NY, 14564-9122
Capabilities Statement Link -
Phone Number 585-924-9135
Fax Number 585-924-4645
E-mail Address lmarvin@newtex.com
WWW Page http://www.newtex.com
E-Commerce Website -
Contact Person LINDSEY COOPER
County Code (3 digit) 069
Congressional District 24
Metropolitan Statistical Area 6840
CAGE Code 65471
Year Established 1978
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Other Minority Owned, Subcontinent Asian American
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 fiberglass, cloth, fabric, tape, curtain, blanket, insulation, proximity, fire, welding, silica
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 $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 313210
NAICS Code's Description Broadwoven Fabric Mills
Buy Green Yes
Code 313320
NAICS Code's Description Fabric Coating Mills
Buy Green Yes
Code 314999
NAICS Code's Description All Other Miscellaneous Textile Product Mills
Buy Green Yes
Code 326291
NAICS Code's Description Rubber Product Manufacturing for Mechanical Use
Buy Green Yes
Code 327993
NAICS Code's Description Mineral Wool Manufacturing
Buy Green Yes
Code 339991
NAICS Code's Description Gasket, Packing, and Sealing Device Manufacturing
Buy Green Yes
Code 423330
NAICS Code's Description Roofing, Siding, and Insulation Material Merchant Wholesalers
Buy Green Yes
Code 423390
NAICS Code's Description Other Construction Material Merchant Wholesalers
Buy Green Yes
Code 423720
NAICS Code's Description Plumbing and Heating Equipment and Supplies (Hydronics) 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: 26 Mar 2025

Sources: New York Secretary of State