Search icon

PWF ENTERPRISE LLC

Company Details

Name: PWF ENTERPRISE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Mar 2012 (13 years ago)
Entity Number: 4217476
ZIP code: 13135
County: Oswego
Place of Formation: New York
Address: 10 COUNTY ROUTE 6, PHOENIX, NY, United States, 13135

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7C869 Obsolete Non-Manufacturer 2015-03-26 2024-03-10 2024-02-26 No data

Contact Information

POC KEVIN DATES
Phone +1 315-695-2223
Address 19 COUNTY ROUTE 6, PHOENIX, NY, 13135 2117, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PWF ENTERPRISE LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 454829563 2024-04-03 PWF ENTERPRISE LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 237990
Sponsor’s telephone number 3156952223
Plan sponsor’s address 10 COUNTY ROUTE 6B, PHOENIX, NY, 13135

Signature of

Role Plan administrator
Date 2024-04-03
Name of individual signing BRENDEN BACKUS
PWF ENTERPRISE LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 454829563 2023-07-25 PWF ENTERPRISE LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 237990
Sponsor’s telephone number 3156952223
Plan sponsor’s address 10 COUNTY ROUTE 6B, PHOENIX, NY, 13135

Signature of

Role Plan administrator
Date 2023-07-25
Name of individual signing SUSAN WALDRON
PWF ENTERPRISE LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 454829563 2022-07-19 PWF ENTERPRISE LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 237990
Sponsor’s telephone number 3156952223
Plan sponsor’s address 10 COUNTY ROUTE 6B, PHOENIX, NY, 13135

Signature of

Role Plan administrator
Date 2022-07-19
Name of individual signing DANIEL SCHMITT
PWF ENTERPRISE LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 454829563 2021-10-06 PWF ENTERPRISE LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 237990
Sponsor’s telephone number 3156952223
Plan sponsor’s address 10 COUNTY ROUTE 6B, PHOENIX, NY, 13135

Signature of

Role Plan administrator
Date 2021-10-06
Name of individual signing DAN SCHMITT
PWF ENTERPRISE LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 454829563 2020-07-20 PWF ENTERPRISE LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 237990
Sponsor’s telephone number 3156952223
Plan sponsor’s address 10 COUNTY ROUTE 6B, PHOENIX, NY, 13135

Signature of

Role Plan administrator
Date 2020-07-20
Name of individual signing DANIEL SCHMITT
PWF ENTERPRISE LLC 401 K PROFIT SHARING PLAN TRUST 2018 454829563 2019-08-05 PWF ENTERPRISE LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 237990
Sponsor’s telephone number 3156952223
Plan sponsor’s address 10 COUNTY ROUTE 6B, PHOENIX, NY, 13135

Signature of

Role Plan administrator
Date 2019-08-05
Name of individual signing DAN SCHMITT
PWF ENTERPRISE LLC 401 K PROFIT SHARING PLAN TRUST 2017 454829563 2018-07-10 PWF ENTERPRISE LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 237990
Sponsor’s telephone number 3156952223
Plan sponsor’s address 10 COUNTY ROUTE 6B, PHOENIX, NY, 13135

Signature of

Role Plan administrator
Date 2018-07-10
Name of individual signing BRENDEN BACKUS
PWF ENTERPRISE LLC 401 K PROFIT SHARING PLAN TRUST 2016 454829563 2017-05-17 PWF ENTERPRISE LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 237990
Sponsor’s telephone number 3156952223
Plan sponsor’s address 10 COUNTY ROUTE 6B, PHOENIX, NY, 13135

Signature of

Role Plan administrator
Date 2017-05-17
Name of individual signing KEVIN DATES

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 10 COUNTY ROUTE 6, PHOENIX, NY, United States, 13135

Filings

Filing Number Date Filed Type Effective Date
160321006052 2016-03-21 BIENNIAL STATEMENT 2016-03-01
140306006183 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120531000400 2012-05-31 CERTIFICATE OF PUBLICATION 2012-05-31
120315000673 2012-03-15 ARTICLES OF ORGANIZATION 2012-03-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
336889589 0213100 2012-10-17 SUNY ALBANY, ALBANY, NY, 12222
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2012-10-17
Case Closed 2012-10-22

Related Activity

Type Inspection
Activity Nr 671318
Safety Yes
Type Referral
Activity Nr 602251
Health Yes
336713185 0213100 2012-10-05 SUNY ALBANY 1400 WASHINGTON AVE., ALBANY, NY, 12222
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2012-10-05
Emphasis L: FALL
Case Closed 2012-11-27

Related Activity

Type Complaint
Activity Nr 599573
Health Yes
Type Inspection
Activity Nr 688958
Health Yes
Type Referral
Activity Nr 602251
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B06 I
Issuance Date 2012-11-08
Current Penalty 1700.0
Initial Penalty 1700.0
Final Order 2012-12-06
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.21(b)(6)(i): Employees required to enter into confined or enclosed spaces were not instructed as to the nature of the hazards involved, the necessary precautions to be taken, and in the use of protective and emergency equipment required: (a) 95 foot level - on or about October 5, 2012 - confined space hazard awareness instruction was not provided to employees that were performing work in the water tower tank.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260353 B03
Issuance Date 2012-11-08
Current Penalty 1700.0
Initial Penalty 1700.0
Final Order 2012-12-06
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.353(b)(3): Where a welder must enter a confined space through a manhole or other small opening, means were not provided for quickly removing him in case of an emergency. An attendant with a pre-planned rescue procedure was not stationed outside to observe the welder at all times and capable of putting rescue operations in effect: (a) 95 foot level - on or about October 5, 2012 - lifelines or any other means of retrieval were not provided, and an attendant was not stationed outside for the employees that were performing welding inside the water tank.
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2012-11-08
Current Penalty 1360.0
Initial Penalty 1360.0
Final Order 2012-12-06
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(1): Where portable ladders were used for access to an upper landing surface and the ladders length allows, the ladder side rails did not extend at least 3 feet (.9 m) above the upper landing surface being accessed: (a) 95 foot level, between Rings# 9 & 10 - on or about October 5, 2012 - the ladder that was used to gain access from these two areas did not extend three feet above the landing.
Citation ID 02001
Citaton Type Other
Standard Cited 19260405 B02
Issuance Date 2012-11-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-12-06
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(b)(2): All pull boxes, junction boxes, and fittings were not provided with covers: (a) Base of the Stairtower - on or about October 5, 2012 - the four-gang electrical outlet was missing the cover.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4105917110 2020-04-12 0248 PPP 10 COUNTY ROUTE 6, PHOENIX, NY, 13135-2118
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130200
Loan Approval Amount (current) 130200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 292450
Servicing Lender Name Pathfinder Bank
Servicing Lender Address 214 W 1st St, OSWEGO, NY, 13126-2550
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PHOENIX, OSWEGO, NY, 13135-2118
Project Congressional District NY-24
Number of Employees 11
NAICS code 332312
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 292450
Originating Lender Name Pathfinder Bank
Originating Lender Address OSWEGO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 131851.58
Forgiveness Paid Date 2021-07-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2479781 Intrastate Non-Hazmat 2024-01-11 50000 2023 5 8 Private(Property)
Legal Name PWF ENTERPRISE LLC
DBA Name -
Physical Address 10 COUNTY ROUTE 6B, PHOENIX, NY, 13135, US
Mailing Address 10 COUNTY ROUTE 6B, PHOENIX, NY, 13135, US
Phone (315) 695-2223
Fax -
E-mail TPIERSON@PWFNY.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPD4070016
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-11-04
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit CHEVROLET
License plate of the main unit 83806MG
License state of the main unit NY
Vehicle Identification Number of the main unit 1GB3G3CG7F1123143
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 09 Mar 2025

Sources: New York Secretary of State