Search icon

WSF INDUSTRIES, INC.

Company Details

Name: WSF INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 1977 (48 years ago)
Entity Number: 451056
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: ATTN: JOHN L. HETTRICK, JR., 7 HACKETT DRIVE, TONAWANDA, NY, United States, 14150
Principal Address: PO BOX 400 - KENMORE BRANCH, BUFFALO, NY, United States, 14217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CL2GZ8JE1V97 2025-03-06 7 HACKETT DR, TONAWANDA, NY, 14150, 3711, USA 7 HACKETT DR., TONAWANDA, NY, 14150, 9998, USA

Business Information

Congressional District 26
State/Country of Incorporation NY, USA
Activation Date 2024-03-08
Initial Registration Date 2002-03-05
Entity Start Date 1941-10-27
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 332420

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOHN L HETTRICK
Role CEO
Address 7 HACKETT DR, TONAWANDA, NY, 14150, USA
Title ALTERNATE POC
Name JOHN L HETTRICK
Role CEO
Address 7 HACKETT DR, TONAWANDA, NY, 14150, USA
Government Business
Title PRIMARY POC
Name GARY R FORNASIERO
Role PRESIDENT
Address 7 HACKETT DR, TONAWANDA, NY, 14150, USA
Title ALTERNATE POC
Name GARY R FORNASIERO
Role PRESIDENT
Address 7 HACKETT DR, TONAWANDA, NY, 14150, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
03020 Active U.S./Canada Manufacturer 1974-10-25 2024-03-10 2029-03-08 2025-03-06

Contact Information

POC GARY R. FORNASIERO
Phone +1 716-692-4930
Fax +1 716-692-4135
Address 7 HACKETT DR, TONAWANDA, NY, 14150 3711, 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
WSF INDUSTRIES, INC. RETIREMENT SAVINGS PLAN & TRUST 2023 161096384 2024-04-17 WSF INDUSTRIES, INC. 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1979-01-01
Business code 332300
Sponsor’s telephone number 7166924930
Plan sponsor’s address P.O. BOX 400 / KENMORE BRANCH, 7 HACKETT DRIVE, BUFFALO, NY, 142170400

Signature of

Role Plan administrator
Date 2024-04-16
Name of individual signing JOHN HETTRICK
Role Employer/plan sponsor
Date 2024-04-16
Name of individual signing JOHN HETTRICK
WSF INDUSTRIES, INC. RETIREMENT SAVINGS PLAN & TRUST 2022 161096384 2023-04-24 WSF INDUSTRIES, INC. 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1979-01-01
Business code 332300
Sponsor’s telephone number 7166924930
Plan sponsor’s address P.O. BOX 400 / KENMORE BRANCH, 7 HACKETT DRIVE, BUFFALO, NY, 142170400

Signature of

Role Plan administrator
Date 2023-04-21
Name of individual signing JOHN HETTRICK
Role Employer/plan sponsor
Date 2023-04-21
Name of individual signing JOHN HETTRICK
WSF INDUSTRIES, INC. RETIREMENT SAVINGS PLAN & TRUST 2021 161096384 2022-05-04 WSF INDUSTRIES, INC. 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1979-01-01
Business code 332300
Sponsor’s telephone number 7166924930
Plan sponsor’s address P.O. BOX 400 / KENMORE BRANCH, 7 HACKETT DRIVE, BUFFALO, NY, 142170400

Signature of

Role Plan administrator
Date 2022-05-02
Name of individual signing JOHN HETTRICK
Role Employer/plan sponsor
Date 2022-05-02
Name of individual signing JOHN HETTRICK
WSF INDUSTRIES, INC. RETIREMENT SAVINGS PLAN & TRUST 2020 161096384 2021-02-08 WSF INDUSTRIES, INC. 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1979-01-01
Business code 332300
Sponsor’s telephone number 7166924930
Plan sponsor’s address P.O. BOX 400 / KENMORE BRANCH, 7 HACKETT DRIVE, BUFFALO, NY, 142170400

Signature of

Role Plan administrator
Date 2021-02-08
Name of individual signing JOHN HETTRICK
Role Employer/plan sponsor
Date 2021-02-08
Name of individual signing JOHN HETTRICK
WSF INDUSTRIES, INC. RETIREMENT SAVINGS PLAN & TRUST 2019 161096384 2020-07-02 WSF INDUSTRIES, INC. 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1979-01-01
Business code 332300
Sponsor’s telephone number 7166924930
Plan sponsor’s address P.O. BOX 400 / KENMORE BRANCH, 7 HACKETT DRIVE, BUFFALO, NY, 142170400

Signature of

Role Plan administrator
Date 2020-07-02
Name of individual signing JOHN HETTRICK
Role Employer/plan sponsor
Date 2020-07-02
Name of individual signing JOHN HETTRICK
WSF INDUSTRIES, INC. RETIREMENT SAVINGS PLAN & TRUST 2018 161096384 2019-05-16 WSF INDUSTRIES, INC. 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1979-01-01
Business code 332300
Sponsor’s telephone number 7166924930
Plan sponsor’s address P.O. BOX 400 / KENMORE BRANCH, 7 HACKETT DRIVE, BUFFALO, NY, 142170400

Signature of

Role Plan administrator
Date 2019-05-15
Name of individual signing JOHN HETTRICK
Role Employer/plan sponsor
Date 2019-05-15
Name of individual signing JOHN HETTRICK
WSF INDUSTRIES, INC. RETIREMENT SAVINGS PLAN & TRUST 2017 161096384 2018-01-25 WSF INDUSTRIES, INC. 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1979-01-01
Business code 332300
Sponsor’s telephone number 7166924930
Plan sponsor’s address P.O. BOX 400 / KENMORE BRANCH, 7 HACKETT DRIVE, BUFFALO, NY, 142170400

Signature of

Role Plan administrator
Date 2018-01-25
Name of individual signing JOHN HETTRICK
Role Employer/plan sponsor
Date 2018-01-25
Name of individual signing JOHN HETTRICK
WSF INDUSTRIES, INC. RETIREMENT SAVINGS PLAN & TRUST 2016 161096384 2017-01-24 WSF INDUSTRIES, INC. 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1979-01-01
Business code 332300
Sponsor’s telephone number 7166924930
Plan sponsor’s address P.O. BOX 400 / KENMORE BRANCH, 7 HACKETT DRIVE, BUFFALO, NY, 142170400

Signature of

Role Plan administrator
Date 2017-01-24
Name of individual signing JOHN HETTRICK
Role Employer/plan sponsor
Date 2017-01-24
Name of individual signing JOHN HETTRICK

Chief Executive Officer

Name Role Address
JOHN L. HETTRICK JR. Chief Executive Officer PO BOX 400 - KENMORE BRANCH, BUFFALO, NY, United States, 14217

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: JOHN L. HETTRICK, JR., 7 HACKETT DRIVE, TONAWANDA, NY, United States, 14150

History

Start date End date Type Value
1992-10-26 1999-10-20 Address P.O.BOX 400 - KENMORE BRANCH, BUFFALO,, NY, 14217, 0400, USA (Type of address: Chief Executive Officer)
1992-10-26 1999-10-20 Address P.O. BOX 400 - KENMORE BRANCH, BUFFALO,, NY, 14217, 0400, USA (Type of address: Principal Executive Office)
1992-10-26 2011-01-11 Address 1800 ONE M&T PLAZA, BUFFALO,, NY, 14203, 2391, USA (Type of address: Service of Process)
1977-10-11 2024-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1977-10-11 1992-10-26 Address 1800 ONE M&T PLAZA, BUFFALO, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150422001 2015-04-22 ASSUMED NAME CORP INITIAL FILING 2015-04-22
131017002342 2013-10-17 BIENNIAL STATEMENT 2013-10-01
111024002403 2011-10-24 BIENNIAL STATEMENT 2011-10-01
110111000063 2011-01-11 CERTIFICATE OF CHANGE 2011-01-11
091029002416 2009-10-29 BIENNIAL STATEMENT 2009-10-01
071029002502 2007-10-29 BIENNIAL STATEMENT 2007-10-01
051118003152 2005-11-18 BIENNIAL STATEMENT 2005-10-01
031008002864 2003-10-08 BIENNIAL STATEMENT 2003-10-01
011002002558 2001-10-02 BIENNIAL STATEMENT 2001-10-01
991020002025 1999-10-20 BIENNIAL STATEMENT 1999-10-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
RAPIDOOR 73507374 1984-11-05 1353674 1985-08-13
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2014-10-11
Publication Date 1985-06-04

Mark Information

Mark Literal Elements RAPIDOOR
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For METAL QUICK ACCESS CLOSURES FOR VESSELS DESIGNED FOR INDUSTRIAL, COMMERCIAL, AND LABORATORY USE
International Class(es) 006 - Primary Class
U.S Class(es) 050
Class Status ACTIVE
First Use Oct. 12, 1984
Use in Commerce Oct. 12, 1984

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name WSF INDUSTRIES, INC.
Owner Address 7 HACKETT DRIVE TONAWANDA, NEW YORK UNITED STATES 14150
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name ELLEN S. SIMPSON
Docket Number 6017
Attorney Email Authorized Yes
Attorney Primary Email Address TrademarkEFS@idealawyers.com
Fax 716-626-0366
Phone 716-626-1564
Correspondent e-mail esimpson@idealawyers.com, TrademarkEFS@idealawyers.com
Correspondent Name/Address ELLEN S. SIMPSON, SIMPSON & SIMPSON, PLLC, 5555 MAIN ST., WILLIAMSVILLE, NEW YORK UNITED STATES 14221
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2024-08-13 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2014-10-11 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2014-10-11 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2014-10-11 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2014-10-11 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2014-10-02 TEAS SECTION 8 & 9 RECEIVED
2005-08-13 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2005-08-13 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2005-08-12 ASSIGNED TO PARALEGAL
2005-05-17 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2005-05-17 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2005-05-17 PAPER RECEIVED
1990-11-20 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1990-10-09 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1985-08-13 REGISTERED-PRINCIPAL REGISTER
1985-06-04 PUBLISHED FOR OPPOSITION
1985-05-03 NOTICE OF PUBLICATION
1985-03-29 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-03-26 EXAMINERS AMENDMENT MAILED
1985-02-19 CORRESPONDENCE RECEIVED IN LAW OFFICE
1985-02-04 NON-FINAL ACTION MAILED
1985-01-15 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2014-10-11
WSF 73235938 1979-10-19 1177802 1981-11-17
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2021-02-26
Publication Date 1981-08-25

Mark Information

Mark Literal Elements WSF
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For Autoclaves
International Class(es) 011 - Primary Class
U.S Class(es) 034
Class Status ACTIVE
Basis 1(a)
First Use Sep. 21, 1979
Use in Commerce Sep. 21, 1979

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name WSF Industries, Inc.
Owner Address 7 Hackett Dr. Tonawanda, NEW YORK UNITED STATES 14150
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name ELLEN S. SIMPSON
Docket Number 0702.5638
Attorney Email Authorized Yes
Attorney Primary Email Address trademarkefs@idealawyers.com
Fax (716) 626-0366
Phone 7166261564
Correspondent e-mail trademarkefs@idealawyers.com, esimpson@idealawyers.com, asimpson@idealawyers.com, dbonvissuto@idealawyers.com
Correspondent Name/Address ELLEN S. SIMPSON, SIMPSON & SIMPSON PLLC, 5555 Main Street, WILLIAMSVILLE, NEW YORK UNITED STATES 14221
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2021-02-26 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2021-02-26 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2021-02-26 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2021-02-26 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2020-11-17 TEAS SECTION 8 & 9 RECEIVED
2011-11-04 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2011-11-04 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2011-10-25 TEAS SECTION 8 & 9 RECEIVED
2008-03-17 CASE FILE IN TICRS
2002-01-23 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2002-01-23 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2001-11-14 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
1987-06-25 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1987-01-27 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1981-11-17 REGISTERED-PRINCIPAL REGISTER
1981-08-25 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2021-02-26
RAPIDOOR 72162513 1963-02-11 773066 1964-07-14
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2005-04-16
Date Cancelled 2005-04-16

Mark Information

Mark Literal Elements RAPIDOOR
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 18.09.01 - Airplanes; Gliders, airplane, 18.09.02 - Capsules, space; Missiles and rockets (space); Rockets, space; Space capsules; Space rockets

Goods and Services

For Pressure Vessels and Closures Therefor
International Class(es) 006
U.S Class(es) 013 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use May 01, 1959
Use in Commerce May 01, 1959

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name WSF Industries, Inc.
Owner Address Tonawanda, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
2005-04-16 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1984-07-14 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1993-06-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346458433 0213600 2023-01-25 7 HACKETT DRIVE, TONAWANDA, NY, 14150
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2023-03-29
Emphasis L: HHHT50, P: HHHT50
Case Closed 2023-06-02
340843952 0213600 2015-08-13 7 HACKETT DRIVE, TONAWANDA, NY, 14150
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2015-10-21
Emphasis P: HHHT50, L: HHHT50
Case Closed 2015-11-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 2015-10-27
Abatement Due Date 2015-11-29
Current Penalty 300.0
Initial Penalty 400.0
Final Order 2015-11-19
Nr Instances 1
Nr Exposed 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(g)(2): The educational program to familiarize employees with the general principles of fire extinguisher use and the hazards involved with incipient stage fire fighting was not provided to all employees upon initial employment, and at least annually thereafter: a) Facility - On or about 8/20/15, employees perform welding and oxy-acetylene cutting on up to a daily basis, which requires fire extinguishers to be maintained in a ready state for fire fighting, if needed. The employer has not provided annual fire extinguisher training to employees who weld and perform oxy-acetylene cutting. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 L04 III
Issuance Date 2015-10-27
Current Penalty 300.0
Initial Penalty 400.0
Final Order 2015-11-19
Nr Instances 1
Nr Exposed 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(4)(iii): An evaluation of each powered industrial truck operator's performance was not being conducted at least once every three years: a.) Facility - On or about 8/20/15, employees use two powered industrial trucks (PIT) to move large equipment and materials throughout the shop. The employer had provided PIT training in 2011, but refresher training had not been conducted within three (3) years. NO ABATEMENT CERTIFICATION REQUIRED
331916924 0213600 2012-02-15 7 HACKETT DRIVE, TONAWANDA, NY, 14150
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2012-02-27
Emphasis N: AMPUTATE
Case Closed 2012-04-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C06 I C
Issuance Date 2012-03-02
Abatement Due Date 2012-04-01
Current Penalty 1912.5
Initial Penalty 2550.0
Final Order 2012-03-12
Nr Instances 1
Nr Exposed 10
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(6)(i)(C): Where lockout was used for energy control, the periodic inspection did not include a review, between the inspector and each authorized employee, of that employee's responsibilities under the energy control procedure being insp a) On or about 02/15/2012 - throughout establishment; where the employees perform covered activities such as, but not limited to: changing blades on shears and saws. The employer did not perform and certify inspections of employees performing energy control procedures. ABATEMENT CERTIFICATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19100179 M01
Issuance Date 2012-03-02
Abatement Due Date 2012-04-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-03-12
Nr Instances 1
Nr Exposed 6
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.179(m)(1): Thorough monthly inspections of rope conditions, with written, dated and signed reports, were not performed on the running ropes of overhead cranes: a) On or about 02/27/12 throughout establishment; where the employer operats several overhead cranes for production. The employer has not maintained written (documented) records of required monthly inspections. ABATEMENT CERTIFICATION REQUIRED
1046481 0213600 1984-11-13 7 HACKETT DR, TONAWANDA, NY, 14150
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1985-02-15
Case Closed 1996-12-31

Related Activity

Type Referral
Activity Nr 900553694

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 A02
Issuance Date 1985-02-21
Abatement Due Date 1985-03-27
Current Penalty 200.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101000 C
Issuance Date 1985-02-21
Abatement Due Date 1985-03-27
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9534227105 2020-04-15 0296 PPP 7 Hackett Drive, Tonawanda, NY, 14150
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 303800
Loan Approval Amount (current) 303800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tonawanda, ERIE, NY, 14150-1000
Project Congressional District NY-26
Number of Employees 21
NAICS code 332420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 305556.21
Forgiveness Paid Date 2020-11-23
4670488405 2021-02-06 0296 PPS 7 Hackett Dr, Tonawanda, NY, 14150-3711
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 314765
Loan Approval Amount (current) 314765
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tonawanda, ERIE, NY, 14150-3711
Project Congressional District NY-26
Number of Employees 21
NAICS code 332420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 316463.87
Forgiveness Paid Date 2021-08-25

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2903914 WSF INDUSTRIES INC - CL2GZ8JE1V97 7 HACKETT DR, TONAWANDA, NY, 14150-3711
Capabilities Statement Link -
Phone Number 716-692-4930
Fax Number 716-692-4135
E-mail Address gfornasiero@wsfindustries.com
WWW Page -
E-Commerce Website -
Contact Person GARY FORNASIERO
County Code (3 digit) 029
Congressional District 26
Metropolitan Statistical Area 1280
CAGE Code 03020
Year Established 1941
Accepts Government Credit Card Yes
Legal Structure Subchapter S 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 332420
NAICS Code's Description Metal Tank (Heavy Gauge) Manufacturing
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)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0600515 Other Contract Actions 2006-08-01 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 82000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-08-01
Termination Date 2007-07-05
Section 1332
Sub Section BC
Status Terminated

Parties

Name WSF INDUSTRIES, INC.
Role Plaintiff
Name ANCO-EAGLIN, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State