Search icon

K & W MFG. CORP.

Company Details

Name: K & W MFG. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 1984 (41 years ago)
Entity Number: 888803
ZIP code: 14614
County: Monroe
Place of Formation: New York
Principal Address: 40 REGENCY OAKS BOULEVARD, ROCHESTER, NY, United States, 14624
Address: 1600 CROSSROADS OFFICE, TWO STATE STREET, ROCHESTER, NY, United States, 14614

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
JAY E. WHIPPLE Chief Executive Officer 40 REGENCY OAKS BOULEVARD, ROCHESTER, NY, United States, 14624

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1600 CROSSROADS OFFICE, TWO STATE STREET, ROCHESTER, NY, United States, 14614

Form 5500 Series

Employer Identification Number (EIN):
161214537
Plan Year:
2009
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
1993-03-12 1998-01-29 Address 13 ELSER TERRACE, ROCHESTER, NY, 14611, 1607, USA (Type of address: Chief Executive Officer)
1993-03-12 1998-01-29 Address 13 ELSER TERRACE, ROCHESTER, NY, 14611, 1607, USA (Type of address: Principal Executive Office)
1989-12-06 1994-02-07 Address 1600 CROSSROADS OFFICE, TWO STATE STREET, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
1984-01-18 1989-12-06 Address 1100 CROSSROADS BLDG., ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120420002559 2012-04-20 BIENNIAL STATEMENT 2012-01-01
100209002275 2010-02-09 BIENNIAL STATEMENT 2010-01-01
080128003340 2008-01-28 BIENNIAL STATEMENT 2008-01-01
060221003042 2006-02-21 BIENNIAL STATEMENT 2006-01-01
040204002569 2004-02-04 BIENNIAL STATEMENT 2004-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-03-03
Type:
Planned
Address:
40 REGENCY OAKS BLVD., ROCHESTER, NY, 14624
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40200
Current Approval Amount:
40200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
40400.45
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48500
Current Approval Amount:
48500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
48791

Date of last update: 17 Mar 2025

Sources: New York Secretary of State