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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
K & W MFG. CORP. 401(K) PLAN 2009 161214537 2010-07-27 K & W MFG. CORP. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 333200
Sponsor’s telephone number 5855945100
Plan sponsor’s address 40 REGENCY OAKS, ROCHESTER, NY, 14624

Plan administrator’s name and address

Administrator’s EIN 161214537
Plan administrator’s name K & W MFG. CORP.
Plan administrator’s address 40 REGENCY OAKS, ROCHESTER, NY, 14624
Administrator’s telephone number 5855945100

Signature of

Role Plan administrator
Date 2010-07-27
Name of individual signing JAY WHIPPLE

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

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
020124002084 2002-01-24 BIENNIAL STATEMENT 2002-01-01
000218002576 2000-02-18 BIENNIAL STATEMENT 2000-01-01
980129002684 1998-01-29 BIENNIAL STATEMENT 1998-01-01
940207002833 1994-02-07 BIENNIAL STATEMENT 1994-01-01
930312002857 1993-03-12 BIENNIAL STATEMENT 1993-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303364012 0213600 2000-03-03 40 REGENCY OAKS BLVD., ROCHESTER, NY, 14624
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2000-03-03
Emphasis L: METFORG
Case Closed 2000-03-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 E02
Issuance Date 2000-03-21
Abatement Due Date 2000-04-23
Nr Instances 15
Nr Exposed 10
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 F05
Issuance Date 2000-03-21
Abatement Due Date 2000-04-23
Nr Instances 26
Nr Exposed 10
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1480177209 2020-04-15 0296 PPP 35 Spring Street, Bergen, NY, 14416
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48500
Loan Approval Amount (current) 48500
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bergen, GENESEE, NY, 14416-0001
Project Congressional District NY-25
Number of Employees 7
NAICS code 332722
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type 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 48791
Forgiveness Paid Date 2020-11-30
3491868303 2021-01-22 0296 PPS 35 Spring St, Bergen, NY, 14416-9443
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40200
Loan Approval Amount (current) 40200
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bergen, GENESEE, NY, 14416-9443
Project Congressional District NY-24
Number of Employees 6
NAICS code 332721
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type 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 40400.45
Forgiveness Paid Date 2021-07-27

Date of last update: 28 Feb 2025

Sources: New York Secretary of State