Search icon

WOODWARD INDUSTRIES, INC.

Company Details

Name: WOODWARD INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 1953 (72 years ago)
Entity Number: 91877
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: 233 FILLMORE AVE, TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
WOODWARD INDUSTRIES, INC. DOS Process Agent 233 FILLMORE AVE, TONAWANDA, NY, United States, 14150

Chief Executive Officer

Name Role Address
DANIEL R. WOODWARD Chief Executive Officer 233 FILLMORE AVE, TONAWANDA, NY, United States, 14150

Form 5500 Series

Employer Identification Number (EIN):
160774253
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-10 2024-04-10 Address 233 FILLMORE AVE, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2013-08-14 2024-04-10 Address 233 FILLMORE AVE, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2013-08-14 2024-04-10 Address 233 FILLMORE AVE, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
2001-07-26 2013-08-14 Address 233 FILLMORE AVE / PO BOX 410, TONAWANDA, NY, 14151, 0410, USA (Type of address: Principal Executive Office)
2001-07-26 2013-08-14 Address 233 FILLMORE AVE / PO BOX 410, TONAWANDA, NY, 14151, 0410, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240410003703 2024-04-10 BIENNIAL STATEMENT 2024-04-10
170727006241 2017-07-27 BIENNIAL STATEMENT 2017-07-01
130814006622 2013-08-14 BIENNIAL STATEMENT 2013-07-01
110727002824 2011-07-27 BIENNIAL STATEMENT 2011-07-01
090716002912 2009-07-16 BIENNIAL STATEMENT 2009-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
192755.00
Total Face Value Of Loan:
192755.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
192700.00
Total Face Value Of Loan:
192700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-12-28
Type:
Planned
Address:
233 FILLMORE AVENUE, TONAWANDA, NY, 14150
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1988-01-04
Type:
Planned
Address:
233 FILLMORE AVENUE, TONAWANDA, NY, 14150
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
192755
Current Approval Amount:
192755
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
194059.4
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
192700
Current Approval Amount:
192700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
194431.66

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 692-0999
Add Date:
2011-09-20
Operation Classification:
Private(Property)
power Units:
1
Drivers:
4
Inspections:
0
FMCSA Link:

Date of last update: 19 Mar 2025

Sources: New York Secretary of State