Search icon

GOETZ ENERGY CORPORATION

Headquarter

Company Details

Name: GOETZ ENERGY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1954 (71 years ago)
Entity Number: 95437
ZIP code: 14217
County: Erie
Place of Formation: New York
Address: PO BOX A, BUFFALO, NY, United States, 14217
Principal Address: 1319 MILITARY ROAD, TONAWANDA, NY, United States, 14217

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Links between entities

Type Company Name Company Number State
Headquarter of GOETZ ENERGY CORPORATION, FLORIDA F04000007263 FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7D4T2 Active Non-Manufacturer 2015-05-06 2024-03-11 2027-02-23 2023-03-23

Contact Information

POC MARY BURKE
Phone +1 716-824-1298
Address 1319 MILITARY RD, BUFFALO, NY, 14217 1530, 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
GOETZ ENERGY CORPORATION 401(K) PROFIT SHARING PLAN & TRUST 2023 160450990 2024-10-10 GOETZ ENERGY CORPORATION 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 424700
Sponsor’s telephone number 7168764324
Plan sponsor’s address PO BOX A, BUFFALO, NY, 142170305

Signature of

Role Plan administrator
Date 2024-10-10
Name of individual signing ROGER SCHINTZIUS
Valid signature Filed with authorized/valid electronic signature
GOETZ ENERGY CORPORATION 401(K) PROFIT SHARING PLAN TRUST 2022 160450990 2023-07-17 GOETZ ENERGY CORPORATION 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 424700
Sponsor’s telephone number 7168764324
Plan sponsor’s address 1319 MILITARY RD, TONAWANDA, NY, 14217

Signature of

Role Plan administrator
Date 2023-07-17
Name of individual signing ROGER L. SCHINTZIUS
GOETZ ENERGY CORPORATION 401(K) PROFIT SHARING PLAN TRUST 2021 160450990 2022-07-26 GOETZ ENERGY CORPORATION 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 424700
Sponsor’s telephone number 7168764324
Plan sponsor’s address 1319 MILITARY RD, TONAWANDA, NY, 14217

Signature of

Role Plan administrator
Date 2022-07-26
Name of individual signing ROGER L. SCHINTZIUS
GOETZ ENERGY CORPORATION 401(K) PROFIT SHARING PLAN TRUST 2020 160450990 2021-07-21 GOETZ ENERGY CORPORATION 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 424700
Sponsor’s telephone number 7168764324
Plan sponsor’s address 1319 MILITARY RD, TONAWANDA, NY, 14217

Signature of

Role Plan administrator
Date 2021-07-21
Name of individual signing ROGER L. SCHINTZIUS
GOETZ ENERGY CORPORATION 401(K) PROFIT SHARING PLAN TRUST 2019 160450990 2020-07-28 GOETZ ENERGY CORPORATION 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 424700
Sponsor’s telephone number 7168764324
Plan sponsor’s address 1319 MILITARY RD, TONAWANDA, NY, 14217

Signature of

Role Plan administrator
Date 2020-07-28
Name of individual signing ROGER L. SCHINTZIUS
GOETZ ENERGY CORPORATION 401(K) PROFIT SHARING PLAN TRUST 2018 160450990 2019-07-18 GOETZ ENERGY CORPORATION 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 424700
Sponsor’s telephone number 7168764324
Plan sponsor’s address 1319 MILITARY RD, TONAWANDA, NY, 14217

Signature of

Role Plan administrator
Date 2019-07-18
Name of individual signing ROGER L. SCHINTZIUS
GOETZ ENERGY CORPORATION 401(K) PROFIT SHARING PLAN TRUST 2017 160450990 2018-07-27 GOETZ ENERGY CORPORATION 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 424700
Sponsor’s telephone number 7168764324
Plan sponsor’s address 1319 MILITARY RD, TONAWANDA, NY, 14217

Signature of

Role Plan administrator
Date 2018-07-27
Name of individual signing ROGER L. SCHINTZIUS
GOETZ ENERGY CORPORATION 401(K) PROFIT SHARING PLAN TRUST 2016 160450990 2017-07-24 GOETZ ENERGY CORPORATION 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 424700
Sponsor’s telephone number 7168764324
Plan sponsor’s address 1319 MILITARY RD, TONAWANDA, NY, 14217

Signature of

Role Plan administrator
Date 2017-07-24
Name of individual signing ROGER L. SCHINTZIUS
GOETZ ENERGY CORPORATION 401(K) PROFIT SHARING PLAN TRUST 2015 160450990 2016-06-28 GOETZ ENERGY CORPORATION 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 424700
Sponsor’s telephone number 7168764324
Plan sponsor’s address 1319 MILITARY RD, TONAWANDA, NY, 14217

Signature of

Role Plan administrator
Date 2016-06-28
Name of individual signing ROGER L. SCHINTZIUS
GOETZ ENERGY CORPORATION 401(K) PROFIT SHARING PLAN TRUST 2014 160450990 2015-07-21 GOETZ ENERGY CORPORATION 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 424700
Sponsor’s telephone number 7168764324
Plan sponsor’s address 78 SAWYER AVE, TONAWANDA, NY, 141507751

Signature of

Role Plan administrator
Date 2015-07-21
Name of individual signing ROGER L. SCHINTZIUS

Chief Executive Officer

Name Role Address
ROGER L. SCHINTZIUS, VP Chief Executive Officer PO BOX A, BUFFALO, NY, United States, 14217

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX A, BUFFALO, NY, United States, 14217

History

Start date End date Type Value
2000-10-16 2016-10-31 Address 78 SAWYER AVE., TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office)
2000-10-16 2016-10-31 Address PO BOX A, BUFFALO, NY, 14217, 0305, USA (Type of address: Chief Executive Officer)
1993-10-14 2000-10-16 Address PO BOX A, BUFFALO, NY, 14217, USA (Type of address: Service of Process)
1993-10-14 2000-10-16 Address 344 VULCAN STREET, BUFFALO, NY, 14207, USA (Type of address: Principal Executive Office)
1992-11-06 1993-10-14 Address 344 VULCAN STREET, BUFFALO, NY, 14207, USA (Type of address: Principal Executive Office)
1992-11-06 2000-10-16 Address P.O. BOX A, BUFFALO, NY, 14217, 0305, USA (Type of address: Chief Executive Officer)
1988-06-06 1993-10-14 Address PO BOX A, BUFFALO, NY, 14217, USA (Type of address: Service of Process)
1954-10-01 1988-06-06 Address 1550 RAND BLDG, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201030060173 2020-10-30 BIENNIAL STATEMENT 2020-10-01
181101006161 2018-11-01 BIENNIAL STATEMENT 2018-10-01
161031006137 2016-10-31 BIENNIAL STATEMENT 2016-10-01
141002006689 2014-10-02 BIENNIAL STATEMENT 2014-10-01
121005006157 2012-10-05 BIENNIAL STATEMENT 2012-10-01
101201002730 2010-12-01 BIENNIAL STATEMENT 2010-10-01
081022002693 2008-10-22 BIENNIAL STATEMENT 2008-10-01
061005002405 2006-10-05 BIENNIAL STATEMENT 2006-10-01
041206002079 2004-12-06 BIENNIAL STATEMENT 2004-10-01
021001002616 2002-10-01 BIENNIAL STATEMENT 2002-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100523398 0213600 1988-08-08 3755 RIVER ROAD, TONAWANDA, NY, 14150
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1988-08-08
Case Closed 1988-09-19

Related Activity

Type Complaint
Activity Nr 71995286
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100141 C01 I
Issuance Date 1988-08-16
Abatement Due Date 1988-09-02
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Complaint
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-08-16
Abatement Due Date 1988-09-16
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Complaint
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6827757100 2020-04-14 0296 PPP 1319 Military Rd, BUFFALO, NY, 14217
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 292100
Loan Approval Amount (current) 292100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14217-0001
Project Congressional District NY-26
Number of Employees 24
NAICS code 424720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 295677.22
Forgiveness Paid Date 2021-07-09
1186408604 2021-03-12 0296 PPS 1319 Military Rd, Tonawanda, NY, 14217-1530
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 292100
Loan Approval Amount (current) 292100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tonawanda, ERIE, NY, 14217-1530
Project Congressional District NY-26
Number of Employees 26
NAICS code 424720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 295573.19
Forgiveness Paid Date 2022-05-31

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
568676 Intrastate Hazmat 2023-12-21 162423 2021 7 7 Auth. For Hire, Private(Property)
Legal Name GOETZ ENERGY CORPORATION
DBA Name KURK FUEL COMPANY
Physical Address 1319 MILITARY RD, BUFFALO, NY, 14217-1530, US
Mailing Address PO BOX A, BUFFALO, NY, 14217-0305, US
Phone (716) 876-4324
Fax (716) 876-7942
E-mail KURKFUEL@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 6
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 6
Vehicle Maintenance BASIC Roadside Performance measure value .23
Total Number of Vehicle Inspections for the measurement period 6
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value .12
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 1
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 1

Inspections

Unique report number of the inspection SPA3050242
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-12-18
ID that indicates the level of inspection Walk-around
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 PETERBILT
License plate of the main unit 12635NE
License state of the main unit NY
Vehicle Identification Number of the main unit 2NP8LJ0X5RM667460
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance 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
Unique report number of the inspection D507704905
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-09-13
ID that indicates the level of inspection Walk-around
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 1
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Hazardous substance labeling is required Y
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit PETERBILT
License plate of the main unit 88126NE
License state of the main unit NY
Vehicle Identification Number of the main unit 2NP3LJ0X3MM753644
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Hazardous Materials Compliance BASIC inspection Y
Total number of BASIC violations 1
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 1
Unique report number of the inspection D507800728
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-07-25
ID that indicates the level of inspection Full
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 1
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Hazardous substance labeling is required Y
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit PETERBILT
License plate of the main unit 88092NE
License state of the main unit NY
Vehicle Identification Number of the main unit 2NP8LJ0X6RM682775
Decal number of the main unit 34338471
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Hazardous Materials Compliance 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
Unique report number of the inspection SPA0334196
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-08-30
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
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 1
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Hazardous substance labeling is required Y
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit PTRB
License plate of the main unit 54303MK
License state of the main unit NY
Vehicle Identification Number of the main unit 2NP3LJ0X1KM619616
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Hazardous Materials Compliance 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
Unique report number of the inspection SPT0355947
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-06-12
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
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 1
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Hazardous substance labeling is required Y
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit KW
License plate of the main unit 10606BR
License state of the main unit NY
Vehicle Identification Number of the main unit 1XKDDP0X5HJ147100
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit HEIL
License plate of the secondary unit CF39640
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 5HTSA4420R7167449
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Hazardous Materials Compliance BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 1
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 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-06-12
Code of the violation 39713
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation Smoking within 25 ft of HM vehicle
The description of the violation group HM Related
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-06-12
Code of the violation 39311TU
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 3
The time weight that is assigned to a violation 1
The description of a violation Truck-Tractor upper body corner requirements for retroreflective sheeting or reflex reflective material for vehicles manufactured after July 1997
The description of the violation group Reflective Sheeting
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-09-13
Code of the violation 17324B2HMRAMBP
Name of the BASIC Hazardous Materials Compliance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 10
The time weight that is assigned to a violation 3
The description of a violation HM RAM (Bulk Packages) - Operating a motor vehicle when any support and/or anchoring mechanisms are ineffective. NOTE: Do not use if the vehicle is specification
The description of the violation group Load Securement - HM
The unit a violation is cited against Vehicle main unit

Date of last update: 19 Mar 2025

Sources: New York Secretary of State