Search icon

SOTEK INC.

Company Details

Name: SOTEK INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 1985 (40 years ago)
Entity Number: 971839
ZIP code: 14219
County: Erie
Place of Formation: Delaware
Address: C/O JOHN L. MAURER, 3590 JEFFREY BLVD., BUFFALO, NY, United States, 14219

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
768L7 Active Non-Manufacturer 2014-07-26 2024-03-28 2029-03-28 2025-03-26

Contact Information

POC JOHN E. MAURER
Phone +1 716-821-5961
Fax +1 716-821-5965
Address 3590 JEFFREY BLVD, BUFFALO, NY, 14219 2330, 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
SOTEK/BELRIX 401(K) PROFIT SHARING PLAN 2023 161236483 2024-06-12 SOTEK, INC. 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-07-01
Business code 332900
Sponsor’s telephone number 7168215961
Plan sponsor’s address 3590 JEFFERY BLVD., BUFFALO, NY, 14219

Signature of

Role Plan administrator
Date 2024-06-12
Name of individual signing JOHN MAURER
SOTEK/BELRIX 401(K) PROFIT SHARING PLAN 2022 161236483 2023-05-30 SOTEK, INC. 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-07-01
Business code 332900
Sponsor’s telephone number 7168215961
Plan sponsor’s address 3590 JEFFERY BLVD., BUFFALO, NY, 14219

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing JOHN MAURER
SOTEK/BELRIX 401(K) PROFIT SHARING PLAN 2021 161236483 2022-05-27 SOTEK, INC. 101
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-07-01
Business code 332900
Sponsor’s telephone number 7168215961
Plan sponsor’s address 3590 JEFFERY BLVD., BUFFALO, NY, 14219

Signature of

Role Plan administrator
Date 2022-05-27
Name of individual signing JOHN MAURER
SOTEK/BELRIX 401(K) PROFIT SHARING PLAN 2020 161236483 2021-06-25 SOTEK, INC. 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-07-01
Business code 332900
Sponsor’s telephone number 7168215961
Plan sponsor’s address 3590 JEFFERY BLVD., BUFFALO, NY, 14219

Signature of

Role Plan administrator
Date 2021-06-25
Name of individual signing JOHN MAURER
SOTEK/BELRIX 401(K) PROFIT SHARING PLAN 2019 161236483 2020-07-08 SOTEK, INC. 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-07-01
Business code 332900
Sponsor’s telephone number 7168215961
Plan sponsor’s address 3590 JEFFERY BLVD., BUFFALO, NY, 14219

Signature of

Role Plan administrator
Date 2020-07-08
Name of individual signing JOHN MAURER
SOTEK/BELRIX 401(K) PROFIT SHARING PLAN 2018 161236483 2019-06-26 SOTEK, INC. 73
Three-digit plan number (PN) 001
Effective date of plan 1994-07-01
Business code 332900
Sponsor’s telephone number 7168215961
Plan sponsor’s address 3590 JEFFERY BLVD., BUFFALO, NY, 14219

Signature of

Role Plan administrator
Date 2019-06-25
Name of individual signing JOHN MAURER

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O JOHN L. MAURER, 3590 JEFFREY BLVD., BUFFALO, NY, United States, 14219

Chief Executive Officer

Name Role Address
JOHN L. MAURER Chief Executive Officer 3590 JEFFREY BLVD., BUFFALO, NY, United States, 14219

History

Start date End date Type Value
1993-05-10 1994-02-23 Address 227 THORN AVENUE, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
1993-05-10 1994-02-23 Address JOHN L. MAURER, 227 THORN AVENUE, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office)
1993-05-10 1994-02-23 Address JOHN L. MAURER, 227 THORN AVENUE, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
1985-02-05 1993-05-10 Address & GOODYEAR, 180 1 M & T PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190320060282 2019-03-20 BIENNIAL STATEMENT 2019-02-01
170201007724 2017-02-01 BIENNIAL STATEMENT 2017-02-01
130306006054 2013-03-06 BIENNIAL STATEMENT 2013-02-01
110301002920 2011-03-01 BIENNIAL STATEMENT 2011-02-01
090202003233 2009-02-02 BIENNIAL STATEMENT 2009-02-01
070220002589 2007-02-20 BIENNIAL STATEMENT 2007-02-01
050328002960 2005-03-28 BIENNIAL STATEMENT 2005-02-01
030203002639 2003-02-03 BIENNIAL STATEMENT 2003-02-01
010223002534 2001-02-23 BIENNIAL STATEMENT 2001-02-01
990211002657 1999-02-11 BIENNIAL STATEMENT 1999-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341468262 0213600 2016-05-11 3590 JEFFERY BLVD., BLASDELL, NY, 14219
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2016-05-11
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2016-09-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 2016-06-03
Abatement Due Date 2016-06-27
Current Penalty 2100.0
Initial Penalty 2800.0
Final Order 2016-06-28
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.106(e)(6)(ii): Category 1 or 2 flammable liquids, or Category 3 flammable liquids with a flashpoint below 100 °F (37.8 °C), were dispensed into containers without the nozzle and container being electrically interconnected. a) On or about 05/11/2016, in the assembly tool and die area, employer failed to ensure employees use bonding and grounding when dispensing Lacquer Thinner (CXT202G), category 1 flammable, to a plastic container. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2016-06-03
Abatement Due Date 2016-06-27
Current Penalty 2625.0
Initial Penalty 3500.0
Final Order 2016-06-28
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(i): Procedures were not developed, documented and utilized for the control of potentially hazardous energy when employees were engaged in activities covered by this section: a) On or about 5/11/2016 in the Machining area, lockout procedures was not developed documented and utilized for maintenance activities such as cleaning the copper mirrors on the laser machine #1. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2016-06-03
Abatement Due Date 2016-06-27
Current Penalty 3675.0
Initial Penalty 4900.0
Final Order 2016-06-28
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(3)(ii): Point(s) of operation of machinery were not guarded to prevent employee(s) from having any part of their body in the danger zone(s) during operating cycle(s) a) On or about 05/11/2016, in the Machining area, employer failed to ensure that safety doors remain closed where the point of operation hazards are created by the laser at Laser #3. ABATEMENT DOCUMENTATION REQUIRED
339098915 0213600 2013-06-06 3590 JEFFERY BLVD., BLASDELL, NY, 14219
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2013-06-06
Emphasis N: SSTARG12, P: SSTARG12
Case Closed 2013-08-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2013-07-15
Abatement Due Date 2013-08-27
Current Penalty 2231.25
Initial Penalty 2975.0
Final Order 2013-08-02
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(6)(i): The employer shall conduct a periodic inspection of the energy control procedure at least annually to ensure that the procedure and the requirements of this standard are being followed. a) On or about 6/6/13, employer did not conduct a periodic inspection of the energy control procedure at least annually for authroize employees. Abatement Certification Required:
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 2013-07-15
Abatement Due Date 2013-08-27
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-08-02
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.22(d)(1): In every building or other structure, or part thereof, used for mercantile, business, industrial, or storage purposes, the loads approved by the building official shall be marked on plates of approved design which shall be supplied and securely affixed by the owner of the building, or his duly authorized agent, in a conspicuous place in each space to which they relate. Such plates shall not be removed or defaced but, if lost, removed, or defaced, shall be replaced by the owner or his agent. a) On or about 6/6/13, mezzanines used as storage area did not have a plate stating the load capacity for that area. Abatement Certification Required:

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9605508808 2021-04-23 0296 PPS 3590 Jeffrey Blvd, Buffalo, NY, 14219-2330
Loan Status Date 2022-07-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 752145
Loan Approval Amount (current) 752145
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 Buffalo, ERIE, NY, 14219-2330
Project Congressional District NY-23
Number of Employees 64
NAICS code 335312
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 760531.93
Forgiveness Paid Date 2022-06-13
1918427207 2020-04-15 0296 PPP 3590 Jeffrey Blvd, BUFFALO, NY, 14219
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 924230
Loan Approval Amount (current) 924230
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 Y
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14219-0001
Project Congressional District NY-23
Number of Employees 62
NAICS code 484110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 929719.88
Forgiveness Paid Date 2020-11-23

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1879878 SOTEK INC - KTGTKVJTSXV7 3590 JEFFREY BLVD, BUFFALO, NY, 14219-2330
Capabilities Statement Link -
Phone Number 716-821-5961
Fax Number 716-821-5965
E-mail Address johnjr@sotek.com
WWW Page www.sotek.com
E-Commerce Website -
Contact Person JOHN MAURER
County Code (3 digit) 029
Congressional District 23
Metropolitan Statistical Area 1280
CAGE Code 768L7
Year Established 1985
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
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 335312
NAICS Code's Description Motor and Generator 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)

Date of last update: 17 Mar 2025

Sources: New York Secretary of State