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 |
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 | |||||||||||||||
|
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 |
---|
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-06-12 |
Name of individual signing | JOHN MAURER |
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 |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O JOHN L. MAURER, 3590 JEFFREY BLVD., BUFFALO, NY, United States, 14219 |
Name | Role | Address |
---|---|---|
JOHN L. MAURER | Chief Executive Officer | 3590 JEFFREY BLVD., BUFFALO, NY, United States, 14219 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
341468262 | 0213600 | 2016-05-11 | 3590 JEFFERY BLVD., BLASDELL, NY, 14219 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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: |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1918427207 | 2020-04-15 | 0296 | PPP | 3590 Jeffrey Blvd, BUFFALO, NY, 14219 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Status | User ID | Name of Firm | Trade Name | UEI | Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Active | P1879878 | SOTEK INC | - | KTGTKVJTSXV7 | 3590 JEFFREY BLVD, BUFFALO, NY, 14219-2330 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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