Search icon

B.J. MUIRHEAD CO., INC.

Company Details

Name: B.J. MUIRHEAD CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1955 (69 years ago)
Entity Number: 105557
ZIP code: 14228
County: Erie
Place of Formation: New York
Address: 200 John James Audubon Pkwy, Suite 302, Amherst, NY, United States, 14228
Principal Address: 115 MID COUNTY DRIVE, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WDW2NC4HRH45 2025-04-03 115 MID COUNTY DR, ORCHARD PARK, NY, 14127, 1726, USA 115 MID COUNTY DRIVE, ORCHARD PARK, NY, 14127, 1726, USA

Business Information

Doing Business As BJ MUIRHEAD CO INC
Congressional District 23
State/Country of Incorporation NY, USA
Activation Date 2024-04-15
Initial Registration Date 2005-04-26
Entity Start Date 1949-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 811310
Product and Service Codes Z2NB

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DONNA K. OSWALD
Role TREASURER
Address 115 MID COUNTY DR, ORCHARD PARK, NY, 14127, 1726, USA
Title ALTERNATE POC
Name DONNA K. OSWALD
Role TREASURER
Address 115 MID COUNTY DR, ORCHARD PARK, NY, 14127, 1726, USA
Government Business
Title PRIMARY POC
Name JOSEPH C BONCZAR
Role PRESIDENT
Address 115 MID COUNTY DRIVE, ORCHARD PARK, NY, 14127, 1726, USA
Title ALTERNATE POC
Name JOSEPH C BONCZAR
Role V. PRESIDENT
Address 115 MID COUNTY DR, ORCHARD PARK, NY, 14127, USA
Past Performance
Title PRIMARY POC
Name JOSEPH C BONCZAR
Role PRESIDENT
Address 115 MID COUNTY DRIVE, ORCHARD PARK, NY, 14127, 1726, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
38XA3 Active Non-Manufacturer 2005-04-25 2024-04-15 2029-04-15 2025-04-03

Contact Information

POC JOSEPH C. BONCZAR
Phone +1 716-667-7100
Fax +1 716-667-7104
Address 115 MID COUNTY DR, ORCHARD PARK, ERIE, NY, 14127 1726, 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

Chief Executive Officer

Name Role Address
JOSEPH C. BONCZAR Chief Executive Officer 115 MID COUNTY DRIVE, ORCHARD PARKK, NY, United States, 14127

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 John James Audubon Pkwy, Suite 302, Amherst, NY, United States, 14228

History

Start date End date Type Value
2023-11-01 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2023-11-01 2023-11-01 Address 115 MID COUNTY DRIVE, ORCHARD PARKK, NY, 14127, USA (Type of address: Chief Executive Officer)
2019-11-04 2023-11-01 Address 115 MID COUNTY DRIVE, ORCHARD PARKK, NY, 14127, USA (Type of address: Chief Executive Officer)
2012-05-03 2019-11-04 Address 115 MID COUNTY DRIVE, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office)
2001-11-07 2012-05-03 Address 10650A OLD LAKESHORE ROAD, IRVING, NY, 14081, USA (Type of address: Principal Executive Office)
1999-12-20 2001-11-07 Address 115 HILLSIDE DRIVE, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office)
1999-12-20 2019-11-04 Address 115 MID COUNTY DRIVE, ORCHARD PARKK, NY, 14127, USA (Type of address: Chief Executive Officer)
1999-12-20 2023-11-01 Address 115 MID COUNTY DRIVE, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
1995-07-28 1999-12-20 Address 115 MID COUNTY DRIVE, ORCHARD PARK, NY, 14127, 1726, USA (Type of address: Principal Executive Office)
1995-07-28 1999-12-20 Address 115 MID COUNTY DRIVE, ORCHARD PARK, NY, 14127, 1726, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101036956 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211223000401 2021-12-23 BIENNIAL STATEMENT 2021-12-23
191104062283 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171227006001 2017-12-27 BIENNIAL STATEMENT 2017-11-01
131107006334 2013-11-07 BIENNIAL STATEMENT 2013-11-01
120503002632 2012-05-03 BIENNIAL STATEMENT 2011-11-01
091110002456 2009-11-10 BIENNIAL STATEMENT 2009-11-01
071128002285 2007-11-28 BIENNIAL STATEMENT 2007-11-01
011107002021 2001-11-07 BIENNIAL STATEMENT 2001-11-01
991220002432 1999-12-20 BIENNIAL STATEMENT 1999-11-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V5288RE804 2008-09-15 2008-10-15 2008-10-15
Unique Award Key CONT_AWD_V5288RE804_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 4540: WASTE DISPOSAL EQUIPMENT

Recipient Details

Recipient B.J. MUIRHEAD CO., INC.
UEI WDW2NC4HRH45
Legacy DUNS 013749916
Recipient Address UNITED STATES, 115 MID COUNTY DR, ORCHARD PARK, 141270000
PO AWARD V5288P9681 2008-09-05 2008-09-05 2008-09-05
Unique Award Key CONT_AWD_V5288P9681_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes J099: MAINT-REP OF MISC EQ

Recipient Details

Recipient B.J. MUIRHEAD CO., INC.
UEI WDW2NC4HRH45
Legacy DUNS 013749916
Recipient Address UNITED STATES, 115 MID COUNTY DR, ORCHARD PARK, 141270000
PO AWARD V562C80203 2008-09-03 2008-09-03 2008-09-03
Unique Award Key CONT_AWD_V562C80203_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes J099: MAINT-REP OF MISC EQ

Recipient Details

Recipient B.J. MUIRHEAD CO., INC.
UEI WDW2NC4HRH45
Legacy DUNS 013749916
Recipient Address UNITED STATES, 115 MID COUNTY DR, ORCHARD PARK, 141270000
PO AWARD V528R88617 2008-09-03 2008-09-13 2008-09-13
Unique Award Key CONT_AWD_V528R88617_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes H945: OTHER QC SVCS/PLUMBING-HEATING EQ

Recipient Details

Recipient B.J. MUIRHEAD CO., INC.
UEI WDW2NC4HRH45
Legacy DUNS 013749916
Recipient Address UNITED STATES, 115 MID COUNTY DR, ORCHARD PARK, 141270000
DO AWARD V528A85342 2008-08-19 2008-08-29 2008-08-29
Unique Award Key CONT_AWD_V528A85342_3600_V528C960_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient B.J. MUIRHEAD CO., INC.
UEI WDW2NC4HRH45
Legacy DUNS 013749916
Recipient Address UNITED STATES, 115 MID COUNTY DR, ORCHARD PARK, 141271726
PO AWARD V5288RE752 2008-08-07 2008-08-17 2008-08-17
Unique Award Key CONT_AWD_V5288RE752_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient B.J. MUIRHEAD CO., INC.
UEI WDW2NC4HRH45
Legacy DUNS 013749916
Recipient Address UNITED STATES, 115 MID COUNTY DR, ORCHARD PARK, 141270000
PO AWARD V5288RE744 2008-08-05 2008-08-05 2008-08-05
Unique Award Key CONT_AWD_V5288RE744_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes J059: MAINT-REP OF ELECT-ELCT EQ

Recipient Details

Recipient B.J. MUIRHEAD CO., INC.
UEI WDW2NC4HRH45
Legacy DUNS 013749916
Recipient Address UNITED STATES, 115 MID COUNTY DR, ORCHARD PARK, 141270000
PO AWARD V5288P6657 2008-07-17 2008-07-17 2008-07-17
Unique Award Key CONT_AWD_V5288P6657_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title ALL PARTS AND LABOR TO REPAIR CLEAVER BROOKS BOILE
Product and Service Codes Z242: MAINT-REP-ALT/HEATING & COOL PLANTS

Recipient Details

Recipient B.J. MUIRHEAD CO., INC.
UEI WDW2NC4HRH45
Legacy DUNS 013749916
Recipient Address UNITED STATES, 115 MID COUNTY DR, ORCHARD PARK, 141270000
PO AWARD V528R86628 2008-06-25 2008-06-25 2008-06-25
Unique Award Key CONT_AWD_V528R86628_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title #9 BOILER REAR ACCESS DOOR GASKET
Product and Service Codes 4510: PLUMBING FIXTURES AND ACCESSORIES

Recipient Details

Recipient B.J. MUIRHEAD CO., INC.
UEI WDW2NC4HRH45
Legacy DUNS 013749916
Recipient Address UNITED STATES, 115 MID COUNTY DR, ORCHARD PARK, 141270000
PO AWARD V5288RB846 2008-06-20 2008-06-27 2008-06-27
Unique Award Key CONT_AWD_V5288RB846_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title REPAIRS NEEDED TO VFD ON #3 FEED WATER PUMP
Product and Service Codes J043: MAINT-REP OF PUMPS & COMPRESSORS

Recipient Details

Recipient B.J. MUIRHEAD CO., INC.
UEI WDW2NC4HRH45
Legacy DUNS 013749916
Recipient Address UNITED STATES, 115 MID COUNTY DR, ORCHARD PARK, 141270000

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1418818609 2021-03-13 0296 PPS 115 Mid County Dr, Orchard Park, NY, 14127-1726
Loan Status Date 2022-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 408600
Loan Approval Amount (current) 408600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orchard Park, ERIE, NY, 14127-1726
Project Congressional District NY-23
Number of Employees 30
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 412540.47
Forgiveness Paid Date 2022-03-03

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0631529 B.J. MUIRHEAD CO., INC. BJ MUIRHEAD CO INC WDW2NC4HRH45 115 MID COUNTY DR, ORCHARD PARK, NY, 14127-1726
Capabilities Statement Link -
Phone Number 716-667-7100
Fax Number 716-667-7104
E-mail Address JC@BJMUIRHEAD.COM
WWW Page -
E-Commerce Website -
Contact Person JOSEPH BONCZAR
County Code (3 digit) 029
Congressional District 23
Metropolitan Statistical Area 1280
CAGE Code 38XA3
Year Established 1949
Accepts Government Credit Card Yes
Legal Structure 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 811310
NAICS Code's Description Commercial and Industrial Machinery and Equipment (except Automotive and Electronic) Repair and Maintenance
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: 19 Mar 2025

Sources: New York Secretary of State