Search icon

AMCHAR WHOLESALE, INC.

Headquarter

Company Details

Name: AMCHAR WHOLESALE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1990 (35 years ago)
Entity Number: 1445469
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 100 AIRPARK DRIVE, ROCHESTER, NY, United States, 14624

Contact Details

Phone +1 585-323-3951

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of AMCHAR WHOLESALE, INC., Alabama 001-140-812 Alabama
Headquarter of AMCHAR WHOLESALE, INC., FLORIDA F17000002379 FLORIDA
Headquarter of AMCHAR WHOLESALE, INC., CONNECTICUT 1324884 CONNECTICUT
Headquarter of AMCHAR WHOLESALE, INC., IDAHO 3472379 IDAHO

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HQFNZ93KKEN8 2025-03-05 100 AIRPARK DR, ROCHESTER, NY, 14624, 5706, USA 100 AIRPARK DR, ROCHESTER, NY, 14624, 5706, USA

Business Information

Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2024-03-07
Initial Registration Date 2000-04-10
Entity Start Date 1990-05-09
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 423490
Product and Service Codes 1005, 1305, 1395

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SHARON EKIERT
Address 100 AIRPARK DR, ROCHESTER, NY, 14624, 5706, USA
Title ALTERNATE POC
Name SHARON EKIERT
Address 100 AIRPARK DR, ROCHESTER, NY, 14624, 5706, USA
Government Business
Title PRIMARY POC
Name SHARON EKIERT
Address 100 AIRPARK DR, ROCHESTER, NY, 14624, 5706, USA
Title ALTERNATE POC
Name BILL HACKETT
Role SALES REP
Address 100 AIRPARK DRIVE, ROCHESTER, NY, 14624, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0W3R7 Active Non-Manufacturer 1993-05-19 2024-03-11 2029-03-07 2025-03-05

Contact Information

POC SHARON EKIERT
Phone +1 585-328-3951
Fax +1 585-328-3749
Address 100 AIRPARK DR, ROCHESTER, NY, 14624 5706, 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
ANTHONY DICHARIO Chief Executive Officer 100 AIRPARK DRIVE, ROCHESTER, NY, United States, 14624

DOS Process Agent

Name Role Address
AMCHAR WHOLESALE, INC. DOS Process Agent 100 AIRPARK DRIVE, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
2024-05-06 2024-05-06 Address 100 AIRPARK DRIVE, ROCHESTER, NY, 14624, 5706, USA (Type of address: Chief Executive Officer)
2024-05-06 2024-05-06 Address 100 AIRPARK DRIVE, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2020-09-21 2024-05-06 Address 100 AIRPARK DRIVE, ROCHESTER, NY, 14624, 5706, USA (Type of address: Service of Process)
1998-05-11 2020-09-21 Address 100 AIRPARK DRIVE, ROCHESTER, NY, 14624, 5706, USA (Type of address: Service of Process)
1998-05-11 2024-05-06 Address 100 AIRPARK DRIVE, ROCHESTER, NY, 14624, 5706, USA (Type of address: Chief Executive Officer)
1996-05-13 1998-05-11 Address 100 AIRPARK DR, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)
1996-05-13 1998-05-11 Address 100 AIRPARK DR, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
1996-05-13 1998-05-11 Address 100 AIRPARK DR, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
1993-06-16 1996-05-13 Address 717 MAPLE STREET, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer)
1993-06-16 1996-05-13 Address 717 MAPLE STREET, ROCHESTER, NY, 14611, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240506004414 2024-05-06 BIENNIAL STATEMENT 2024-05-06
220602004000 2022-06-02 BIENNIAL STATEMENT 2022-05-01
200921060568 2020-09-21 BIENNIAL STATEMENT 2020-05-01
180502007366 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160520006328 2016-05-20 BIENNIAL STATEMENT 2016-05-01
141223006499 2014-12-23 BIENNIAL STATEMENT 2014-05-01
120803002136 2012-08-03 BIENNIAL STATEMENT 2012-05-01
080625002876 2008-06-25 BIENNIAL STATEMENT 2008-05-01
060509003701 2006-05-09 BIENNIAL STATEMENT 2006-05-01
040526002420 2004-05-26 BIENNIAL STATEMENT 2004-05-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V528A84503 2008-05-28 2008-08-26 2008-08-26
Unique Award Key CONT_AWD_V528A84503_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title AMMUNITION FOR VA POLICE - 80-REMAGS9MMD - REM GOLDEN SABER, REMAL9MM2 - REM - UMC AMMO
NAICS Code 332993: AMMUNITION (EXCEPT SMALL ARMS) MANUFACTURING
Product and Service Codes 1305: AMMUNITION, THROUGH 30 MM

Recipient Details

Recipient AMCHAR WHOLESALE, INC
UEI HQFNZ93KKEN8
Legacy DUNS 045611076
Recipient Address UNITED STATES, 100 AIRPARK DR, ROCHESTER, 146245706
PO AWARD DEAF1108PN39415 2007-12-19 2008-05-17 2008-05-17
Unique Award Key CONT_AWD_DEAF1108PN39415_8900_-NONE-_-NONE-
Awarding Agency Department of Energy
Link View Page

Description

Title GLOCK PRACTICE PISTOLS, FLOOR PLATES AND FN MACHINEGUNS
NAICS Code 423990: OTHER MISCELLANEOUS DURABLE GOODS MERCHANT WHOLESALERS
Product and Service Codes 1010: GUNS, OVER 30 MM UP TO 75 MM

Recipient Details

Recipient AMCHAR WHOLESALE, INC
UEI HQFNZ93KKEN8
Legacy DUNS 045611076
Recipient Address UNITED STATES, 100 AIRPARK DR, ROCHESTER, 146245706
PO AWARD V630A80039 2007-12-10 2007-12-31 2007-12-31
Unique Award Key CONT_AWD_V630A80039_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title OC SPRAY, SABRE 2 OZ.
Product and Service Codes 5810: COMM SECURITY EQ & COMPS

Recipient Details

Recipient AMCHAR WHOLESALE, INC
UEI HQFNZ93KKEN8
Legacy DUNS 045611076
Recipient Address UNITED STATES, 100 AIRPARK DR, ROCHESTER, 146245706
PO AWARD DJD09NYP0048 2009-05-26 2009-05-26 No data
Unique Award Key CONT_AWD_DJD09NYP0048_1524_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title AMMUNITION
NAICS Code 332992: SMALL ARMS AMMUNITION MANUFACTURING
Product and Service Codes 1305: AMMUNITION, THROUGH 30 MM

Recipient Details

Recipient AMCHAR WHOLESALE, INC
UEI HQFNZ93KKEN8
Legacy DUNS 045611076
Recipient Address UNITED STATES, 100 AIRPARK DR, ROCHESTER, 146245706
PO AWARD V528A94212 2009-01-21 2009-03-22 2009-03-22
Unique Award Key CONT_AWD_V528A94212_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 AMCHAR WHOLESALE, INC
UEI HQFNZ93KKEN8
Legacy DUNS 045611076
Recipient Address UNITED STATES, 100 AIRPARK DR, ROCHESTER, 146245706
PO AWARD DJD11NYP0112 2011-05-24 2011-06-23 2011-06-23
Unique Award Key CONT_AWD_DJD11NYP0112_1524_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title AMMUNITION
NAICS Code 423490: OTHER PROFESSIONAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 1305: AMMUNITION, THROUGH 30 MM

Recipient Details

Recipient AMCHAR WHOLESALE, INC
UEI HQFNZ93KKEN8
Legacy DUNS 045611076
Recipient Address UNITED STATES, 100 AIRPARK DR, ROCHESTER, 146245706
PURCHASE ORDER AWARD W912PQ11P0069 2011-03-29 2011-04-28 2011-04-28
Unique Award Key CONT_AWD_W912PQ11P0069_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 6232.00
Current Award Amount 6232.00
Potential Award Amount 6232.00

Description

Title CONVERSION KIT
NAICS Code 332992: SMALL ARMS AMMUNITION MANUFACTURING
Product and Service Codes 1305: AMMUNITION, THROUGH 30 MM

Recipient Details

Recipient AMCHAR WHOLESALE, INC
UEI HQFNZ93KKEN8
Legacy DUNS 045611076
Recipient Address UNITED STATES, 100 AIRPARK DR, ROCHESTER, MONROE, NEW YORK, 146245706
DCA AWARD DENR0000427 2012-06-20 2012-07-31 2012-07-31
Unique Award Key CONT_AWD_DENR0000427_8900_-NONE-_-NONE-
Awarding Agency Department of Energy
Link View Page

Description

Title GLOCK MODEL 22 PISTOLS TO BE SHIPPED TO THE KNOLLS ATOMIC POWER LABORATORY
NAICS Code 423490: OTHER PROFESSIONAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 1005: GUNS, THROUGH 30MM

Recipient Details

Recipient AMCHAR WHOLESALE, INC
UEI HQFNZ93KKEN8
Legacy DUNS 045611076
Recipient Address UNITED STATES, 100 AIRPARK DR, ROCHESTER, 146245706
DCA AWARD DENR0000408 2012-04-25 2012-06-30 2012-06-30
Unique Award Key CONT_AWD_DENR0000408_8900_-NONE-_-NONE-
Awarding Agency Department of Energy
Link View Page

Description

Title COLT M4 COMMANDO LE6933 RIFLES FIVE (5) TO BE SHIPPED TO THE KNOLLS ATOMIC POWER LABORATORY AND ONE (1) TO BE SHIPPED TO THE NAVAL REACTORS FACILITY
NAICS Code 423490: OTHER PROFESSIONAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 1010: GUNS, OVER 30MM UP TO 75MM

Recipient Details

Recipient AMCHAR WHOLESALE, INC
UEI HQFNZ93KKEN8
Legacy DUNS 045611076
Recipient Address UNITED STATES, 100 AIRPARK DR, ROCHESTER, 146245706
PURCHASE ORDER AWARD 140P4324P0001 2023-11-27 2023-12-31 2023-12-31
Unique Award Key CONT_AWD_140P4324P0001_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Award Amounts

Obligated Amount 5360.41
Current Award Amount 5360.41
Potential Award Amount 5360.41

Description

Title PURCHASE OF 3 FN15 14.5" SRP G2 RIFLE
NAICS Code 332994: SMALL ARMS, ORDNANCE, AND ORDNANCE ACCESSORIES MANUFACTURING
Product and Service Codes 1005: GUNS, THROUGH 30MM

Recipient Details

Recipient AMCHAR WHOLESALE, INC
UEI HQFNZ93KKEN8
Recipient Address UNITED STATES, 100 AIRPARK DR, ROCHESTER, MONROE, NEW YORK, 146245706

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346798416 0213600 2023-06-28 100 AIRPARK DRIVE, ROCHESTER, NY, 14624
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2023-06-28
Emphasis L: FORKLIFT
Case Closed 2023-07-11

Related Activity

Type Complaint
Activity Nr 2046385
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9525937300 2020-05-02 0219 PPP 100 AIRPARK DRIVE, ROCHESTER, NY, 14624
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 665065
Loan Approval Amount (current) 665065
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14624-0001
Project Congressional District NY-25
Number of Employees 77
NAICS code 423910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 671460.56
Forgiveness Paid Date 2021-04-28

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0291968 AMCHAR WHOLESALE, INC - HQFNZ93KKEN8 100 AIRPARK DR, ROCHESTER, NY, 14624-5706
Capabilities Statement Link -
Phone Number 585-328-3951
Fax Number 585-328-3749
E-mail Address sharon@amchar.com
WWW Page -
E-Commerce Website -
Contact Person SHARON EKIERT
County Code (3 digit) 055
Congressional District 25
Metropolitan Statistical Area 6840
CAGE Code 0W3R7
Year Established 1990
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
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 $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 423490
NAICS Code's Description Other Professional Equipment and Supplies Merchant Wholesalers
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)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3008825 Intrastate Hazmat 2024-05-21 237460 2020 1 2 Auth. For Hire, Exempt For Hire, Private(Property)
Legal Name AMCHAR WHOLESALE INC
DBA Name -
Physical Address 100 AIRPARK DRIVE, ROCHESTER, NY, 14624, US
Mailing Address 100 AIRPARK DRIVE, ROCHESTER, NY, 14624-5706, US
Phone (800) 333-0695
Fax (585) 328-3749
E-mail ROBERT.DEPALMA@AMCHAR.COM

Safety Measurement System - All Transportation

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

Date of last update: 15 Mar 2025

Sources: New York Secretary of State