Search icon

NIAGARA FRONTIER DISTRIBUTION, INC.

Company Details

Name: NIAGARA FRONTIER DISTRIBUTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2001 (24 years ago)
Entity Number: 2598731
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 5638 OLD SAUNDERS SETTLEMENT, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RJFQTFWA84A7 2024-10-10 5638 OLD SAUNDERS SETTLEMEN RD, LOCKPORT, NY, 14094, 4142, USA 5638 OLD SAUNDERS SETTLEMEN RD, LOCKPORT, NY, 14094, 4142, USA

Business Information

Congressional District 26
State/Country of Incorporation NY, USA
Activation Date 2023-10-12
Initial Registration Date 2011-06-23
Entity Start Date 2000-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 481112, 482111, 483111, 484110, 484121, 484210, 484220, 484230, 488510, 488991, 488999, 492110, 492210, 493110, 493190, 541614, 561910

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BROOK M SCHIFANO
Role LOGISTICS MANAGER
Address 5638 OLD SAUNDERS SETTLEMENT ROAD, LOCKPORT, NY, 14094, USA
Title ALTERNATE POC
Name MATTHEW HASHEM HASHEM
Address PO BOX845, LOCKPORT, NY, 14095, 0845, USA
Government Business
Title PRIMARY POC
Name BROOK M SCHIFANO
Role LOGISTICS MANAGER
Address 5638 OLD SAUNDERS SETTLEMENT ROAD, LOCKPORT, NY, 14094, USA
Title ALTERNATE POC
Name MATTHEW HASHEM
Address PO BOX845, LOCKPORT, NY, 14095, 0845, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6FDV4 Active Non-Manufacturer 2011-06-24 2024-08-14 2029-08-14 2025-08-12

Contact Information

POC BROOK M. SCHIFANO
Phone +1 716-433-0056
Fax +1 716-439-4715
Address 5638 OLD SAUNDERS SETTLEMEN RD, LOCKPORT, NY, 14094 4142, 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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5638 OLD SAUNDERS SETTLEMENT, LOCKPORT, NY, United States, 14094

Chief Executive Officer

Name Role Address
MATTHEW HASHEM Chief Executive Officer 5638 OLD SAUNDERS SETTLEMENT, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
2001-01-26 2014-06-18 Address 99 MARKET STREET, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190108060649 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170103007167 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150127006160 2015-01-27 BIENNIAL STATEMENT 2015-01-01
140618002277 2014-06-18 BIENNIAL STATEMENT 2013-01-01
060823000655 2006-08-23 ANNULMENT OF DISSOLUTION 2006-08-23
DP-1716242 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
010126000221 2001-01-26 CERTIFICATE OF INCORPORATION 2001-01-26

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV 47QMCB20D0009 2020-03-17 No data No data
Unique Award Key CONT_IDV_47QMCB20D0009_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 500000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT
NAICS Code 492110: COURIERS AND EXPRESS DELIVERY SERVICES
Product and Service Codes V111: TRANSPORTATION/TRAVEL/RELOCATION- TRANSPORTATION: AIR FREIGHT

Recipient Details

Recipient NIAGARA FRONTIER DISTRIBUTION, INC.
UEI RJFQTFWA84A7
Recipient Address UNITED STATES, 5638 OLD SAUNDERS SETTLEMEN RD, LOCKPORT, NIAGARA, NEW YORK, 140944142
DELIVERY ORDER AWARD 205AE922F00049 2022-05-24 2023-05-23 2023-05-23
Unique Award Key CONT_AWD_205AE922F00049_2050_47QMCB20D0009_4732
Awarding Agency Department of the Treasury
Link View Page

Award Amounts

Obligated Amount 100262.00
Current Award Amount 100262.00
Potential Award Amount 100262.00

Description

Title TRUCK HAULING OF FEDERAL DOCUMENTS FROM AUSTIN TO FT. WORTH (ROUNDTRIP)
NAICS Code 492110: COURIERS AND EXPRESS DELIVERY SERVICES
Product and Service Codes V001: TRANSPORTATION/TRAVEL/RELOCATION- MOTOR POOL AND PACKING/CRATING: GBL/GTR PROCS

Recipient Details

Recipient NIAGARA FRONTIER DISTRIBUTION, INC.
UEI RJFQTFWA84A7
Recipient Address UNITED STATES, 5638 OLD SAUNDERS SETTLEMEN RD, LOCKPORT, NIAGARA, NEW YORK, 140944142

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1545537 NIAGARA FRONTIER DISTRIBUTION, INC. - RJFQTFWA84A7 5638 OLD SAUNDERS SETTLEMEN RD, LOCKPORT, NY, 14094-4142
Capabilities Statement Link -
Phone Number 716-433-0056
Fax Number 716-439-4715
E-mail Address brook@niagarafrontierdistribution.com
WWW Page -
E-Commerce Website -
Contact Person BROOK SCHIFANO
County Code (3 digit) 063
Congressional District 26
Metropolitan Statistical Area 1280
CAGE Code 6FDV4
Year Established 2000
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 488510
NAICS Code's Description Freight Transportation ArrangementGeneral $17.50m Small Business Size Standard: [Yes]Special $30.00m Non?Vessel Owning Common Carriers and Household Goods Forwarders: [Yes] (4)
Buy Green Yes
Code 481112
NAICS Code's Description Scheduled Freight Air Transportation
Buy Green Yes
Code 482111
NAICS Code's Description Line?Haul Railroads
Buy Green Yes
Code 483111
NAICS Code's Description Deep Sea Freight Transportation
Buy Green Yes
Code 484110
NAICS Code's Description General Freight Trucking, Local
Buy Green Yes
Code 484121
NAICS Code's Description General Freight Trucking, Long?Distance, Truckload
Buy Green Yes
Code 484210
NAICS Code's Description Used Household and Office Goods Moving
Buy Green Yes
Code 484220
NAICS Code's Description Specialized Freight (except Used Goods) Trucking, Local
Buy Green Yes
Code 484230
NAICS Code's Description Specialized Freight (except Used Goods) Trucking, Long?Distance
Buy Green Yes
Code 488991
NAICS Code's Description Packing and Crating
Buy Green Yes
Code 488999
NAICS Code's Description All Other Support Activities for Transportation
Buy Green Yes
Code 492110
NAICS Code's Description Couriers and Express Delivery Services
Buy Green Yes
Code 492210
NAICS Code's Description Local Messengers and Local Delivery
Buy Green Yes
Code 493110
NAICS Code's Description General Warehousing and Storage
Buy Green Yes
Code 493190
NAICS Code's Description Other Warehousing and Storage
Buy Green Yes
Code 541614
NAICS Code's Description Process, Physical Distribution and Logistics Consulting Services
Buy Green Yes
Code 561910
NAICS Code's Description Packaging and Labeling Services
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: 30 Mar 2025

Sources: New York Secretary of State