Search icon

SMITH MCDONALD CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SMITH MCDONALD CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 2002 (23 years ago)
Entity Number: 2779141
ZIP code: 14206
County: Erie
Place of Formation: Delaware
Address: 680 New Babcock Street, DIRECTOR, NY, United States, 14206
Principal Address: 680 NEW BABCOCK ST, BUFFALO, NY, United States, 14206

DOS Process Agent

Name Role Address
SMITH MCDONALD CORP. DOS Process Agent 680 New Babcock Street, DIRECTOR, NY, United States, 14206

Chief Executive Officer

Name Role Address
WILLIAM E BREESER Chief Executive Officer 680 NEW BABCOCK ST, BUFFALO, NY, United States, 14206

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
716-362-8963
Contact Person:
EUGENE BARTOSZEK
User ID:
P0013540
Trade Name:
SMITH MCDONALD CORP

Commercial and government entity program

CAGE number:
1SV29
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-08-07
CAGE Expiration:
2029-08-07
SAM Expiration:
2025-08-06

Contact Information

POC:
EUGENE BARTOSZEK
Corporate URL:
http://www.smithmcdonald.com

History

Start date End date Type Value
2024-06-12 2024-06-12 Address 680 NEW BABCOCK ST, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer)
2020-06-01 2024-06-12 Address 680 NEW BABCOCK ST, BUFFALO, NY, 14206, USA (Type of address: Service of Process)
2020-06-01 2024-06-12 Address 680 NEW BABCOCK ST, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer)
2014-06-09 2020-06-01 Address 1255 NIAGARA ST, BUFFALO, NY, 14213, USA (Type of address: Chief Executive Officer)
2014-06-09 2020-06-01 Address 1255 NIAGARA STREET, BUFFALO, NY, 14213, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240612003658 2024-06-12 BIENNIAL STATEMENT 2024-06-12
230201004421 2023-02-01 BIENNIAL STATEMENT 2022-06-01
200601062230 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180601006056 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160601006135 2016-06-01 BIENNIAL STATEMENT 2016-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
19AQMM23P1004
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
31685.75
Base And Exercised Options Value:
31685.75
Base And All Options Value:
31685.75
Awarding Agency Name:
Department of State
Performance Start Date:
2023-09-12
Description:
FURNITURE
Naics Code:
337214: OFFICE FURNITURE (EXCEPT WOOD) MANUFACTURING
Product Or Service Code:
7350: TABLEWARE
Procurement Instrument Identifier:
19AQMM19P1646
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
23700.00
Base And Exercised Options Value:
23700.00
Base And All Options Value:
23700.00
Awarding Agency Name:
Department of State
Performance Start Date:
2019-09-09
Description:
ULT. DEST: DA_HA POC: VALERIA REITER EMAIL: REITERVA@STATE.GOV
Naics Code:
337214: OFFICE FURNITURE (EXCEPT WOOD) MANUFACTURING
Product Or Service Code:
7110: OFFICE FURNITURE
Procurement Instrument Identifier:
SAQMMA16M2762
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
377.00
Base And Exercised Options Value:
377.00
Base And All Options Value:
377.00
Awarding Agency Name:
Department of State
Performance Start Date:
2016-09-25
Description:
WASTE BASKETS, IN/OUT BOXES
Naics Code:
337214: OFFICE FURNITURE (EXCEPT WOOD) MANUFACTURING
Product Or Service Code:
7110: OFFICE FURNITURE

USAspending Awards / Financial Assistance

Date:
2021-01-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
52000.00
Total Face Value Of Loan:
52000.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2008-07-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
120000.00
Total Face Value Of Loan:
120000.00

Trademarks Section

Serial Number:
78406176
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
2004-04-22
Mark Drawing Type:
Illustration: Drawing or design without any word(s)/letter(s)/number(s)

Goods And Services

For:
Desk and office accessories, namely, desk pads, conference table pads, memo trays, utility trays, address/telephone indexes, holders for self-stick notes and clips, message centers, calendar bases, letter trays, letter tray covers, bookends, desk set and console combinations, pen bases, pencil trays...
First Use:
1969-01-31
International Classes:
016 - Primary Class
Class Status:
Active
For:
waste baskets, planters, bud vases, coffee carafes, serving trays, ice buckets, sugar bowels, leather and linoleum coasters, trash receptacles for office and commercial use
First Use:
1969-01-31
International Classes:
021 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-08-17
Type:
Planned
Address:
2685 WALDEN AVENUE, BUFFALO, NY, 14225
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$50,000
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$50,501.37
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $50,000
Jobs Reported:
6
Initial Approval Amount:
$52,000
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$52,401.75
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $51,995
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State