Search icon

SCHMIDT'S WHOLESALE INC.

Company Details

Name: SCHMIDT'S WHOLESALE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1954 (71 years ago)
Entity Number: 93209
ZIP code: 01103
County: Sullivan
Place of Formation: New York
Address: 33 STATE ST, SPRINGFIELD, MA, United States, 01103
Principal Address: 150 JEFFERSON ST, MONTICELLO, NY, United States, 12701

Shares Details

Shares issued 2500

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1JJS4 Active Non-Manufacturer 1999-01-05 2024-08-28 2029-08-28 2025-08-23

Contact Information

POC BRIAN SOLLER
Phone +1 845-794-5900
Fax +1 845-701-8033
Address 150 JEFFERSON ST, MONTICELLO, NY, 12701 1159, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SCHMIDT'S WHOLESALE INC 401(K) PLAN 2017 141405370 2018-04-12 SCHMIDT'S WHOLESALE INC 50
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1994-01-01
Business code 423700
Sponsor’s telephone number 8457945900
Plan sponsor’s address OLD RT 17 JEFFERSON, P O BOX 5100, MONTICELLO, NY, 12701

Signature of

Role Plan administrator
Date 2018-04-12
Name of individual signing SEAN FECTEAU
SCHMIDT'S WHOLESALE INC 401(K) PLAN 2016 141405370 2017-03-02 SCHMIDT'S WHOLESALE INC 47
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1994-01-01
Business code 423700
Sponsor’s telephone number 8457945900
Plan sponsor’s address OLD RT 17 JEFFERSON, P O BOX 5100, MONTICELLO, NY, 12701

Signature of

Role Plan administrator
Date 2017-03-02
Name of individual signing SEAN FECTEAU
SCHMIDT'S WHOLESALE INC 401(K) PLAN 2015 141405370 2016-06-03 SCHMIDT'S WHOLESALE INC 42
Three-digit plan number (PN) 003
Effective date of plan 1994-01-01
Business code 423700
Sponsor’s telephone number 8457945900
Plan sponsor’s address OLD RT 17 JEFFERSON, P O BOX 5100, MONTICELLO, NY, 12701

Signature of

Role Plan administrator
Date 2016-06-03
Name of individual signing SEAN FECTEAU
SCHMIDT'S WHOLESALE INC 401(K) PLAN 2015 141405370 2016-06-03 SCHMIDT'S WHOLESALE INC 42
Three-digit plan number (PN) 003
Effective date of plan 1994-01-01
Business code 423700
Sponsor’s telephone number 8457945900
Plan sponsor’s address OLD RT 17 JEFFERSON, P O BOX 5100, MONTICELLO, NY, 12701

Signature of

Role Plan administrator
Date 2016-06-03
Name of individual signing SEAN FECTEAU
SCHMIDT'S WHOLESALE, INC. PROFIT SHARING PLAN 2015 141405370 2018-11-29 SCHMIDT'S WHOLESALE, INC. 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1974-09-01
Business code 423700
Sponsor’s telephone number 8457945900
Plan sponsor’s address OLD RT. 17 JEFFERSON, P.O. BOX 5100, MONTICELLO, NY, 12701

Signature of

Role Plan administrator
Date 2018-11-29
Name of individual signing SEAN FECTEAU
SCHMIDT'S WHOLESALE INC 401(K) PLAN 2015 141405370 2016-06-03 SCHMIDT'S WHOLESALE INC 42
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1994-01-01
Business code 423700
Sponsor’s telephone number 8457945900
Plan sponsor’s address OLD RT 17 JEFFERSON, P O BOX 5100, MONTICELLO, NY, 12701

Signature of

Role Plan administrator
Date 2016-06-03
Name of individual signing SEAN FECTEAU
SCHMIDT'S WHOLESALE, INC. PROFIT SHARING PLAN 2014 141405370 2016-07-15 SCHMIDT'S WHOLESALE, INC. 48
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1974-09-01
Business code 423700
Sponsor’s telephone number 8457945900
Plan sponsor’s address OLD RT. 17 JEFFERSON, P.O. BOX 5100, MONTICELLO, NY, 12701

Signature of

Role Plan administrator
Date 2016-07-15
Name of individual signing SEAN FECTEAU
SCHMIDT'S WHOLESALE, INC. PROFIT SHARING PLAN 2013 141405370 2015-04-10 SCHMIDT'S WHOLESALE, INC. 50
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1974-09-01
Business code 423700
Sponsor’s telephone number 8457945900
Plan sponsor’s address OLD RT. 17 JEFFERSON, P.O. BOX 5100, MONTICELLO, NY, 12701

Signature of

Role Plan administrator
Date 2015-04-10
Name of individual signing THOMAS FECTEAU
SCHMIDT'S WHOLESALE, INC. PROFIT SHARING PLAN 2012 141405370 2014-03-07 SCHMIDT'S WHOLESALE, INC. 47
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1974-09-01
Business code 423700
Sponsor’s telephone number 8457945900
Plan sponsor’s address OLD RT. 17 JEFFERSON, P.O. BOX 5100, MONTICELLO, NY, 12701

Signature of

Role Plan administrator
Date 2014-03-07
Name of individual signing THOMAS FECTEAU
SCHMIDT'S WHOLESALE, INC. PROFIT SHARING PLAN 2011 141405370 2013-06-26 SCHMIDT'S WHOLESALE, INC. 43
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1974-09-01
Business code 423700
Sponsor’s telephone number 8457945900
Plan sponsor’s address OLD RT. 17 JEFFERSON, P.O. BOX 5100, MONTICELLO, NY, 12701

Plan administrator’s name and address

Administrator’s EIN 141405370
Plan administrator’s name SCHMIDT'S WHOLESALE, INC.
Plan administrator’s address OLD RT. 17 JEFFERSON, P.O. BOX 5100, MONTICELLO, NY, 12701
Administrator’s telephone number 8457945900

Signature of

Role Plan administrator
Date 2013-06-26
Name of individual signing THOMAS FECTEAU

DOS Process Agent

Name Role Address
BACON & WILSON, P.C. DOS Process Agent 33 STATE ST, SPRINGFIELD, MA, United States, 01103

Chief Executive Officer

Name Role Address
CHRISTOPHER SCHMIDT Chief Executive Officer 9 SUNSET DRIVE, MONTICELLO, NY, United States, 12701

History

Start date End date Type Value
2024-01-15 2024-01-15 Address 204 MONGAUP ROAD, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
2024-01-15 2024-01-15 Address 9 SUNSET DRIVE, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
2023-11-20 2024-01-15 Address 9 SUNSET DRIVE, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
2023-11-20 2024-01-15 Shares Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0
2023-11-20 2024-01-15 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 100
2023-11-20 2023-11-20 Address 9 SUNSET DRIVE, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
2023-11-20 2024-01-15 Address 204 MONGAUP ROAD, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
2023-11-20 2024-01-15 Address 33 STATE ST, SPRINGFIELD, MA, 01103, USA (Type of address: Service of Process)
2023-11-20 2023-11-20 Address 204 MONGAUP ROAD, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
2010-01-14 2023-11-20 Address 204 MONGAUP ROAD, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240115000335 2024-01-15 BIENNIAL STATEMENT 2024-01-15
231120002814 2023-11-20 BIENNIAL STATEMENT 2022-01-01
211004000082 2021-10-01 CERTIFICATE OF ASSUMED NAME DISCONTINUANCE 2021-10-01
210201060323 2021-02-01 BIENNIAL STATEMENT 2020-01-01
140307002212 2014-03-07 BIENNIAL STATEMENT 2014-01-01
120215002045 2012-02-15 BIENNIAL STATEMENT 2012-01-01
20100204011 2010-02-04 ASSUMED NAME CORP INITIAL FILING 2010-02-04
100114002637 2010-01-14 BIENNIAL STATEMENT 2010-01-01
080130003152 2008-01-30 BIENNIAL STATEMENT 2008-01-01
060131002838 2006-01-31 BIENNIAL STATEMENT 2006-01-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV W911SD19A0031 2019-09-12 No data No data
Unique Award Key CONT_IDV_W911SD19A0031_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 250000.00

Description

Title PLUMBING SUPPLIES
NAICS Code 332913: PLUMBING FIXTURE FITTING AND TRIM MANUFACTURING
Product and Service Codes 4510: PLUMBING FIXTURES AND ACCESSORIES

Recipient Details

Recipient SCHMIDT'S WHOLESALE, INC.
UEI NPKFBL7MXWV9
Recipient Address UNITED STATES, 150 JEFFERSON ST, MONTICELLO, SULLIVAN, NEW YORK, 127011159
PO AWARD DJBP0211KPZ30001 2011-09-14 2011-09-30 2011-10-15
Unique Award Key CONT_AWD_DJBP0211KPZ30001_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title SP*034162 BOCK 361E ASME OIL FIRED HOT WATER HEATER
NAICS Code 423720: PLUMBING AND HEATING EQUIPMENT AND SUPPLIES (HYDRONICS) MERCHANT WHOLESALERS
Product and Service Codes 4520: SPACE AND WATER HEATING EQUIPMENT

Recipient Details

Recipient SCHMIDT'S WHOLESALE, INC.
UEI NPKFBL7MXWV9
Legacy DUNS 012902417
Recipient Address 150 JEFFERSON ST, MONTICELLO, 127015100, UNITED STATES
PURCHASE ORDER AWARD W911SD10PV025 2010-09-30 2010-09-30 2010-09-30
Unique Award Key CONT_AWD_W911SD10PV025_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 6480.00
Current Award Amount 6480.00
Potential Award Amount 6480.00

Description

Title GPC PURCHASES
NAICS Code 423720: PLUMBING AND HEATING EQUIPMENT AND SUPPLIES (HYDRONICS) MERCHANT WHOLESALERS
Product and Service Codes 4510: PLUMBING FIXTURES AND ACCESSORIES

Recipient Details

Recipient SCHMIDT'S WHOLESALE, INC.
UEI NPKFBL7MXWV9
Recipient Address 150 JEFFERSON ST, MONTICELLO, SULLIVAN, NEW YORK, 127015100, UNITED STATES
No data IDV W911SD08A0011 2008-04-23 No data No data
Unique Award Key CONT_IDV_W911SD08A0011_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 100000.00

Description

Title INCREASE DOLLAR LIMITATION FOR DPW SUPPLY TO PURCHASE AC EQUIPMENT & PLUMBING FIXTURES/ACCESSORIES.
NAICS Code 423720: PLUMBING AND HEATING EQUIPMENT AND SUPPLIES (HYDRONICS) MERCHANT WHOLESALERS
Product and Service Codes 4510: PLUMBING FIXTURES AND ACCESSORIES

Recipient Details

Recipient SCHMIDT'S WHOLESALE, INC.
UEI NPKFBL7MXWV9
Recipient Address 150 JEFFERSON ST, MONTICELLO, SULLIVAN, NEW YORK, 127010000, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9462497007 2020-04-09 0202 PPP 150 Jefferson Street, MONTICELLO, NY, 12701-1159
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 780222.6
Loan Approval Amount (current) 780222.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60383
Servicing Lender Name Wayne Bank
Servicing Lender Address 717 Main St, HONESDALE, PA, 18431-1844
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MONTICELLO, SULLIVAN, NY, 12701-1159
Project Congressional District NY-19
Number of Employees 51
NAICS code 423720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 60383
Originating Lender Name Wayne Bank
Originating Lender Address HONESDALE, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 789065.12
Forgiveness Paid Date 2021-06-01
7489988401 2021-02-12 0202 PPS 150 Jefferson St, Monticello, NY, 12701-1159
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) 780222
Loan Approval Amount (current) 780222
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60383
Servicing Lender Name Wayne Bank
Servicing Lender Address 717 Main St, HONESDALE, PA, 18431-1844
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monticello, SULLIVAN, NY, 12701-1159
Project Congressional District NY-19
Number of Employees 45
NAICS code 423720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 60383
Originating Lender Name Wayne Bank
Originating Lender Address HONESDALE, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 788501.02
Forgiveness Paid Date 2022-03-02

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0542442 SCHMIDT'S WHOLESALE, INC. - NPKFBL7MXWV9 150 JEFFERSON ST, MONTICELLO, NY, 12701-1159
Capabilities Statement Link -
Phone Number 845-794-5900
Fax Number 845-701-8033
E-mail Address BSOLLER@SCHMIDTSWHOLESALE.COM
WWW Page WWW.SCHMIDTSWHOLESALE.COM
E-Commerce Website -
Contact Person BRIAN SOLLER
County Code (3 digit) 105
Congressional District 19
Metropolitan Statistical Area -
CAGE Code 1JJS4
Year Established 1954
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords electrical, wholesale, lighting
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Chris Schmidt
Role President
Name Gary Schmidt
Role Chairman

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 423720
NAICS Code's Description Plumbing and Heating Equipment and Supplies (Hydronics) 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)

Date of last update: 19 Mar 2025

Sources: New York Secretary of State