Search icon

SCHMIDT'S WHOLESALE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SCHMIDT'S WHOLESALE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1954 (72 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

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

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
845-701-8033
Contact Person:
BRIAN SOLLER
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P0542442

Unique Entity ID

Unique Entity ID:
NPKFBL7MXWV9
CAGE Code:
1JJS4
UEI Expiration Date:
2026-06-27

Business Information

Doing Business As:
SCHMIDT'S WHOLESALE
Division Name:
SCHMIDTS WHOLESALE, INC.
Division Number:
SCHMIDTS W
Activation Date:
2025-07-01
Initial Registration Date:
2001-03-08

Commercial and government entity program

CAGE number:
1JJS4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-01
CAGE Expiration:
2030-07-01
SAM Expiration:
2026-06-27

Contact Information

POC:
BRIAN SOLLER
Corporate URL:
www.schmidtswholesale.com

Form 5500 Series

Employer Identification Number (EIN):
141405370
Plan Year:
2023
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
68
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-15 2024-01-15 Address 9 SUNSET DRIVE, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
2024-01-15 2024-01-15 Address 204 MONGAUP ROAD, 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 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

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911SD21F0090
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
29575.30
Base And Exercised Options Value:
29575.30
Base And All Options Value:
29575.30
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-05-21
Description:
FAUCETS/DRAINS
Naics Code:
332913: PLUMBING FIXTURE FITTING AND TRIM MANUFACTURING
Product Or Service Code:
4510: PLUMBING FIXTURES AND ACCESSORIES
Procurement Instrument Identifier:
W911SD21F0043
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
44520.00
Base And Exercised Options Value:
44520.00
Base And All Options Value:
44520.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-02-11
Description:
PLUMBING SUPPLIES
Naics Code:
332913: PLUMBING FIXTURE FITTING AND TRIM MANUFACTURING
Product Or Service Code:
4510: PLUMBING FIXTURES AND ACCESSORIES
Procurement Instrument Identifier:
W911SD19A0031
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-09-12
Description:
PLUMBING SUPPLIES
Naics Code:
332913: PLUMBING FIXTURE FITTING AND TRIM MANUFACTURING
Product Or Service Code:
4510: PLUMBING FIXTURES AND ACCESSORIES

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
780222.60
Total Face Value Of Loan:
780222.60

Paycheck Protection Program

Jobs Reported:
51
Initial Approval Amount:
$780,222.6
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$780,222.6
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$789,065.12
Servicing Lender:
Wayne Bank
Use of Proceeds:
Payroll: $780,222.6
Jobs Reported:
45
Initial Approval Amount:
$780,222
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$780,222
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$788,501.02
Servicing Lender:
Wayne Bank
Use of Proceeds:
Payroll: $780,220
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 794-6142
Add Date:
1989-10-09
Operation Classification:
Private(Property)
power Units:
7
Drivers:
8
Inspections:
5
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2018-05-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
PIOTRKOVSKI,
Party Role:
Plaintiff
Party Name:
SCHMIDT'S WHOLESALE INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-06-07
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
SCHMIDT'S WHOLESALE INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State