Search icon

SONITROL SERVICES OF NEW YORK, INC.

Company Details

Name: SONITROL SERVICES OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 1986 (39 years ago)
Entity Number: 1054751
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 400 WEST DIVISION STREET, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 100000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RUSSELL R MACDONNELL Chief Executive Officer 400 WEST DIVISION ST, SYRACUSE, NY, United States, 13204

DOS Process Agent

Name Role Address
SONITROL SERVICES OF NEW YORK, INC. DOS Process Agent 400 WEST DIVISION STREET, SYRACUSE, NY, United States, 13204

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
1RUD4
UEI Expiration Date:
2020-01-03

Business Information

Doing Business As:
SONITROL SERVICE
Activation Date:
2019-01-03
Initial Registration Date:
2001-09-21

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
1RUD4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2025-11-05
SAM Expiration:
2021-11-03

Contact Information

POC:
DAVID W. BELLOMA
Phone:
+1 315-422-4141
Fax:
+1 315-479-5219

History

Start date End date Type Value
2024-01-15 2024-01-15 Address 400 WEST DIVISION ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2022-02-16 2024-01-15 Shares Share type: NO PAR VALUE, Number of shares: 100000, Par value: 0
2022-02-01 2024-01-15 Address 400 WEST DIVISION ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2022-02-01 2022-02-01 Address 400 WEST DIVISION ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2022-02-01 2024-01-15 Address 400 WEST DIVISION STREET, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240115000276 2024-01-15 BIENNIAL STATEMENT 2024-01-15
220201002392 2022-01-26 CERTIFICATE OF AMENDMENT 2022-01-26
220120000798 2022-01-20 BIENNIAL STATEMENT 2022-01-20
200106060788 2020-01-06 BIENNIAL STATEMENT 2020-01-01
180104006493 2018-01-04 BIENNIAL STATEMENT 2018-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
12FPC321P0219
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
15902.00
Base And Exercised Options Value:
15902.00
Base And All Options Value:
15902.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2021-09-30
Description:
NEW PMC OFFICE WAS BUILT IN 2020 AND NEEDS TO HAVE A SECURITY AND FIRE ALARM SYSTEM INSTALLED FOR SAFETY PURPOSES FOR THE PMC EMPLOYEES. IN ADDITION, THE EXISTING WIRED SYSTEM IN THE OTHER 5 PMC BUILDINGS WILL NEED TO BE TIED INTO THE MAIN OFFICE PAN
Naics Code:
238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product Or Service Code:
Z2AZ: REPAIR OR ALTERATION OF OTHER ADMINISTRATIVE FACILITIES AND SERVICE BUILDINGS
Procurement Instrument Identifier:
W912PQ12P0167
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-09-11
Description:
INSTALL OF REDUNDANT CAMERA STATION
Naics Code:
561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product Or Service Code:
5836: VIDEO RECORDING AND REPRODUCING EQUIPMENT
Procurement Instrument Identifier:
V528C14230
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
10556.80
Base And Exercised Options Value:
10556.80
Base And All Options Value:
10556.80
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2011-05-01
Description:
INSTALLATION AND MONITORING FOR VET CENTER SECURITY
Naics Code:
561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product Or Service Code:
H963: OTHER QC SVCS/ALARM & SIGNAL SYSTEM

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
318582.00
Total Face Value Of Loan:
318582.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
318582
Current Approval Amount:
318582
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
323015.6

Date of last update: 16 Mar 2025

Sources: New York Secretary of State