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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1RUD4 Active Non-Manufacturer 2000-10-04 2024-03-10 2025-11-05 2021-11-03

Contact Information

POC DAVID W. BELLOMA
Phone +1 315-422-4141
Fax +1 315-479-5219
Address 911 N GEDDES ST, SYRACUSE, NY, 13204 1317, 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

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

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 STREET, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
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 ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2022-01-26 2022-02-16 Shares Share type: NO PAR VALUE, Number of shares: 100000, Par value: 0
2021-07-19 2022-01-26 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2008-02-25 2022-02-01 Address 400 WEST DIVISION ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2006-02-03 2022-02-01 Address 400 WEST DIVISION STREET, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
1993-02-11 2008-02-25 Address 550 EAST GENESEE ST, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)

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
160119006107 2016-01-19 BIENNIAL STATEMENT 2016-01-01
140305002529 2014-03-05 BIENNIAL STATEMENT 2014-01-01
120418002086 2012-04-18 BIENNIAL STATEMENT 2012-01-01
100224002521 2010-02-24 BIENNIAL STATEMENT 2010-01-01
080225002017 2008-02-25 BIENNIAL STATEMENT 2008-01-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W912PQ08P0118 2008-06-06 2008-07-06 2008-07-06
Unique Award Key CONT_AWD_W912PQ08P0118_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 6570.00
Current Award Amount 6570.00
Potential Award Amount 6570.00

Description

Title MANUFACTURER: BOSCH PART NUMBER: DB18C3
NAICS Code 561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product and Service Codes 5810: COMM SECURITY EQ & COMPS

Recipient Details

Recipient SONITROL SERVICES OF NEW YORK, INC.
UEI EL9TQ4HC7Z86
Legacy DUNS 175766278
Recipient Address UNITED STATES, 550 E GENESEE ST STE 201, SYRACUSE, ONONDAGA, NEW YORK, 132022111
DCA AWARD AG2C31C090011 2009-09-24 2009-10-30 2009-10-30
Unique Award Key CONT_AWD_AG2C31C090011_12C3_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Title SECURITY SYSTEM - PMC - 7 BUILDINGS
NAICS Code 561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product and Service Codes N063: INSTALL OF ALARM & SIGNAL SYSTEM

Recipient Details

Recipient SONITROL SERVICES OF NEW YORK, INC.
UEI EL9TQ4HC7Z86
Legacy DUNS 175766278
Recipient Address UNITED STATES, 550 E GENESEE ST STE 201, SYRACUSE, 132022111
PO AWARD HSBP1010P00643 2010-04-20 2010-05-28 2010-05-28
Unique Award Key CONT_AWD_HSBP1010P00643_7014_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title DIGITAL VIDEO RECORDER AND MOUNTING RACK
NAICS Code 561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product and Service Codes 5810: COMM SECURITY EQ & COMPS

Recipient Details

Recipient SONITROL SERVICES OF NEW YORK, INC.
UEI EL9TQ4HC7Z86
Legacy DUNS 175766278
Recipient Address UNITED STATES, 550 E GENESEE ST STE 201, SYRACUSE, 132022111
PO AWARD V528C14230 2011-05-01 2011-10-31 2011-10-31
Unique Award Key CONT_AWD_V528C14230_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title INSTALLATION AND MONITORING FOR VET CENTER SECURITY
NAICS Code 561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product and Service Codes H963: OTHER QC SVCS/ALARM & SIGNAL SYSTEM

Recipient Details

Recipient SONITROL SERVICES OF NEW YORK, INC.
UEI EL9TQ4HC7Z86
Legacy DUNS 175766278
Recipient Address UNITED STATES, 550 E GENESEE ST STE 201, SYRACUSE, 132022111
PO AWARD W912PQ12P0167 2012-09-11 2012-10-19 2012-10-19
Unique Award Key CONT_AWD_W912PQ12P0167_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title INSTALL OF REDUNDANT CAMERA STATION
NAICS Code 561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product and Service Codes 5836: VIDEO RECORDING AND REPRODUCING EQUIPMENT

Recipient Details

Recipient SONITROL SERVICES OF NEW YORK, INC.
UEI EL9TQ4HC7Z86
Legacy DUNS 175766278
Recipient Address UNITED STATES, 550 E GENESEE ST STE 201, SYRACUSE, 132022111

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3961827105 2020-04-12 0248 PPP 911 North Geddes Street, SYRACUSE, NY, 13204-1317
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 318582
Loan Approval Amount (current) 318582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13204-1317
Project Congressional District NY-22
Number of Employees 24
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 323015.6
Forgiveness Paid Date 2021-09-07

Date of last update: 16 Mar 2025

Sources: New York Secretary of State