Search icon

NEW 3D TECHNOLOGIES, INC.

Company Details

Name: NEW 3D TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1986 (39 years ago)
Entity Number: 1068925
ZIP code: 14604
County: Monroe
Place of Formation: New York
Address: 40 Franklin Street, ROCHESTER, NY, United States, 14604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
M88MLELG5F77 2022-10-02 40 FRANKLIN ST STE 300, ROCHESTER, NY, 14604, 1471, USA 40 FRANKLIN ST STE 300, ROCHESTER, NY, 14604, 1471, USA

Business Information

Doing Business As N3DT
URL http://www.new3dt.com
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2021-09-10
Initial Registration Date 2002-03-01
Entity Start Date 1987-08-01
Fiscal Year End Close Date Jul 31

Service Classifications

NAICS Codes 334118, 541715

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BRAD GOULDTHORPE
Role CEO
Address 40 FRANKLIN ST STE 300, ROCHESTER, NY, 14604, 1471, USA
Government Business
Title PRIMARY POC
Name BRAD GOULDTHORPE
Role CEO
Address 40 FRANKLIN ST STE 300, ROCHESTER, NY, 14604, 1471, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0KT71 Active U.S./Canada Manufacturer 1990-03-08 2024-03-10 2026-09-10 2022-10-02

Contact Information

POC BRAD GOULDTHORPE
Phone +1 585-703-4300
Address 40 FRANKLIN ST STE 300, ROCHESTER, MONROE, NY, 14604 1471, 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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 Franklin Street, ROCHESTER, NY, United States, 14604

Chief Executive Officer

Name Role Address
BRAD GOULDTHORPE Chief Executive Officer 40 FRANKLIN STREET, ROCHESTER, NY, United States, 14604

History

Start date End date Type Value
2016-03-03 2020-03-27 Address 315 MT READ BLVD, SUITE 5, ROCHESTER, NY, 14611, USA (Type of address: Service of Process)
2015-08-07 2015-08-07 Shares Share type: PAR VALUE, Number of shares: 20000000, Par value: 0.01
2015-08-07 2015-08-07 Shares Share type: PAR VALUE, Number of shares: 3000000, Par value: 2.1
1998-03-19 2016-03-03 Address 315 MT READ BLVD, ROCHESTER, NY, 14611, USA (Type of address: Service of Process)
1996-09-04 1998-03-19 Address 315 MT READ BLVD, ROCHESTER, NY, 14611, USA (Type of address: Service of Process)
1993-06-28 1996-09-04 Address 315 MT READ BOULEVARD, ROCHESTER, NY, 14611, 1911, USA (Type of address: Service of Process)
1993-06-28 2016-03-03 Address 315 MT READ BOULEVARD, ROCHESTER, NY, 14611, 1911, USA (Type of address: Chief Executive Officer)
1993-06-28 2016-03-03 Address 315 MT READ BOULEVARD, ROCHESTER, NY, 14611, 1911, USA (Type of address: Principal Executive Office)
1990-02-12 1993-06-28 Address 176 ANDERSON AVENUE, ARNOLD D LAGERGREN, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
1990-02-12 2015-08-07 Shares Share type: PAR VALUE, Number of shares: 20000000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
220128000592 2022-01-28 BIENNIAL STATEMENT 2022-01-28
200327000117 2020-03-27 CERTIFICATE OF AMENDMENT 2020-03-27
160303006620 2016-03-03 BIENNIAL STATEMENT 2016-03-01
150807000031 2015-08-07 CERTIFICATE OF AMENDMENT 2015-08-07
140404006143 2014-04-04 BIENNIAL STATEMENT 2014-03-01
120508002682 2012-05-08 BIENNIAL STATEMENT 2012-03-01
100326002251 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080321002864 2008-03-21 BIENNIAL STATEMENT 2008-03-01
060329002118 2006-03-29 BIENNIAL STATEMENT 2006-03-01
040322002047 2004-03-22 BIENNIAL STATEMENT 2004-03-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD N0001407C0664 2008-08-14 2009-08-14 2009-08-14
Unique Award Key CONT_AWD_N0001407C0664_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT BIOTECHNOLOGY)
NAICS Code 541712: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT BIOTECHNOLOGY)
Product and Service Codes AD91: OTHER DEFENSE (BASIC)

Recipient Details

Recipient NEW 3D TECHNOLOGIES INC
UEI M88MLELG5F77
Legacy DUNS 602575490
Recipient Address UNITED STATES, 315 MT READ BLVD, ROCHESTER, 146111900
DEFINITIVE CONTRACT AWARD M6785409C6538 2009-07-23 2010-04-26 2010-04-26
Unique Award Key CONT_AWD_M6785409C6538_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 69998.00
Current Award Amount 69998.00
Potential Award Amount 99997.98

Description

Title SBIR PHASE I CONTRACT
NAICS Code 541712: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT BIOTECHNOLOGY)
Product and Service Codes AJ11: PHYSICAL SCIENCES (BASIC)

Recipient Details

Recipient NEW 3D TECHNOLOGIES INC
UEI M88MLELG5F77
Legacy DUNS 602575490
Recipient Address UNITED STATES, 315 MT READ BLVD, ROCHESTER, MONROE, NEW YORK, 146111900

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
DESC0004445 Department of Energy 81.049 - OFFICE OF SCIENCE FINANCIAL ASSISTANCE PROGRAM 2010-06-19 2011-03-18 AUTOSTEREOSCOPIC PROJECTION DISPLAY FOR COLLABORATIVE APPLICATIONS
Recipient NEW 3D TECHNOLOGIES INC
Recipient Name Raw DIMENSION TECHNOLOGIES INC
Recipient UEI M88MLELG5F77
Recipient DUNS 602575490
Recipient Address 315 MT READ BOULEVARD, ROCHESTER, MONROE, NEW YORK, 14611-1982
Obligated Amount 199988.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
DESC0001021 Department of Energy 81.049 - OFFICE OF SCIENCE FINANCIAL ASSISTANCE PROGRAM 2009-09-22 2012-08-14 NEW SBIR PHASE I 2009: LARGE AUTOSTEREOSCOPIC MULTIVIEW 2D/3D SWITCHABLE DESKTOP DISPLAY; JESSE EICHENLAUB
Recipient NEW 3D TECHNOLOGIES INC
Recipient Name Raw DIMENSION TECHNOLOGIES INC.
Recipient UEI M88MLELG5F77
Recipient DUNS 602575490
Recipient Address 315 MOUNT READ BLVD STE 4, ROCHESTER, MONROE, NEW YORK, 14611-1982
Obligated Amount 2199946.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9176867707 2020-05-01 0219 PPP 125 tech park drive, rochester, NY, 14623
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25800
Loan Approval Amount (current) 25800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address rochester, MONROE, NY, 14623-1001
Project Congressional District NY-25
Number of Employees 4
NAICS code 334419
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11191.46
Forgiveness Paid Date 2021-09-10

Date of last update: 27 Feb 2025

Sources: New York Secretary of State