Search icon

MINORITECH, INC.

Company Details

Name: MINORITECH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1988 (36 years ago)
Entity Number: 1275901
ZIP code: 14626
County: Monroe
Place of Formation: New York
Activity Description: Supplier of industrial supplies and equipment. Includes products in MRO, facilities, hospitality and public safety. Specialty in sourcing lab supplies and equipment (consumables, raw materials, chemicals, safety products, equipment). In house kitting and light assembly capabilities. Authorized reseller for Grainger non RC products in NYC and OGS contract PC67234 in NYS. Authorized reseller for B&H Photo & Video in NYS.
Address: 90 ERIE CANAL DRIVE, SUITE D, ROCHESTER, NY, United States, 14626

Contact Details

Website http://www.minoritech.com

Phone +1 585-247-1610

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MINORITECH, INC. DOS Process Agent 90 ERIE CANAL DRIVE, SUITE D, ROCHESTER, NY, United States, 14626

Chief Executive Officer

Name Role Address
JOHN MARCAIDA Chief Executive Officer 15 HYTEC CIR, SUITE B, ROCHESTER, NY, United States, 14606

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Fax Number:
585-247-5947
Contact Person:
PATRICIA MARCAIDA
Ownership and Self-Certifications:
Asian Pacific American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P0893936

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.

Unique Entity ID:
PZN4TAYJLRA4
CAGE Code:
4V3N6
UEI Expiration Date:
2025-01-02

Business Information

Activation Date:
2024-01-05
Initial Registration Date:
2007-08-31

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:
4V3N6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-25
CAGE Expiration:
2029-09-25
SAM Expiration:
2025-09-23

Contact Information

POC:
PATRICIA J. MARCAIDA
Phone:
+1 585-247-1610
Fax:
+1 585-247-5947

Form 5500 Series

Employer Identification Number (EIN):
161343314
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-13 2024-12-13 Address 15 HYTEC CIR, SUITE B, ROCHESTER, NY, 14606, 4255, USA (Type of address: Chief Executive Officer)
2024-12-13 2024-12-13 Address 15 HYTEC CIR, SUITE B, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2016-01-29 2024-12-13 Address 15 HYTEC CIR, SUITE B, ROCHESTER, NY, 14606, 4255, USA (Type of address: Service of Process)
2016-01-29 2024-12-13 Address 15 HYTEC CIR, SUITE B, ROCHESTER, NY, 14606, 4255, USA (Type of address: Chief Executive Officer)
2006-04-11 2016-01-29 Address 40 HYTEC CIR, ROCHESTER, NY, 14606, 4255, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241213002107 2024-12-13 BIENNIAL STATEMENT 2024-12-13
161222006130 2016-12-22 BIENNIAL STATEMENT 2016-12-01
160129006174 2016-01-29 BIENNIAL STATEMENT 2014-12-01
121221002358 2012-12-21 BIENNIAL STATEMENT 2012-12-01
110104002000 2011-01-04 BIENNIAL STATEMENT 2010-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTSL5515AP0029
Award Or Idv Flag:
IDV
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2014-10-01
Description:
PROVIDE SODIUM HYPOCHLORIDE SOLUTIOIN FOR POTABLE WATER.
Naics Code:
325998: ALL OTHER MISCELLANEOUS CHEMICAL PRODUCT AND PREPARATION MANUFACTURING
Product Or Service Code:
6810: CHEMICALS
Procurement Instrument Identifier:
DTSL5513AP0029D
Award Or Idv Flag:
AWARD
Award Type:
BPA
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2013-09-30
Description:
FURNISH SODIUM HYPOCHLORITE SOLUTION FOR SLSDC POTABLE WATER SYSTEM, AND RELATED SUPPLIES.
Naics Code:
325998: ALL OTHER MISCELLANEOUS CHEMICAL PRODUCT AND PREPARATION MANUFACTURING
Product Or Service Code:
6810: CHEMICALS
Procurement Instrument Identifier:
DTSL5513AP0029
Award Or Idv Flag:
IDV
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2013-02-22
Description:
PROVIDE CHEMICAL SODIUM HYPOCHLORITE SOLUTION FOR POTABLE WATER SYSTEM.
Naics Code:
325998: ALL OTHER MISCELLANEOUS CHEMICAL PRODUCT AND PREPARATION MANUFACTURING
Product Or Service Code:
6810: CHEMICALS

USAspending Awards / Financial Assistance

Date:
2021-04-02
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:
87207.00
Total Face Value Of Loan:
87207.00
Date:
2020-04-15
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:
127655.00
Total Face Value Of Loan:
127655.00
Date:
2010-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87207
Current Approval Amount:
87207
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
87959.61
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
127655
Current Approval Amount:
127655
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
128697.22

Date of last update: 19 May 2025

Sources: New York Secretary of State