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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PZN4TAYJLRA4 2025-01-02 40 HYTEC CIR, ROCHESTER, NY, 14606, 4255, USA 15 HYTEC CIRCLE, ROCHESTER, NY, 14606, 4255, USA

Business Information

URL http://www.minoritech.com
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2024-01-05
Initial Registration Date 2007-08-31
Entity Start Date 1988-12-20
Fiscal Year End Close Date Oct 31

Service Classifications

NAICS Codes 313230, 322220, 334516, 339113, 339991, 423610, 423690, 423830, 423840, 424130, 424690, 424720, 561910

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOHN J MARCAIDA
Role PRESIDENT
Address 15 HYTEC CIRCLE, ROCHESTER, NY, 14606, 4255, USA
Title ALTERNATE POC
Name PATRICIA MARCAIDA
Address 15 HYTEC CIRCLE, ROCHESTER, NY, 14606, 4255, USA
Government Business
Title PRIMARY POC
Name PATRICIA J MARCAIDA
Role VP, BUSINESS DEVELOPMENT
Address 15 HYTEC CIRCLE, ROCHESTER, NY, 14606, 4255, USA
Title ALTERNATE POC
Name PATRICIA MARCAIDA
Role BUSINESS DEVELOPMENT
Address 15 HYTEC CIRCLE, ROCHESTER, NY, 14606, 4255, USA
Past Performance
Title PRIMARY POC
Name JOHN MARCAIDA
Address 15 HYTEC CIRCLE, ROCHESTER, NY, 14606, 4255, USA
Title ALTERNATE POC
Name RICHARD MARCAIDA
Address 15 HYTEC CIRCLE, ROCHESTER, NY, 14606, 4255, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4V3N6 Active Non-Manufacturer 2007-08-31 2024-09-25 2029-09-25 2025-09-23

Contact Information

POC PATRICIA J. MARCAIDA
Phone +1 585-247-1610
Fax +1 585-247-5947
Address 40 HYTEC CIR, ROCHESTER, NY, 14606 4255, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MINORITECH INC 401 K PROFIT SHARING PLAN TRUST 2014 161343314 2015-07-02 MINORITECH INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 423990
Sponsor’s telephone number 5852471610
Plan sponsor’s address 40 HYTEC CIR, ROCHESTER, NY, 146064255

Signature of

Role Plan administrator
Date 2015-07-02
Name of individual signing JOHN MARCAIDA
MINORITECH INC 401 K PROFIT SHARING PLAN TRUST 2013 161343314 2014-07-22 MINORITECH INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 423990
Sponsor’s telephone number 5852471610
Plan sponsor’s address 40 HYTEC CIR, ROCHESTER, NY, 146064255

Signature of

Role Plan administrator
Date 2014-07-22
Name of individual signing 105983
MINORITECH INC 401 K PROFIT SHARING PLAN TRUST 2012 161343314 2013-06-13 MINORITECH INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 423990
Sponsor’s telephone number 5852471610
Plan sponsor’s address 40 HYTEC CIR, ROCHESTER, NY, 146064255

Signature of

Role Plan administrator
Date 2013-06-13
Name of individual signing MINORITECH INC
MINORITECH INC 401 K PROFIT SHARING PLAN TRUST 2011 161343314 2012-06-07 MINORITECH INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 423990
Sponsor’s telephone number 5852471610
Plan sponsor’s address 40 HYTEC CIR, ROCHESTER, NY, 146064255

Plan administrator’s name and address

Administrator’s EIN 161343314
Plan administrator’s name MINORITECH INC
Plan administrator’s address 40 HYTEC CIR, ROCHESTER, NY, 146064255
Administrator’s telephone number 5852471610

Signature of

Role Plan administrator
Date 2012-06-07
Name of individual signing MINORITECH INC
MINORITECH INC 401 K PROFIT SHARING PLAN TRUST 2010 161343314 2011-06-02 MINORITECH INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 423990
Sponsor’s telephone number 5852471610
Plan sponsor’s address 40 HYTEC CIRCLE, ROCHESTER, NY, 146064255

Plan administrator’s name and address

Administrator’s EIN 161343314
Plan administrator’s name MINORITECH INC
Plan administrator’s address 40 HYTEC CIRCLE, ROCHESTER, NY, 146064255
Administrator’s telephone number 5852471610

Signature of

Role Plan administrator
Date 2011-06-02
Name of individual signing MINORITECH INC
MINORITECH INC 2009 161343314 2010-06-29 MINORITECH INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 423990
Sponsor’s telephone number 5852471610
Plan sponsor’s address 40 HYTEC CIRCLE, ROCHESTER, NY, 146064255

Plan administrator’s name and address

Administrator’s EIN 161343314
Plan administrator’s name MINORITECH INC
Plan administrator’s address 40 HYTEC CIRCLE, ROCHESTER, NY, 146064255
Administrator’s telephone number 5852471610

Signature of

Role Plan administrator
Date 2010-06-29
Name of individual signing MINORITECH INC

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

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)
2006-04-11 2016-01-29 Address 40 HYTEC CIR, ROCHESTER, NY, 14606, 4255, USA (Type of address: Principal Executive Office)
2006-04-11 2016-01-29 Address 40 HYTEC CIR, ROCHESTER, NY, 14606, 4255, USA (Type of address: Service of Process)
1988-12-20 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-12-20 2006-04-11 Address 500 TROLLEY BLVD, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)

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
081204003116 2008-12-04 BIENNIAL STATEMENT 2008-12-01
060411002756 2006-04-11 BIENNIAL STATEMENT 2004-12-01
B720302-2 1988-12-20 CERTIFICATE OF INCORPORATION 1988-12-20

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4060495009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient MINORITECH, INC
Recipient Name Raw MINORITECH INC
Recipient UEI PZN4TAYJLRA4
Recipient DUNS 604922757
Recipient Address 40 HYTEC CIRCLE, ROCHESTER, MONROE, NEW YORK, 14606-0000, UNITED STATES
Obligated Amount 0.00
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
5557648702 2021-04-02 0219 PPS 15 Hytec Cir, Rochester, NY, 14606-4255
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87207
Loan Approval Amount (current) 87207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14606-4255
Project Congressional District NY-25
Number of Employees 6
NAICS code 423840
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 87959.61
Forgiveness Paid Date 2022-02-15
8328487107 2020-04-15 0219 PPP 15 Hytec Circle, Rochester, NY, 14606
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127655
Loan Approval Amount (current) 127655
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14606-0001
Project Congressional District NY-25
Number of Employees 6
NAICS code 339999
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 128697.22
Forgiveness Paid Date 2021-02-16

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0893936 MINORITECH, INC - PZN4TAYJLRA4 40 HYTEC CIR, ROCHESTER, NY, 14606-4255
Capabilities Statement Link -
Phone Number 585-247-1610
Fax Number 585-247-5947
E-mail Address pmarcaida@minoritech.com
WWW Page http://www.minoritech.com
E-Commerce Website -
Contact Person PATRICIA MARCAIDA
County Code (3 digit) 055
Congressional District 25
Metropolitan Statistical Area 6840
CAGE Code 4V3N6
Year Established 1988
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Asian Pacific American, Other Minority Owned, Self-Certified Small Disadvantaged Business
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative Component and equipment manufacturing and assembly, custom conversion services, sourcing of wholesale commodities such as chemicals, base metals, laboratory and electronic equipment and more. ITAR certified.
Special Equipment/Materials US/Canada Joint Certification, ITAR
Business Type Percentages Manufacturing (50 %) Service (50 %)
Keywords ITAR, ISO, assembly, fabrication, conversion, adhesives, sourcing, wholesale, chemicals, gasket, manufacturing, electronics, medical, supplies, fasteners, antenna, commodities, integrated, industrial, agents, lubricating, materials, paper, kits, lab equip.
Quality Assurance Standards ISO-9000 Series
Electronic Data Interchange capable -

Current Principals

Name John Marcaida
Role President
Name Richard Marcaida
Role Secretary

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 424690
NAICS Code's Description Other Chemical and Allied Products Merchant Wholesalers
Buy Green Yes
Code 313230
NAICS Code's Description Nonwoven Fabric Mills
Buy Green Yes
Code 322220
NAICS Code's Description Paper Bag and Coated and Treated Paper Manufacturing
Buy Green Yes
Code 334516
NAICS Code's Description Analytical Laboratory Instrument Manufacturing
Buy Green Yes
Code 339113
NAICS Code's Description Surgical Appliance and Supplies Manufacturing
Buy Green Yes
Code 339991
NAICS Code's Description Gasket, Packing, and Sealing Device Manufacturing
Buy Green Yes
Code 423610
NAICS Code's Description Electrical Apparatus and Equipment, Wiring Supplies, and Related Equipment Merchant Wholesalers
Buy Green Yes
Code 423690
NAICS Code's Description Other Electronic Parts and Equipment Merchant Wholesalers
Buy Green Yes
Code 423830
NAICS Code's Description Industrial Machinery and Equipment Merchant Wholesalers
Buy Green Yes
Code 423840
NAICS Code's Description Industrial Supplies Merchant Wholesalers
Buy Green Yes
Code 424130
NAICS Code's Description Industrial and Personal Service Paper Merchant Wholesalers
Buy Green Yes
Code 424720
NAICS Code's Description Petroleum and Petroleum Products Merchant Wholesalers (except Bulk Stations and Terminals)
Buy Green Yes
Code 561910
NAICS Code's Description Packaging and Labeling Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 14 Apr 2025

Sources: New York Secretary of State