Search icon

SONNET SOFTWARE, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SONNET SOFTWARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 1989 (36 years ago)
Entity Number: 1354907
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 126 N. SALINA ST., SUITE 512, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN J. RAUTIO Chief Executive Officer 126 N. SALINA ST., SUITE 512, SYRACUSE, NY, United States, 13202

DOS Process Agent

Name Role Address
SONNET SOFTWARE, INC. DOS Process Agent 126 N. SALINA ST., SUITE 512, SYRACUSE, NY, United States, 13202

Links between entities

Type:
Headquarter of
Company Number:
0817004
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
636443
State:
IDAHO

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
315-451-1694
Contact Person:
PATRICIA LEUSNER
User ID:
P0136562

Unique Entity ID

Unique Entity ID:
M5XPJKNW1JD9
CAGE Code:
0URL8
UEI Expiration Date:
2026-01-07

Business Information

Activation Date:
2025-01-09
Initial Registration Date:
2001-06-10

Commercial and government entity program

CAGE number:
0URL8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-09
CAGE Expiration:
2030-01-09
SAM Expiration:
2026-01-07

Contact Information

POC:
PATRICIA LEUSNER
Corporate URL:
http://www.sonnetsoftware.com

Form 5500 Series

Employer Identification Number (EIN):
161351404
Plan Year:
2024
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:

Licenses

Number Type Address Description
662481 Plant Dealers 126 N SALINA ST, SUITE 512, SYRACUSE, NY, 13202 Landscaper

History

Start date End date Type Value
2025-06-30 2025-06-30 Address 126 N. SALINA ST., SUITE 512, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2025-04-18 2025-04-18 Address 126 N. SALINA ST., SUITE 512, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2025-04-18 2025-06-30 Address 126 N. SALINA ST., SUITE 512, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2025-04-18 2025-06-30 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2025-04-18 2025-06-30 Address 126 N. SALINA ST., SUITE 512, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250630023835 2025-06-30 BIENNIAL STATEMENT 2025-06-30
250418001900 2025-04-18 BIENNIAL STATEMENT 2025-04-18
210519060374 2021-05-19 BIENNIAL STATEMENT 2021-05-01
190515060449 2019-05-15 BIENNIAL STATEMENT 2019-05-01
180725000465 2018-07-25 CERTIFICATE OF CHANGE 2018-07-25

USAspending Awards / Contracts

Procurement Instrument Identifier:
80NSSC25PA827
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
10652.40
Base And Exercised Options Value:
10652.40
Base And All Options Value:
10652.40
Awarding Agency Name:
National Aeronautics and Space Administration
Performance Start Date:
2025-06-13
Description:
YEARLY MAINTENANCE AGREEMENT FOR SOFTWARE SUPPORT AND UPDATES
Naics Code:
513210: SOFTWARE PUBLISHERS
Product Or Service Code:
7E20: IT AND TELECOM - END USER: HELP DESK;TIER 1-2,WORKSPACE,PRINT,OUTPUT,PRODUCTIVITY TOOLS (HW/PERP SW)
Procurement Instrument Identifier:
1333ND25PNB180014
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
16298.78
Base And Exercised Options Value:
16298.78
Base And All Options Value:
16298.78
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2024-11-14
Description:
SONNET SOFTWARE MAINTENANCE RENEWAL
Naics Code:
513210: SOFTWARE PUBLISHERS
Product Or Service Code:
DD01: IT AND TELECOM - SERVICE DELIVERY SUPPORT SERVICES: ITSM, OPERATIONS CENTER, PROJECT/PM (LABOR)
Procurement Instrument Identifier:
1333ND24PNB180238
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
39836.10
Base And Exercised Options Value:
39836.10
Base And All Options Value:
39836.10
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2024-06-27
Description:
SONNET SOFTWARE MAINTENANCE
Naics Code:
513210: SOFTWARE PUBLISHERS
Product Or Service Code:
7A21: IT AND TELECOM - BUSINESS APPLICATION SOFTWARE (PERPETUAL LICENSE SOFTWARE)

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
204980.00
Total Face Value Of Loan:
204980.00

Trademarks Section

Serial Number:
78748335
Mark:
EMCLUSTER
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
2005-11-07
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
EMCLUSTER

Goods And Services

For:
Computer software for electromagnetic analysis
First Use:
2005-08-31
International Classes:
009 - Primary Class
Class Status:
Active
Serial Number:
75215598
Mark:
EM
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
1996-12-19
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
EM

Goods And Services

For:
computer software and documentation therefor sold as a unit for use in designing electronic circuits to be used at high frequencies
First Use:
1989-12-13
International Classes:
009 - Primary Class
Class Status:
Active
Serial Number:
75032390
Mark:
SONNET
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
1995-12-14
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
SONNET

Goods And Services

For:
computer software for analyzing electronic circuits
International Classes:
009 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$204,980
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$204,980
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$207,434.07
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $204,980

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State