Search icon

CHEMBIO DIAGNOSTIC SYSTEMS INC.

Branch

Company Details

Name: CHEMBIO DIAGNOSTIC SYSTEMS INC.
Jurisdiction: New York
Legal type: UNAUTHORIZED FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 1993 (32 years ago)
Date of dissolution: 04 Jan 1993
Branch of: CHEMBIO DIAGNOSTIC SYSTEMS INC., Colorado (Company Number 20151087455)
Entity Number: 1691099
ZIP code: 11763
County: Blank
Place of Formation: Colorado
Address: 3661 HORSEBLOCK ROAD, SUITE A, MEDFORD, NY, United States, 11763

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
31YL0 Active U.S./Canada Manufacturer 2004-10-01 2024-03-18 2029-03-18 2025-03-14

Contact Information

POC LOUISE SIGISMONDI
Phone +1 631-924-1135
Address 3661 HORSEBLOCK RD STE A, MEDFORD, NY, 11763 2244, 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
CHEMBIO DIAGNOSTIC SYSTEMS, INC. 401(K) PLAN 2011 112813910 2012-06-07 CHEMBIO DIAGNOSTIC SYSTEMS, INC. 112
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-03-01
Business code 325900
Sponsor’s telephone number 6319241135
Plan sponsor’s address 3661 HORSEBLOCK ROAD, MEDFORD, NY, 117630000

Plan administrator’s name and address

Administrator’s EIN 112813910
Plan administrator’s name CHEMBIO DIAGNOSTIC SYSTEMS, INC.
Plan administrator’s address 3661 HORSEBLOCK ROAD, MEDFORD, NY, 117630000
Administrator’s telephone number 6319241135

Signature of

Role Plan administrator
Date 2012-06-07
Name of individual signing SUSAN E. NORCOTT
CHEMBIO DIAGNOSTIC SYSTEMS, INC. 401(K) PLAN 2010 112813910 2011-10-04 CHEMBIO DIAGNOSTIC SYSTEMS, INC. 101
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-03-01
Business code 325900
Sponsor’s telephone number 6319241135
Plan sponsor’s address 3661 HORSEBLOCK ROAD, MEDFORD, NY, 117630000

Plan administrator’s name and address

Administrator’s EIN 112813910
Plan administrator’s name CHEMBIO DIAGNOSTIC SYSTEMS, INC.
Plan administrator’s address 3661 HORSEBLOCK ROAD, MEDFORD, NY, 117630000
Administrator’s telephone number 6319241135

Signature of

Role Plan administrator
Date 2011-10-04
Name of individual signing SUSAN E. NORCOTT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3661 HORSEBLOCK ROAD, SUITE A, MEDFORD, NY, United States, 11763

Filings

Filing Number Date Filed Type Effective Date
930104000224 1993-01-04 CERTIFICATE OF MERGER 1993-01-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300141488 0214700 1999-06-11 3661 HORSEBLOCK ROAD, MEDFORD, NY, 11763
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1999-06-18
Case Closed 2000-02-07

Related Activity

Type Complaint
Activity Nr 200149714
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 D02
Issuance Date 1999-06-22
Abatement Due Date 1999-09-30
Current Penalty 1500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 39
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1999-06-22
Abatement Due Date 1999-07-19
Current Penalty 1500.0
Initial Penalty 2500.0
Nr Instances 5
Nr Exposed 35
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1999-06-22
Abatement Due Date 1999-07-19
Current Penalty 1000.0
Initial Penalty 2500.0
Nr Instances 2
Nr Exposed 39
Gravity 10
Citation ID 01004
Citaton Type Other
Standard Cited 19101030 D02 X
Issuance Date 1999-06-22
Abatement Due Date 1999-07-19
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 39
Gravity 03
Citation ID 01005
Citaton Type Other
Standard Cited 19101030 F02 I
Issuance Date 1999-06-22
Abatement Due Date 1999-07-19
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 39
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19101030 G02 IIA
Issuance Date 1999-06-22
Abatement Due Date 1999-09-30
Current Penalty 1000.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 39
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 1999-06-22
Abatement Due Date 1999-07-19
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 39
Gravity 01
Citation ID 01008A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1999-06-22
Abatement Due Date 1999-07-19
Current Penalty 1000.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 39
Gravity 10
Citation ID 01008B
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1999-06-22
Abatement Due Date 1999-07-19
Nr Instances 1
Nr Exposed 39
Gravity 03
Citation ID 01008C
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1999-06-22
Abatement Due Date 1999-07-19
Nr Instances 1
Nr Exposed 39
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1999-06-22
Abatement Due Date 1999-07-19
Nr Instances 5
Nr Exposed 39
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1999-06-22
Abatement Due Date 1999-07-19
Nr Instances 2
Nr Exposed 39
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 1999-06-22
Abatement Due Date 1999-07-19
Nr Instances 1
Nr Exposed 39
Gravity 01
109914192 0214700 1994-02-15 3661 HORSEBLOCK ROAD, MEDFORD, NY, 11763
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1994-02-25
Case Closed 1994-05-24

Related Activity

Type Complaint
Activity Nr 74562745
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1994-04-01
Abatement Due Date 1994-04-06
Nr Instances 1
Nr Exposed 16
Related Event Code (REC) Complaint
Gravity 00

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0011672 CHEMBIO DIAGNOSTIC SYSTEMS INC. - Z4B4JJDLQNK9 3661 HORSEBLOCK RD STE A, MEDFORD, NY, 11763-2244
Capabilities Statement Link -
Phone Number 631-924-1135
Fax Number -
E-mail Address Lsigismondi@chembio.com
WWW Page http://www.chembio.com
E-Commerce Website http://chembio.com/
Contact Person LOUISE SIGISMONDI
County Code (3 digit) 103
Congressional District 02
Metropolitan Statistical Area 5380
CAGE Code 31YL0
Year Established 1992
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative At Chembio, our mission is to be a leader in the development, manufacture and commercialization of diagnostic solutions. We are dedicated to delivering exceptional products that provide ease of use, and rapid and accurate results at the point-of-care (POC). As a global company, we are committed to innovation and the highest quality standards.
Special Equipment/Materials (none given)
Business Type Percentages Manufacturing (75 %) Research and Development (25 %)
Keywords HIV testing kits, DPP HIV, Rapid HIV test kits, Syphilis, Stat-pak, Stat-view
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name John Sperzel
Role Owner

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 325413
NAICS Code's Description In?Vitro Diagnostic Substance Manufacturing
Buy Green Yes
Code 325414
NAICS Code's Description Biological Product (except Diagnostic) Manufacturing
Buy Green Yes
Code 339112
NAICS Code's Description Surgical and Medical Instrument Manufacturing
Buy Green Yes
Code 541380
NAICS Code's Description Testing Laboratories and Services
Buy Green No
Code 541714
NAICS Code's Description Research and Development in Biotechnology (except Nanobiotechnology)
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Yes
Export Business Activities Manufacturer
Exporting to Brazil; Israel; Japan; Mexico; Saudi Arabia; United Arab Emirates; Trinidad and Tobago; St. Vincent and the Grenadines; Namibia
Desired Export Business Relationships Direct export sales, Distributor/Importer, Representative/Agent/Broker, Contract manufacturing
Description of Export Objective(s) Chembio Diagnostic Systems, Inc. is primarily interested in exporting the rapid tests that it manufactures for HIV, SYPHILIS and Tuberculosis and other infectious diseases

Performance History (References)

Name Animal and Plant Health Inspection Service
Contract 12619718F0242
Start 2018-04-11
End 2018-07-20
Value $110,000.00
Name Indian Health Service
Contract HHSI245201800331P
Start 2018-01-16
End 2018-12-31
Value $15,000.00

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2496753 Intrastate Non-Hazmat 2025-03-27 9000 2024 1 1 Private(Property)
Legal Name CHEMBIO DIAGNOSTIC SYSTEMS INC
DBA Name -
Physical Address 1560 5TH AVE, BAY SHORE, NY, 11706, US
Mailing Address 1560 5TH AVE, BAY SHORE, NY, 11706, US
Phone (631) 924-1135
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0401149 Patent 2004-03-18 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2004-03-18
Termination Date 2006-10-10
Date Issue Joined 2004-05-13
Section 0271
Status Terminated

Parties

Name CHEMBIO DIAGNOSTIC SYSTEMS INC.
Role Plaintiff
Name SALIVA DIAGNOSTIC SYSTEMS INC.
Role Defendant
1407019 Patent 2014-12-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2014-12-02
Termination Date 2015-01-19
Section 0271
Status Terminated

Parties

Name STATSURE DIAGNOSTICS SYSTEMS,
Role Plaintiff
Name CHEMBIO DIAGNOSTIC SYSTEMS INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State