Search icon

PREDICTIVE TECHNOLOGIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PREDICTIVE TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 1995 (30 years ago)
Entity Number: 1949267
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 50 SUNSET BOULEVARD, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 SUNSET BOULEVARD, PITTSFORD, NY, United States, 14534

Chief Executive Officer

Name Role Address
WILLIAM G. MASLACH Chief Executive Officer 50 SUNSET BOULEVARD, PITTSFORD, NY, United States, 14534

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
WILLIAM MASLACH
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P0325917

Unique Entity ID

Unique Entity ID:
UUCAWPB44315
CAGE Code:
3BRZ0
UEI Expiration Date:
2025-11-17

Business Information

Activation Date:
2024-11-19
Initial Registration Date:
2002-09-24

Commercial and government entity program

CAGE number:
3BRZ0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2029-11-19
SAM Expiration:
2025-11-17

Contact Information

POC:
WILLIAM G. MASLACH

Form 5500 Series

Employer Identification Number (EIN):
161487375
Plan Year:
2024
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2007-11-05 2009-09-01 Address 40 SUNSET BOULEVARD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2005-10-17 2007-11-05 Address 40 SUNSET BLVD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
1997-10-27 2005-10-17 Address 50 SUNSET BLVD., PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
1997-10-27 2007-11-05 Address 50 SUNSET BLVD., PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
1995-08-18 2007-11-05 Address 50 SUNSET BLVD., PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110902002797 2011-09-02 BIENNIAL STATEMENT 2011-08-01
090901002521 2009-09-01 BIENNIAL STATEMENT 2009-08-01
071105002360 2007-11-05 BIENNIAL STATEMENT 2007-08-01
051017002641 2005-10-17 BIENNIAL STATEMENT 2005-08-01
030728002002 2003-07-28 BIENNIAL STATEMENT 2003-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911S224F6057
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
41045.00
Base And Exercised Options Value:
41045.00
Base And All Options Value:
41045.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-09-01
Description:
OY1 WATER LEAK SURVEY-CANTONMENT AREA
Naics Code:
541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product Or Service Code:
H999: OTHER QC/TEST/INSPECT- MISCELLANEOUS
Procurement Instrument Identifier:
W911S224F6068
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
17920.00
Base And Exercised Options Value:
17920.00
Base And All Options Value:
17920.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-07-29
Description:
LOAD AND CALIBRATE FREQUENCY CONVERTERS
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
J059: MAINT/REPAIR/REBUILD OF EQUIPMENT- ELECTRICAL AND ELECTRONIC EQUIPMENT COMPONENTS
Procurement Instrument Identifier:
FA283523P0018
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6250.00
Base And Exercised Options Value:
6250.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-09-30
Description:
ANNUAL NATURAL GAS LEAK DETECTION SURVEY IAW PWS.
Naics Code:
561210: FACILITIES SUPPORT SERVICES
Product Or Service Code:
Z1AA: MAINTENANCE OF OFFICE BUILDINGS

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
11000.00
Total Face Value Of Loan:
11000.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$11,000
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,000
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$11,087.08
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $11,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State