Search icon

SIGMADYNE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SIGMADYNE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 1998 (27 years ago)
Entity Number: 2319834
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 1200 scottsville road, suite 350, ROCHESTER, NY, United States, 14624
Principal Address: 1200 Scottsville Road, Suite 350, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL S. SMITH Chief Executive Officer 1200 SCOTTSVILLE ROAD, SUITE 350, ROCHESTER, NY, United States, 14624

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 1200 scottsville road, suite 350, ROCHESTER, NY, United States, 14624

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
GREGORY MICHELS
User ID:
P0307699
Trade Name:
SIGMADYNE INC

Unique Entity ID

Unique Entity ID:
HJDMW7K5ACM1
CAGE Code:
1ZE32
UEI Expiration Date:
2026-01-28

Business Information

Doing Business As:
SIGMADYNE INC
Division Name:
SIGMADYNE INC.
Activation Date:
2025-01-29
Initial Registration Date:
2002-07-17

Commercial and government entity program

CAGE number:
1ZE32
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-29
CAGE Expiration:
2030-01-29
SAM Expiration:
2026-01-28

Contact Information

POC:
GREGORY MICHELS
Corporate URL:
https://sigmadyne.com

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 803 WEST AVE, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 1200 SCOTTSVILLE ROAD, SUITE 350, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2024-02-29 2024-03-01 Address 1200 SCOTTSVILLE ROAD, SUITE 350, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2024-02-29 2024-02-29 Address 803 WEST AVE, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer)
2024-02-29 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240301057259 2024-03-01 CERTIFICATE OF CHANGE BY ENTITY 2024-03-01
240229003023 2024-02-29 BIENNIAL STATEMENT 2024-02-29
201103061030 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181105006101 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161101006194 2016-11-01 BIENNIAL STATEMENT 2016-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0017824P6925
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-08-27
Description:
SIG00-L-FL
Naics Code:
513210: SOFTWARE PUBLISHERS
Product Or Service Code:
DA10: IT AND TELECOM - BUSINESS APPLICATION/APPLICATION DEVELOPMENT SOFTWARE AS A SERVICE
Procurement Instrument Identifier:
N0017317P1955
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6050.00
Base And Exercised Options Value:
6050.00
Base And All Options Value:
6050.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-08-29
Description:
SOFTWARE PR# 82-2051-17
Naics Code:
511210: SOFTWARE PUBLISHERS
Product Or Service Code:
7030: INFORMATION TECHNOLOGY SOFTWARE
Procurement Instrument Identifier:
80NSSC17P0042
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4000.00
Base And Exercised Options Value:
4000.00
Base And All Options Value:
4000.00
Awarding Agency Name:
National Aeronautics and Space Administration
Performance Start Date:
2017-06-27
Description:
IGF::OT::IGFSIGFIT SOFTWARE LICENSE LEASE CONSISTING OF THE "STANDARD" SIGFIT LICENSE AND THE DYNAMIC RESPONSE AND REFRACTIVE INDEX EFFECTS ADD-ONS.
Naics Code:
511210: SOFTWARE PUBLISHERS
Product Or Service Code:
D311: IT AND TELECOM- DATA CONVERSION

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State