Search icon

SIGMADYNE, INC.

Company Details

Name: SIGMADYNE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 1998 (26 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HJDMW7K5ACM1 2025-02-26 1200C SCOTTSVILLE RD STE 350, ROCHESTER, NY, 14624, 5704, USA 1200C SCOTTSVILLE RD, STE 350, ROCHESTER, NY, 14624, 2401, USA

Business Information

Doing Business As SIGMADYNE INC
URL https://sigmadyne.com
Division Name SIGMADYNE INC.
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2024-03-14
Initial Registration Date 2002-07-17
Entity Start Date 1998-11-30
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 513210, 541330
Product and Service Codes C219

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GREGORY MICHELS
Address 1200C SCOTTSVILLE RD, SUITE 350, ROCHESTER, NY, 14624, USA
Title ALTERNATE POC
Name GARY BISSON
Address 1200C SCOTTSVILLE RD, SUITE 350, ROCHESTER, NY, 14624, USA
Government Business
Title PRIMARY POC
Name GREGORY MICHELS
Address 1200C SCOTTSVILLE RD, SUITE 350, ROCHESTER, NY, 14624, USA
Title ALTERNATE POC
Name GARY BISSON
Address 1200C SCOTTSVILLE RD, SUITE 350, ROCHESTER, NY, 14624, USA
Past Performance
Title PRIMARY POC
Name GREGORY MICHELS
Address 1200C SCOTTSVILLE RD, SUITE 350, ROCHESTER, NY, 14624, USA
Title ALTERNATE POC
Name GREGORY MICHELS
Address 1200C SCOTTSVILLE ROAD, SUITE 350, ROCHESTER, NY, 14624, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1ZE32 Active Non-Manufacturer 2002-07-17 2024-03-14 2029-03-14 2025-02-26

Contact Information

POC GREGORY MICHELS
Phone +1 585-235-6892
Address 1200C SCOTTSVILLE RD STE 350, ROCHESTER, MONROE, NY, 14624 5704, 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

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

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 2024-02-29 Address 803 WEST AVE, ROCHESTER, NY, 14611, 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 2024-03-01 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
2024-02-29 2024-03-01 Address 1160A PITTSFORD-VICTOR ROAD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2024-02-29 2024-02-29 Address 1200 SCOTTSVILLE ROAD, SUITE 350, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2020-11-03 2024-02-29 Address 803 WEST AVE, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer)
2008-11-05 2024-02-29 Address 141 SULLY'S TRAIL, SUITE 1, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

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
141103006205 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121106007005 2012-11-06 BIENNIAL STATEMENT 2012-11-01
101104002504 2010-11-04 BIENNIAL STATEMENT 2010-11-01
081105002487 2008-11-05 BIENNIAL STATEMENT 2008-11-01
061027002733 2006-10-27 BIENNIAL STATEMENT 2006-11-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD NNG08LE52P 2008-08-16 2009-08-15 2009-08-15
Unique Award Key CONT_AWD_NNG08LE52P_8000_-NONE-_-NONE-
Awarding Agency National Aeronautics and Space Administration
Link View Page

Description

Title SIGFIT SOFTWARE LICENSE MAINTENANCE RENEWAL
NAICS Code 511210: SOFTWARE PUBLISHERS
Product and Service Codes D301: ADP FACILITY MANAGEMENT

Recipient Details

Recipient SIGMADYNE, INC
UEI HJDMW7K5ACM1
Legacy DUNS 113808310
Recipient Address UNITED STATES, 803 WEST AVE STE 311, ROCHESTER, 146112401
PO AWARD NNG09LU93P 2009-08-28 2010-09-02 2010-09-02
Unique Award Key CONT_AWD_NNG09LU93P_8000_-NONE-_-NONE-
Awarding Agency National Aeronautics and Space Administration
Link View Page

Description

Title EXISTING SIGFIT LICENSE AGREEMENT
NAICS Code 511210: SOFTWARE PUBLISHERS
Product and Service Codes 7030: ADP SOFTWARE

Recipient Details

Recipient SIGMADYNE, INC
UEI HJDMW7K5ACM1
Legacy DUNS 113808310
Recipient Address UNITED STATES, 803 WEST AVE STE 311, ROCHESTER, 146112401
PO AWARD NNG09LD17P 2009-08-25 2009-12-31 2009-12-31
Unique Award Key CONT_AWD_NNG09LD17P_8000_-NONE-_-NONE-
Awarding Agency National Aeronautics and Space Administration
Link View Page

Description

Title OPTIMIZATION AND ANALYSIS OF THE IPP MIRROR
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient SIGMADYNE, INC
UEI HJDMW7K5ACM1
Legacy DUNS 113808310
Recipient Address UNITED STATES, 803 WEST AVE STE 311, ROCHESTER, 146112401
PO AWARD NNL10AE25P 2010-10-01 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_NNL10AE25P_8000_-NONE-_-NONE-
Awarding Agency National Aeronautics and Space Administration
Link View Page

Description

Title ANNUAL SITE LICENSE OF THE SIGMADYNE SIGFIT SOFTWARE "STANDARD" AND "NASTRAN/ANSYS" ADD ON
NAICS Code 511210: SOFTWARE PUBLISHERS
Product and Service Codes D399: OTHER ADP & TELECOMMUNICATIONS SVCS

Recipient Details

Recipient SIGMADYNE, INC
UEI HJDMW7K5ACM1
Legacy DUNS 113808310
Recipient Address UNITED STATES, 803 WEST AVE STE 311, ROCHESTER, 146112401
PO AWARD NNG10RD51P 2010-08-06 2011-08-09 2011-08-09
Unique Award Key CONT_AWD_NNG10RD51P_8000_-NONE-_-NONE-
Awarding Agency National Aeronautics and Space Administration
Link View Page

Description

Title SIGFIT - ADAPTIVE CONTROL, HARMONIC/RANDOM/TRANSIENT RESPONSE, MSC.NASTRAN/NX NASTRAN OPTIMIZATION SUPPORT, NASTRAN/ANSYS THERMO-OPTIC, STRESS-OPTIC, BIREFRINGENCE AND MAINTENANCE FOR 12 MONTHS.
NAICS Code 511210: SOFTWARE PUBLISHERS
Product and Service Codes 7030: ADP SOFTWARE

Recipient Details

Recipient SIGMADYNE, INC
UEI HJDMW7K5ACM1
Legacy DUNS 113808310
Recipient Address UNITED STATES, 803 WEST AVE STE 311, ROCHESTER, 146112401
PO AWARD NNL11AF09P 2011-10-01 2012-09-30 2012-09-30
Unique Award Key CONT_AWD_NNL11AF09P_8000_-NONE-_-NONE-
Awarding Agency National Aeronautics and Space Administration
Link View Page

Description

Title SIGMADYNE SIGFIT SOFTWARE MAINTENANCE
NAICS Code 511210: SOFTWARE PUBLISHERS
Product and Service Codes D399: OTHER ADP & TELECOMMUNICATIONS SVCS

Recipient Details

Recipient SIGMADYNE, INC
UEI HJDMW7K5ACM1
Legacy DUNS 113808310
Recipient Address UNITED STATES, 803 WEST AVE STE 311, ROCHESTER, 146112401
PO AWARD NNG11LD58P 2011-08-16 2012-08-15 2012-08-15
Unique Award Key CONT_AWD_NNG11LD58P_8000_-NONE-_-NONE-
Awarding Agency National Aeronautics and Space Administration
Link View Page

Description

Title SIGFIT LICENSE RENEWAL AGREEMENT
NAICS Code 511210: SOFTWARE PUBLISHERS
Product and Service Codes 7030: ADP SOFTWARE

Recipient Details

Recipient SIGMADYNE, INC
UEI HJDMW7K5ACM1
Legacy DUNS 113808310
Recipient Address UNITED STATES, 803 WEST AVE STE 311, ROCHESTER, 146112401
PURCHASE ORDER AWARD N0017311P0019 2010-10-12 2010-10-29 2010-10-29
Unique Award Key CONT_AWD_N0017311P0019_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3500.00
Current Award Amount 3500.00
Potential Award Amount 3500.00

Description

Title SOFTWARE LICENSE
NAICS Code 423430: COMPUTER AND COMPUTER PERIPHERAL EQUIPMENT AND SOFTWARE MERCHANT WHOLESALERS
Product and Service Codes 7030: ADP SOFTWARE

Recipient Details

Recipient SIGMADYNE, INC
UEI HJDMW7K5ACM1
Recipient Address UNITED STATES, 803 WEST AVE STE 311, ROCHESTER, MONROE, NEW YORK, 146112401
PO AWARD NNG12LB28P 2012-09-19 2013-09-15 2013-09-15
Unique Award Key CONT_AWD_NNG12LB28P_8000_-NONE-_-NONE-
Awarding Agency National Aeronautics and Space Administration
Link View Page

Description

Title SIGMA DYNE SOFTWARE LICENSES NASTRAN/ANSYS; MSC.NASTRAN/NX OPTIMIZATION; STANDARD; HARMONIC/RANDOM/TRANSIENT RESPONSE; ADAPTIVE CONTROL.
NAICS Code 511210: SOFTWARE PUBLISHERS
Product and Service Codes 7030: ADP SOFTWARE

Recipient Details

Recipient SIGMADYNE, INC
UEI HJDMW7K5ACM1
Legacy DUNS 113808310
Recipient Address UNITED STATES, 803 WEST AVE STE 311, ROCHESTER, 146112401
PO AWARD NNL12AG28P 2012-10-01 2013-09-30 2013-09-30
Unique Award Key CONT_AWD_NNL12AG28P_8000_-NONE-_-NONE-
Awarding Agency National Aeronautics and Space Administration
Link View Page

Description

Title IGF::OT::IGF OTHER FUNCTIONS: ANNUAL SIGMADYNE/SIGIFT MAINTENANCE AND NASTRANS/ANSYS ANNUAL MAINTENANCE
NAICS Code 511210: SOFTWARE PUBLISHERS
Product and Service Codes D311: IT AND TELECOM- DATA CONVERSION

Recipient Details

Recipient SIGMADYNE, INC
UEI HJDMW7K5ACM1
Legacy DUNS 113808310
Recipient Address UNITED STATES, 803 WEST AVE STE 311, ROCHESTER, 146112401

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0307699 SIGMADYNE, INC SIGMADYNE INC HJDMW7K5ACM1 1200C SCOTTSVILLE RD STE 350, ROCHESTER, NY, 14624-5704
Capabilities Statement Link -
Phone Number 585-235-6892
Fax Number -
E-mail Address michels@sigmadyne.com
WWW Page https://sigmadyne.com
E-Commerce Website -
Contact Person GREGORY MICHELS
County Code (3 digit) 055
Congressional District 25
Metropolitan Statistical Area 6840
CAGE Code 1ZE32
Year Established 1998
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative Opto-mechanical FEA of precision optical systems. Structural and thermal simulations support subsequent optical performance analyses. Software for opto-mechanical analysis facilitating integration of FEA with optical analyses.
Special Equipment/Materials (none given)
Business Type Percentages Research and Development (100 %)
Keywords optomechanical, opto-mechanical, optic, finite element, FEA, simulation, Zernike, optic design
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Victor Genberg
Role President
Name Gregory Michels
Role Vice President
Name Gary Bisson
Role Vice President

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 541330
NAICS Code's Description Engineering ServicesGeneral $22.50m Small Business Size Standard: [Yes]Special $41.50m Military and Aerospace Equipment and Military Weapons: [Yes]Special $41.50m Contracts and Subcontracts for Engineering Services Awarded Under the National Energy Policy Act of 1992: [Yes]Special $41.50m Marine Engineering and Naval Architecture: [Yes] (4)
Buy Green Yes
Code 513210
NAICS Code's Description Software Publishers15
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
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: 31 Mar 2025

Sources: New York Secretary of State