Search icon

APTAMATRIX, INC.

Company Details

Name: APTAMATRIX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2003 (22 years ago)
Entity Number: 2879018
ZIP code: 00000
County: Onondaga
Place of Formation: New York
Address: 100 INTREPID LANE, STE. 1, SYRACUSE, NY, United States, 00000
Principal Address: 2-212 CENTER FOR SCIENCE, & TECHNOLOGY 111 COLLEGE PLACE, SYRACUSE, NY, United States, 13244

Shares Details

Shares issued 6000000

Share Par Value 0.0001

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
P6QQJF456L83 2025-01-04 100 INTREPID LN, STE 1, SYRACUSE, NY, 13205, 2546, USA 100 INTREPID LANE, SUITE 1, SYRACUSE, NY, 13205, 2546, USA

Business Information

URL https://www.aptamatrix.com
Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2024-01-09
Initial Registration Date 2003-12-08
Entity Start Date 2003-03-01
Fiscal Year End Close Date Jul 01

Service Classifications

NAICS Codes 325413, 325414
Product and Service Codes 6550

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARK P MCPIKE
Role DR.
Address 100 INTREPID LANE, SYRACUSE, NY, 13205, 2546, USA
Title ALTERNATE POC
Name MARK MCPIKE
Role DR.
Address 100 INTREPID LANE, SUITE 1, SYRACUSE, NY, 13205, 2546, USA
Government Business
Title PRIMARY POC
Name MARK P MCPIKE
Role DR.
Address 100 INTREPID LANE, SYRACUSE, NY, 13205, 2546, USA
Title ALTERNATE POC
Name MARK MCPIKE
Role DR.
Address 100 INTREPID LANE, SUITE 1, SYRACUSE, NY, 13205, 2546, USA
Past Performance
Title PRIMARY POC
Name MARK P MCPIKE
Role DR.
Address 100 INTREPID LN, SYRACUSE, NY, 13205, USA
Title ALTERNATE POC
Name MARK P MCPIKE
Role DR.
Address 100 INTREPID LN, SYRACUSE, NY, 13205, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3M6A2 Active Non-Manufacturer 2003-12-08 2024-03-10 2029-01-09 2025-01-04

Contact Information

POC MARK P. MCPIKE
Phone +1 315-427-3441
Address 100 INTREPID LN, SYRACUSE, NY, 13205 2546, 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
PHILIP N BORER Chief Executive Officer 2-212 CENTER FOR SCIENCE, & TECHNOLOGY 111 COLLEGE PL., SYRACUSE, NY, United States, 13244

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 INTREPID LANE, STE. 1, SYRACUSE, NY, United States, 00000

History

Start date End date Type Value
2010-10-20 2010-10-20 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
2010-10-20 2010-10-20 Shares Share type: PAR VALUE, Number of shares: 6000000, Par value: 0.0001
2009-10-30 2010-10-20 Address 2-212 CENTER FOR SCIENCE, & TECHNOLOGY, SYRACUSE, NY, 13244, 4100, USA (Type of address: Service of Process)
2005-05-05 2011-02-23 Address 2-212 CENTER FOR SCIENCE, & TECHNOLOGY, SYRACUSE, NY, 13244, 4100, USA (Type of address: Chief Executive Officer)
2005-05-05 2011-02-23 Address 2-212 CENTER FOR SCIENCE, & TECHNOLOGY, SYRACUSE, NY, 13244, 4100, USA (Type of address: Principal Executive Office)
2003-03-07 2010-10-20 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1
2003-03-07 2010-10-20 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
2003-03-07 2009-10-30 Address ATTN: JEFFREY B. ANDRUS, ESQ, 1500 MONY TOWER I PO BOX 4976, SYRACUSE, NY, 13221, USA (Type of address: Service of Process)
2003-03-07 2003-03-07 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
2003-03-07 2003-03-07 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1

Filings

Filing Number Date Filed Type Effective Date
130408002686 2013-04-08 BIENNIAL STATEMENT 2013-03-01
110223002937 2011-02-23 BIENNIAL STATEMENT 2011-03-01
101020000092 2010-10-20 CERTIFICATE OF AMENDMENT 2010-10-20
091030002098 2009-10-30 BIENNIAL STATEMENT 2009-03-01
070326002855 2007-03-26 BIENNIAL STATEMENT 2007-03-01
050505002132 2005-05-05 BIENNIAL STATEMENT 2005-03-01
030307000982 2003-03-07 CERTIFICATE OF INCORPORATION 2003-03-07

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD FA865012M5123 2012-08-15 2013-01-02 2013-01-02
Unique Award Key CONT_AWD_FA865012M5123_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title NANOSENSO SWITCHES FOR DETECTION OF TOXINS, PATHOGENS AND SMALL MOLECULES - ADMINISTRATIVE CHANGE OF PM
NAICS Code 541711: RESEARCH AND DEVELOPMENT IN BIOTECHNOLOGY
Product and Service Codes AD91: R&D- DEFENSE OTHER: OTHER (BASIC RESEARCH)

Recipient Details

Recipient APTAMATRIX INC
UEI P6QQJF456L83
Legacy DUNS 138843722
Recipient Address UNITED STATES, 100 INTREPID LN STE 1, SYRACUSE, 132052546

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
R43GM093575 Department of Health and Human Services 93.859 - BIOMEDICAL RESEARCH AND RESEARCH TRAINING 2010-07-05 2010-12-31 APTAMER PROBES FOR EPIGENETIC PEPTIDE TARGETS
Recipient APTAMATRIX INC
Recipient Name Raw ORTHOSYSTEMS INC
Recipient UEI P6QQJF456L83
Recipient DUNS 138843722
Recipient Address 111 COLLEGE PL 2 212 CST, 0, SYRACUSE, ONONDAGA, NEW YORK, 13244-0001, UNITED STATES
Obligated Amount 195561.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
R43AI075739 Department of Health and Human Services 93.855 - ALLERGY, IMMUNOLOGY AND TRANSPLANTATION RESEARCH 2008-08-15 2009-07-31 SIMPLE DNA/RNA PROBES FOR PROTEIN TARGETS
Recipient APTAMATRIX INC
Recipient Name Raw ORTHOSYSTEMS INC
Recipient UEI P6QQJF456L83
Recipient DUNS 138843722
Recipient Address 111 COLLEGE PL 2 212 CST, 0, SYRACUSE, ONONDAGA, NEW YORK, 13244
Obligated Amount 194084.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
R44AI075739 Department of Health and Human Services 93.855 - ALLERGY, IMMUNOLOGY AND TRANSPLANTATION RESEARCH 2007-07-01 2012-01-31 SIMPLE DNA/RNA PROBES FOR PROTEIN TARGETS
Recipient APTAMATRIX INC
Recipient Name Raw ORTHOSYSTEMS INC
Recipient UEI P6QQJF456L83
Recipient DUNS 138843722
Recipient Address 111 COLLEGE PL 2 212 CST, 0, SYRACUSE, ONONDAGA, NEW YORK, 13244-0001, UNITED STATES
Obligated Amount 1587554.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
R44GM076811 Department of Health and Human Services 93.859 - BIOMEDICAL RESEARCH AND RESEARCH TRAINING 2006-08-01 2010-04-30 MICROARRAY CHIPS FOR RAPID DETECTION OF HIGH AFFINITY NUCLEIC ACID SEQUENCES.
Recipient APTAMATRIX INC
Recipient Name Raw ORTHOSYSTEMS INC
Recipient UEI P6QQJF456L83
Recipient DUNS 138843722
Recipient Address 111 COLLEGE PL 2 212 CST, 0, SYRACUSE, ONONDAGA, NEW YORK, 13244
Obligated Amount 1136704.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6671207102 2020-04-14 0248 PPP 111 College Place, SYRACUSE, NY, 13244
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47003
Loan Approval Amount (current) 47003
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address SYRACUSE, ONONDAGA, NY, 13244-0001
Project Congressional District NY-22
Number of Employees 3
NAICS code 339112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47489.77
Forgiveness Paid Date 2021-05-14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State