Search icon

APTAMATRIX, INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

CAGE Code:
3M6A2
UEI Expiration Date:
2020-05-30

Business Information

Activation Date:
2019-04-01
Initial Registration Date:
2003-12-08

Commercial and government entity program

CAGE number:
3M6A2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-04
CAGE Expiration:
2029-01-09
SAM Expiration:
2025-01-04

Contact Information

POC:
MARK P. MCPIKE
Corporate URL:
https://www.aptamatrix.com

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)

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA865012M5123
Award Or Idv Flag:
AWARD
Award Type:
PO
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:
2012-08-15
Description:
NANOSENSO SWITCHES FOR DETECTION OF TOXINS, PATHOGENS AND SMALL MOLECULES - ADMINISTRATIVE CHANGE OF PM
Naics Code:
541711: RESEARCH AND DEVELOPMENT IN BIOTECHNOLOGY
Product Or Service Code:
AD91: R&D- DEFENSE OTHER: OTHER (BASIC RESEARCH)

USAspending Awards / Financial Assistance

Date:
2020-08-31
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
PROTEOMIC ANALYSIS OF BLOOD PLASMA USING HIGH THROUGHPUT SEQUENCERS
Obligated Amount:
1986134.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
47003.00
Total Face Value Of Loan:
47003.00
Date:
2016-06-22
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
EFFICIENT CHARACTERIZATION OF DNA-PROTEIN BINDING USING A HIGH-THROUGHPUT SEQUENCER
Obligated Amount:
176785.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-07-05
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
APTAMER PROBES FOR EPIGENETIC PEPTIDE TARGETS
Obligated Amount:
195561.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2008-08-05
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
SIMPLE DNA/RNA PROBES FOR PROTEIN TARGETS
Obligated Amount:
194084.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$47,003
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,003
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$47,489.77
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $47,003

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State