Search icon

SYDOR INSTRUMENTS, LLC

Company Details

Name: SYDOR INSTRUMENTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Mar 2004 (21 years ago)
Entity Number: 3032030
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 78 SCHUYLER BALDWIN DRIVE, FAIRPORT, NY, United States, 14450

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
X3U9HLLJE2L4 2025-05-01 78 SCHUYLER BALDWIN DR, FAIRPORT, NY, 14450, 9100, USA 78 SCHUYLER BALDWIN DRIVE, FAIRPORT, NY, 14450, 9100, USA

Business Information

Doing Business As SYDOR TECHNOLOGIES
URL http://sydortechnologies.com/
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2024-05-03
Initial Registration Date 2004-09-07
Entity Start Date 2004-06-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 332994, 334413, 334511, 334513, 334515, 334516, 334519, 423490, 423690, 541330, 541715

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARK E KATAFIAZ
Role VICE PRESIDENT OF US OPERATIONS
Address 78 SCHUYLER BALDWIN DRIVE, FAIRPORT, NY, 14450, 9100, USA
Government Business
Title PRIMARY POC
Name MARK E KATAFIAZ
Role VICE PRESIDENT OF US OPERATIONS
Address 78 SCHUYLER BALDWIN DRIVE, FAIRPORT, NY, 14450, 9100, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
302C4 Active U.S./Canada Manufacturer 2004-09-07 2024-05-03 2029-05-03 2025-05-01

Contact Information

POC MARK E. KATAFIAZ
Phone +1 585-278-1168
Fax +1 585-278-1169
Address 78 SCHUYLER BALDWIN DR, FAIRPORT, NY, 14450 9100, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2024-05-03
CAGE number 7GK70
Company Name SYDOR HOLDINGS, LLC
CAGE Last Updated 2024-07-05
List of Offerors (0) Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300YZWP1FOBY01M38 3032030 US-NY GENERAL ACTIVE 2004-03-26

Addresses

Legal 78 SCHUYLER BALDWIN DRIVE, FAIRPORT, US-NY, US, 14450
Headquarters 78 Schuyler Baldwin Drive, Fairport, US-NY, US, 14450

Registration details

Registration Date 2013-05-28
Last Update 2023-09-12
Status LAPSED
Next Renewal 2023-09-12
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3032030

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SYDOR INSTRUMENTS, LLC 401 K PROFIT SHARING PLAN TRUST 2017 201061792 2018-03-23 SYDOR INSTRUMENTS LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 5852781168
Plan sponsor’s address 291 MILLSTEAD WAY, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2018-03-23
Name of individual signing ELSA BRETHERTON
SYDOR INSTRUMENTS, LLC 401 K PROFIT SHARING PLAN TRUST 2016 201061792 2017-05-30 SYDOR INSTRUMENTS LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 5852781168
Plan sponsor’s address 291 MILLSTEAD WAY, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2017-05-30
Name of individual signing ELSA BRETHERTON

DOS Process Agent

Name Role Address
SYDOR INSTRUMENTS, LLC DOS Process Agent 78 SCHUYLER BALDWIN DRIVE, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2020-03-26 2024-03-26 Address 78 SCHUYLER BALDWIN DRIVE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2012-04-18 2020-03-26 Address 291 MILLSTEAD WAY, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2008-03-28 2012-04-18 Address 31 JET VIEW DRIVE, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2006-03-15 2008-03-28 Address 3495 WINTON PL / BLDG E, SUITE 100, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2004-03-26 2006-03-15 Address 1 BLOSSOM ROAD, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240326002869 2024-03-26 BIENNIAL STATEMENT 2024-03-26
221207003726 2022-12-07 BIENNIAL STATEMENT 2022-03-01
200326060253 2020-03-26 BIENNIAL STATEMENT 2020-03-01
180313006065 2018-03-13 BIENNIAL STATEMENT 2018-03-01
160303006489 2016-03-03 BIENNIAL STATEMENT 2016-03-01
140318006388 2014-03-18 BIENNIAL STATEMENT 2014-03-01
120418002033 2012-04-18 BIENNIAL STATEMENT 2012-03-01
100216002441 2010-02-16 BIENNIAL STATEMENT 2010-03-01
080328002242 2008-03-28 BIENNIAL STATEMENT 2008-03-01
060315002097 2006-03-15 BIENNIAL STATEMENT 2006-03-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD FA283508P0049 2008-04-18 2008-08-18 2008-08-18
Unique Award Key CONT_AWD_FA283508P0049_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 84400.00
Current Award Amount 84400.00
Potential Award Amount 84400.00

Description

Title PHOTEK CDL340,40MM 3 CHANNEL PLATE CROSS; PHOTEK TDC8HP, 8 CHANNEL TDC (PCI CARD) BASED ON THE CERN HPTDC WITH DATA ACQUITION AND ANALYSIS SOFTWARE; PHOTEK ATR19, 6CHANNELCDL340 FRONT-END-ELECTRONICS (AMPLIFIER AND CONSTANT FRACTION DISCRIMINATOR)IN 19" RACK STANDARD WITH 100-125V/200-250V AC ADAPTER; PHOTEK BPS1, SINGLE CHANNEL HIGH VOLTAGE POWER SUPPLY FOR CDL340
NAICS Code 334515: INSTRUMENT MANUFACTURING FOR MEASURING AND TESTING ELECTRICITY AND ELECTRICAL SIGNALS
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient SYDOR INSTRUMENTS, LLC
UEI X3U9HLLJE2L4
Legacy DUNS 167029235
Recipient Address UNITED STATES, 31 JEW VIEW DR, ROCHESTER, MONROE, NEW YORK, 146244903
DCA AWARD N0017409C0021 2009-08-19 2009-11-13 2009-11-13
Unique Award Key CONT_AWD_N0017409C0021_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title REVISE DELIVERY ON SUBCLIN 0001AD FINAL ACCEPTANCE OF SYSTEM.
NAICS Code 333315: PHOTOGRAPHIC AND PHOTOCOPYING EQUIPMENT MANUFACTURING
Product and Service Codes 6720: CAMERAS, STILL PICTURE

Recipient Details

Recipient SYDOR INSTRUMENTS, LLC
UEI X3U9HLLJE2L4
Legacy DUNS 167029235
Recipient Address UNITED STATES, 31 JEW VIEW DR, ROCHESTER, 146244903
PURCHASE ORDER AWARD W911QX10P0685 2010-09-29 2011-03-07 2011-03-07
Unique Award Key CONT_AWD_W911QX10P0685_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 158300.00
Current Award Amount 158300.00
Potential Award Amount 158300.00

Description

Title STREAK CAMERA
NAICS Code 333315: PHOTOGRAPHIC AND PHOTOCOPYING EQUIPMENT MANUFACTURING
Product and Service Codes 6760: PHOTOGRAPHIC EQ & ACCESSORIES

Recipient Details

Recipient SYDOR INSTRUMENTS, LLC
UEI X3U9HLLJE2L4
Legacy DUNS 167029235
Recipient Address UNITED STATES, 31 JET VIEW DR, ROCHESTER, MONROE, NEW YORK, 146244903
PURCHASE ORDER AWARD W91ZLK10P1243 2010-09-22 2010-11-22 2010-11-22
Unique Award Key CONT_AWD_W91ZLK10P1243_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 48600.00
Current Award Amount 48600.00
Potential Award Amount 48600.00

Description

Title NANOSECOND STROBE LIGHT SOURCE FOR HIGH
NAICS Code 333314: OPTICAL INSTRUMENT AND LENS MANUFACTURING
Product and Service Codes 6760: PHOTOGRAPHIC EQ & ACCESSORIES

Recipient Details

Recipient SYDOR INSTRUMENTS, LLC
UEI X3U9HLLJE2L4
Legacy DUNS 167029235
Recipient Address UNITED STATES, 31 JET VIEW DR, ROCHESTER, MONROE, NEW YORK, 146244903
PURCHASE ORDER AWARD N0018310P1591 2010-08-29 2010-09-03 2010-09-03
Unique Award Key CONT_AWD_N0018310P1591_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 83500.00
Current Award Amount 83500.00
Potential Award Amount 83500.00

Description

Title #HRPCS-218 PHOTEK 18MM PHOTON
NAICS Code 333315: PHOTOGRAPHIC AND PHOTOCOPYING EQUIPMENT MANUFACTURING
Product and Service Codes 6710: CAMERAS, MOTION PICTURE

Recipient Details

Recipient SYDOR INSTRUMENTS, LLC
UEI X3U9HLLJE2L4
Legacy DUNS 167029235
Recipient Address UNITED STATES, 31 JET VIEW DR, ROCHESTER, MONROE, NEW YORK, 146244903
No data IDV W15QKN10A0307 2010-06-29 No data No data
Unique Award Key CONT_IDV_W15QKN10A0307_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 0.00

Description

Title UPGRADE, MAINTENANCE AND SUPPORT FOR OPTICAL FACILITY.
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes R425: ENGINEERING AND TECHNICAL SERVICES

Recipient Details

Recipient SYDOR INSTRUMENTS, LLC
UEI X3U9HLLJE2L4
Recipient Address UNITED STATES, 31 JET VIEW DR, ROCHESTER, MONROE, NEW YORK, 146244903
PO AWARD N0017410M0097 2010-05-06 2010-09-30 2010-09-30
Unique Award Key CONT_AWD_N0017410M0097_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title NEAR INFRA-RED SPECTROSCOPY SYSTEM
NAICS Code 333315: PHOTOGRAPHIC AND PHOTOCOPYING EQUIPMENT MANUFACTURING
Product and Service Codes 6720: CAMERAS, STILL PICTURE

Recipient Details

Recipient SYDOR INSTRUMENTS, LLC
UEI X3U9HLLJE2L4
Legacy DUNS 167029235
Recipient Address UNITED STATES, 31 JET VIEW DR, ROCHESTER, 146244903
PURCHASE ORDER AWARD W91ZLK11P0651 2011-09-02 2011-10-21 2011-10-21
Unique Award Key CONT_AWD_W91ZLK11P0651_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 48500.00
Current Award Amount 48500.00
Potential Award Amount 48500.00

Description

Title TRIGGER TIMING CIRCUIT
NAICS Code 334519: OTHER MEASURING AND CONTROLLING DEVICE MANUFACTURING
Product and Service Codes 6760: PHOTOGRAPHIC EQ & ACCESSORIES

Recipient Details

Recipient SYDOR INSTRUMENTS, LLC
UEI X3U9HLLJE2L4
Legacy DUNS 167029235
Recipient Address UNITED STATES, 291 MILLSTEAD WAY, ROCHESTER, MONROE, NEW YORK, 146244903
PO AWARD DOCSB134111SU0306 2011-04-28 2011-06-17 2012-06-17
Unique Award Key CONT_AWD_DOCSB134111SU0306_1341_-NONE-_-NONE-
Awarding Agency Department of Commerce
Link View Page

Description

Title IMAGING SPECTROGRAPH
NAICS Code 333314: OPTICAL INSTRUMENT AND LENS MANUFACTURING
Product and Service Codes 6650: OPTICAL INSTRUMENTS

Recipient Details

Recipient SYDOR INSTRUMENTS, LLC
UEI X3U9HLLJE2L4
Legacy DUNS 167029235
Recipient Address UNITED STATES, 31 JET VIEW DR, ROCHESTER, 146244903
PO AWARD N0017411P5021 2011-02-06 2011-03-22 2011-03-22
Unique Award Key CONT_AWD_N0017411P5021_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title FIBERIZED LASER PULSER
NAICS Code 334510: ELECTROMEDICAL AND ELECTROTHERAPEUTIC APPARATUS MANUFACTURING
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient SYDOR INSTRUMENTS, LLC
UEI X3U9HLLJE2L4
Legacy DUNS 167029235
Recipient Address UNITED STATES, 31 JET VIEW DR, ROCHESTER, 146244903

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
DESC0004611 Department of Energy 81.049 - OFFICE OF SCIENCE FINANCIAL ASSISTANCE PROGRAM 2010-06-19 2011-03-18 HERMES-BASED X-RAY STRIP DETECTOR
Recipient SYDOR INSTRUMENTS, LLC
Recipient Name Raw SYDOR INSTRUMENTS, LLC
Recipient UEI X3U9HLLJE2L4
Recipient DUNS 167029235
Recipient Address 31 JET VIEW DRIVE, ROCHESTER, MONROE, NEW YORK, 14624-4903
Obligated Amount 3033000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
3407986005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient SYDOR INSTRUMENTS, LLC
Recipient Name Raw SYDOR INSTRUMENTS, LLC
Recipient UEI X3U9HLLJE2L4
Recipient DUNS 167029235
Recipient Address 31 JET VIEW DRIVE, ROCHESTER, MONROE, NEW YORK, 14624-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 1000000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7886457000 2020-04-08 0219 PPP 78 Schuyler Baldwin Drive, FAIRPORT, NY, 14450-9100
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 748500
Loan Approval Amount (current) 748500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAIRPORT, MONROE, NY, 14450-9100
Project Congressional District NY-25
Number of Employees 28
NAICS code 333314
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 757232.5
Forgiveness Paid Date 2021-06-11
2644158408 2021-02-03 0219 PPS 78 Schuyler Baldwin Dr, Fairport, NY, 14450-9100
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 468798
Loan Approval Amount (current) 468798
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-9100
Project Congressional District NY-25
Number of Employees 25
NAICS code 333314
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 472118.65
Forgiveness Paid Date 2021-10-22

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0666406 SYDOR INSTRUMENTS, LLC SYDOR TECHNOLOGIES X3U9HLLJE2L4 78 SCHUYLER BALDWIN DR, FAIRPORT, NY, 14450-9100
Capabilities Statement Link -
Phone Number 585-278-1168
Fax Number 585-278-1169
E-mail Address mark@sydorinstruments.com
WWW Page http://sydortechnologies.com/
E-Commerce Website -
Contact Person MARK KATAFIAZ
County Code (3 digit) 055
Congressional District 25
Metropolitan Statistical Area 6840
CAGE Code 302C4
Year Established 2004
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications -
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords streak camera, framing camera, high speed camera, x-ray detection
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Mickael Pavia
Role Partner
Name James Sydor
Role Partner

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 334516
NAICS Code's Description Analytical Laboratory Instrument Manufacturing
Buy Green Yes
Code 332994
NAICS Code's Description Small Arms, Ordnance, and Ordnance Accessories Manufacturing
Buy Green Yes
Code 334413
NAICS Code's Description Semiconductor and Related Device Manufacturing
Buy Green Yes
Code 334511
NAICS Code's Description Search, Detection, Navigation, Guidance, Aeronautical, and Nautical System and Instrument Manufacturing
Buy Green Yes
Code 334513
NAICS Code's Description Instruments and Related Products Manufacturing for Measuring, Displaying, and Controlling Industrial Process Variables
Buy Green Yes
Code 334515
NAICS Code's Description Instrument Manufacturing for Measuring and Testing Electricity and Electrical Signals
Buy Green Yes
Code 334519
NAICS Code's Description Other Measuring and Controlling Device Manufacturing
Buy Green Yes
Code 423490
NAICS Code's Description Other Professional Equipment and Supplies Merchant Wholesalers
Buy Green Yes
Code 423690
NAICS Code's Description Other Electronic Parts and Equipment Merchant Wholesalers
Buy Green 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 541715
NAICS Code's Description Research and Development in the Physical, Engineering, and Life Sciences (except Nanotechnology and Biotechnology) General 1000 Employees Small Business Size Standard: [Yes]Special 1500 Employees Aircraft, Aircraft Engine and Engine Parts: [Yes]Special 1250 Employees Other Aircraft Parts and Auxiliary Equipment: [Yes]Special 1250 Employees Guided Missiles and Space Vehicles, Their Propulsion Units and Propulsion Parts: [Yes]
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Yes
Export Business Activities Manufacturer
Exporting to Australia; Canada; China; France; Germany; India; Japan; United Kingdom
Desired Export Business Relationships Direct export sales
Description of Export Objective(s) Sales

Date of last update: 29 Mar 2025

Sources: New York Secretary of State