Search icon

SYDOR INSTRUMENTS, LLC

Company claim

Is this your business?

Get access!

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

DOS Process Agent

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

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
585-278-1169
Contact Person:
MARK KATAFIAZ
User ID:
P0666406
Trade Name:
SYDOR TECHNOLOGIES

Unique Entity ID

Unique Entity ID:
X3U9HLLJE2L4
CAGE Code:
302C4
UEI Expiration Date:
2026-04-14

Business Information

Doing Business As:
SYDOR TECHNOLOGIES
Activation Date:
2025-04-16
Initial Registration Date:
2004-09-07

Commercial and government entity program

CAGE number:
302C4
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2030-04-16
SAM Expiration:
2026-04-14

Contact Information

POC:
MARK E. KATAFIAZ
Corporate URL:
http://sydortechnologies.com/

Immediate Level Owner

Vendor Certified:
2025-04-16
CAGE number:
7GK70
Company Name:
SYDOR HOLDINGS, LLC

Legal Entity Identifier

LEI Number:
549300YZWP1FOBY01M38

Registration Details:

Initial Registration Date:
2013-05-28
Next Renewal Date:
2023-09-12
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
201061792
Plan Year:
2017
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
21
Sponsors Telephone Number:

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
W519TC25P2168
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
54150.00
Base And Exercised Options Value:
54150.00
Base And All Options Value:
54150.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-03-03
Description:
DOPLER SYSTEM
Naics Code:
334519: OTHER MEASURING AND CONTROLLING DEVICE MANUFACTURING
Product Or Service Code:
5340: HARDWARE, COMMERCIAL
Procurement Instrument Identifier:
HT942524C0119
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
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:
2024-09-27
Description:
BALLISTIC RANGE EQUIPMENT
Naics Code:
332994: SMALL ARMS, ORDNANCE, AND ORDNANCE ACCESSORIES MANUFACTURING
Product Or Service Code:
1190: SPECIALIZED TEST AND HANDLING EQUIPMENT, NUCLEAR ORDNANCE
Procurement Instrument Identifier:
N0017424P0153
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
30600.00
Base And Exercised Options Value:
30600.00
Base And All Options Value:
131895.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-05-29
Description:
ANNUAL SYDOR SERVICES ROSS STREAK CAMERA
Naics Code:
334419: OTHER ELECTRONIC COMPONENT MANUFACTURING
Product Or Service Code:
J066: MAINT/REPAIR/REBUILD OF EQUIPMENT- INSTRUMENTS AND LABORATORY EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2025-03-27
Awarding Agency Name:
Department of Energy
Transaction Description:
A FAST DETECTOR FOR DOSE EFFICIENT SCANNING TRANSMISSION ELECTRON MICROSCOPY OF THICK SAMPLE BIOLOGICAL AND ENVIRONMENTAL SYSTEMS
Obligated Amount:
256500.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2023-07-28
Awarding Agency Name:
Department of Energy
Transaction Description:
PLASMA ELECTRODE POCKELS CELLS FOR INERTIAL FUSION FACILITIES
Obligated Amount:
1356500.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2022-07-31
Awarding Agency Name:
Department of Energy
Transaction Description:
AN ULTRA-FAST X-RAY IMAGER FOR HED AND X-RAY SCIENCE
Obligated Amount:
200000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-06-15
Awarding Agency Name:
Department of Energy
Transaction Description:
A PICOSECOND RESPONSE PHOTODIODE FOR OPTICAL AND X-RAY TIMING EXPERIMENTS
Obligated Amount:
1350000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-24
Awarding Agency Name:
Department of Energy
Transaction Description:
HIGH VOLTAGE PULSE GENERATOR FOR NEXT GENERATION LIGHT SOURCES AND COLLIDERS
Obligated Amount:
200000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
28
Initial Approval Amount:
$748,500
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$748,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$757,232.5
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $748,500
Jobs Reported:
25
Initial Approval Amount:
$468,798
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$468,798
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$472,118.65
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $468,795
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State