Search icon

ADARZA BIOSYSTEMS, INC.

Company Details

Name: ADARZA BIOSYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 2007 (17 years ago)
Entity Number: 3609267
ZIP code: 14586
County: Monroe
Place of Formation: Delaware
Address: 150 LUCIUS GORDON DR, STE 110, WEST HENRIETTA, NY, United States, 14586

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
36YL7 Obsolete Non-Manufacturer 2005-03-10 2024-03-10 2022-02-15 No data

Contact Information

POC JENNIFER BOHNERT
Phone +1 314-369-2962
Address 150 LUCIUS GORDON DR STE 110, WEST HENRIETTA, NY, 14586 9687, 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
RANDOLPH HENKE Chief Executive Officer 150 LUCIUS GORDON DR, STE 110, WEST HENRIETTA, NY, United States, 14586

DOS Process Agent

Name Role Address
ADARZA BIOSYSTEMS, INC. DOS Process Agent 150 LUCIUS GORDON DR, STE 110, WEST HENRIETTA, NY, United States, 14586

History

Start date End date Type Value
2014-01-30 2016-12-28 Address 150 LUCIUS GORDON DR, STE 100, WEST HENRIETTA, NY, 14586, USA (Type of address: Service of Process)
2009-12-18 2016-12-28 Address 150 LUCIUS GORDON DR, STE 100, WEST HENRIETTA, NY, 14586, USA (Type of address: Chief Executive Officer)
2009-12-18 2016-12-28 Address 150 LUCIUS GORDON DR, STE 100, WEST HENRIETTA, NY, 14586, USA (Type of address: Principal Executive Office)
2007-12-26 2014-01-30 Address 150 LUCIUS GORDON DR., STE.100, WEST HENRIETTA, NY, 14586, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161228006104 2016-12-28 BIENNIAL STATEMENT 2015-12-01
140130002781 2014-01-30 BIENNIAL STATEMENT 2013-12-01
111228002749 2011-12-28 BIENNIAL STATEMENT 2011-12-01
091218002304 2009-12-18 BIENNIAL STATEMENT 2009-12-01
080520000536 2008-05-20 CERTIFICATE OF AMENDMENT 2008-05-20
071226000415 2007-12-26 APPLICATION OF AUTHORITY 2007-12-26

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
R44ES016406 Department of Health and Human Services 93.113 - ENVIRONMENTAL HEALTH 2007-09-24 2011-08-31 A RAPID LABEL-FREE SENSOR FOR IMMUNE MARKERS OF ENVIRONMENTAL EXPOSURE FOR APPLIC
Recipient ADARZA BIOSYSTEMS, INC.
Recipient Name Raw PATHOLOGIC ASSOCIATES INC
Recipient UEI M5SMNYM6D7K9
Recipient DUNS 801888905
Recipient Address 150 LUCIUS GORDON DRIVE, WEST HENRIETTA, MONROE, NEW YORK, 14586, UNITED STATES
Obligated Amount 1787267.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
R43ES016406 Department of Health and Human Services 93.113 - ENVIRONMENTAL HEALTH 2007-09-24 2009-09-09 A RAPID LABEL-FREE SENSOR FOR IMMUNE MARKERS OF ENVIRONMENTAL EXPOSURE
Recipient ADARZA BIOSYSTEMS, INC.
Recipient Name Raw PATHOLOGIC ASSOCIATES INC
Recipient UEI M5SMNYM6D7K9
Recipient DUNS 801888905
Recipient Address 150 LUCIUS GORDON DRIVE, WEST HENRIETTA, MONROE, NEW YORK, 14586, UNITED STATES
Obligated Amount 554304.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 28 Mar 2025

Sources: New York Secretary of State