Search icon

STERILIZ, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: STERILIZ, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jun 2009 (16 years ago)
Entity Number: 3824673
ZIP code: 14526
County: Monroe
Place of Formation: New York
Address: 2580 Baird Road, Penfield, NY, United States, 14526

DOS Process Agent

Name Role Address
STERILIZ LLC DOS Process Agent 2580 Baird Road, Penfield, NY, United States, 14526

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
585-244-1985
Contact Person:
STEVEN BAIOCCHI
User ID:
P1564885
Trade Name:
STERILIZ, LLC

Unique Entity ID

Unique Entity ID:
LJK6VJYLG9V5
CAGE Code:
6H2T0
UEI Expiration Date:
2026-03-17

Business Information

Doing Business As:
STERILIZ, LLC
Activation Date:
2025-03-19
Initial Registration Date:
2011-08-10

Commercial and government entity program

CAGE number:
6H2T0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-19
CAGE Expiration:
2030-03-19
SAM Expiration:
2026-03-17

Contact Information

POC:
STEVEN J. BAIOCCHI
Corporate URL:
http://www.rduvc.com

Form 5500 Series

Employer Identification Number (EIN):
270429968
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-12 2025-06-10 Address 2580 Baird Road, Penfield, NY, 14526, USA (Type of address: Service of Process)
2019-06-03 2023-09-12 Address 150 LINDEN OAKS PARK - SUITE B, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
2016-03-09 2019-06-03 Address 1253 CLOVER STREET, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)
2009-06-19 2016-03-09 Address ATTN: JAMES T. TOWNSEND, ESQ., 183 EAST MAIN ST., STE 1400, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250610002894 2025-06-10 BIENNIAL STATEMENT 2025-06-10
230912001598 2023-09-12 BIENNIAL STATEMENT 2023-06-01
210601061660 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603061069 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170605007705 2017-06-05 BIENNIAL STATEMENT 2017-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W9114F24F0059
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
25188.90
Base And Exercised Options Value:
25188.90
Base And All Options Value:
75566.70
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-08-15
Description:
STERILIZ SOFTWARE LICENSE & MAINTENANCE
Naics Code:
334413: SEMICONDUCTOR AND RELATED DEVICE MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES
Procurement Instrument Identifier:
36C25024F0745
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
70528.92
Base And Exercised Options Value:
70528.92
Base And All Options Value:
70528.92
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2024-06-01
Description:
CLOUD, SERVICE, 4G FOR RAPID STERILIZERS
Naics Code:
334413: SEMICONDUCTOR AND RELATED DEVICE MANUFACTURING
Product Or Service Code:
J065: MAINT/REPAIR/REBUILD OF EQUIPMENT- MEDICAL, DENTAL, AND VETERINARY EQUIPMENT AND SUPPLIES
Procurement Instrument Identifier:
36C24924F0072
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
15113.34
Base And Exercised Options Value:
15113.34
Base And All Options Value:
75566.70
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2024-02-20
Description:
RAPID DISINFECTOR MAINTENANCE AND SOFTWARE UPDATE
Naics Code:
334413: SEMICONDUCTOR AND RELATED DEVICE MANUFACTURING
Product Or Service Code:
J065: MAINT/REPAIR/REBUILD OF EQUIPMENT- MEDICAL, DENTAL, AND VETERINARY EQUIPMENT AND SUPPLIES

USAspending Awards / Financial Assistance

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:
99900.00
Total Face Value Of Loan:
99900.00

Trademarks Section

Serial Number:
90836802
Mark:
NÜK
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
2021-07-19
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
NÜK

Goods And Services

For:
Ultraviolet lamps not for medical purposes, for use in sterilizing and disinfecting
International Classes:
011 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$99,900
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$99,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$100,549.35
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $99,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State