Search icon

ICHOR LIFE SCIENCES, INC.

Company Details

Name: ICHOR LIFE SCIENCES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 2013 (12 years ago)
Entity Number: 4398247
ZIP code: 13084
County: Onondaga
Place of Formation: New York
Address: 2561 US Route 11, LA FAYETTE, NY, United States, 13084
Principal Address: 2561 US ROUTE 11, LA FAYETTE, NY, United States, 13084

Shares Details

Shares issued 2000000

Share Par Value 0.001

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TB9KBM6FP991 2024-10-19 2561 US ROUTE 11, LA FAYETTE, NY, 13084, 3352, USA 2561 US ROUTE 11, LA FAYETTE, NY, 13084, 3352, USA

Business Information

URL www.ichorlifesciences.com
Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2023-10-24
Initial Registration Date 2017-10-31
Entity Start Date 2013-05-03
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541714, 541715
Product and Service Codes 6505

Points of Contacts

Electronic Business
Title PRIMARY POC
Name AARON WOLFE
Role CHIEF OPERATIONS OFFICER
Address 2561 US ROUTE 11, LA FAYETTE, NY, 13084, USA
Title ALTERNATE POC
Name KATHERINE HENDERSON
Address 2561 US ROUTE 11, LA FAYETTE, NY, 13084, USA
Government Business
Title PRIMARY POC
Name AARON WOLFE
Role CHIEF OPERATIONS OFFICER
Address 2561 US ROUTE 11, LA FAYETTE, NY, 13084, USA
Past Performance
Title PRIMARY POC
Name KATHERINE HENDERSON
Address 2561 US ROUTE 11, LA FAYETTE, NY, 13084, USA

Chief Executive Officer

Name Role Address
KELSEY MOODY Chief Executive Officer 2561 US ROUTE 11, LA FAYETTE, NY, United States, 13084

DOS Process Agent

Name Role Address
ICHOR LIFE SCIENCES, INC. DOS Process Agent 2561 US Route 11, LA FAYETTE, NY, United States, 13084

Agent

Name Role Address
KELSEY MOODY Agent 2521 US ROUTE 11, LAFAYETTE, NY, 13084

History

Start date End date Type Value
2024-02-27 2024-03-12 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.001
2024-02-22 2024-02-22 Address 2561 US ROUTE 11, LA FAYETTE, NY, 13084, USA (Type of address: Chief Executive Officer)
2024-02-22 2024-02-27 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.001
2024-02-22 2024-02-22 Address 2521 US ROUTE 11, LA FAYETTE, NY, 13084, USA (Type of address: Chief Executive Officer)
2021-09-14 2024-02-22 Address 2561 us route 11 north, LA FAYETTE, NY, 13084, USA (Type of address: Service of Process)
2021-09-14 2024-02-22 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.001
2021-09-14 2024-02-22 Address 2521 US ROUTE 11, LA FAYETTE, NY, 13084, USA (Type of address: Chief Executive Officer)
2021-09-14 2024-02-22 Address 2521 US ROUTE 11, LAFAYETTE, NY, 13084, USA (Type of address: Registered Agent)
2021-05-18 2021-09-14 Address 2521 US RT 11, LA FAYETTE, NY, 13084, USA (Type of address: Service of Process)
2020-02-13 2021-09-14 Address 2521 US ROUTE 11, LAFAYETTE, NY, 13084, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240222001917 2024-02-22 BIENNIAL STATEMENT 2024-02-22
210914001920 2021-09-14 CERTIFICATE OF AMENDMENT 2021-09-14
210518060502 2021-05-18 BIENNIAL STATEMENT 2021-05-01
200213000723 2020-02-13 CERTIFICATE OF AMENDMENT 2020-02-13
190502060119 2019-05-02 BIENNIAL STATEMENT 2019-05-01
181015006288 2018-10-15 BIENNIAL STATEMENT 2017-05-01
170317006153 2017-03-17 BIENNIAL STATEMENT 2015-05-01
130503000511 2013-05-03 CERTIFICATE OF INCORPORATION 2013-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9544308508 2021-03-12 0248 PPS 2521 US Route 11, La Fayette, NY, 13084-3352
Loan Status Date 2022-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 423100
Loan Approval Amount (current) 423100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address La Fayette, ONONDAGA, NY, 13084-3352
Project Congressional District NY-22
Number of Employees 33
NAICS code 541714
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 428594.5
Forgiveness Paid Date 2022-07-07
3817247201 2020-04-27 0248 PPP 2521 US 11, LAFAYETTE, NY, 13804
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 430365
Loan Approval Amount (current) 430365
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAFAYETTE, DELAWARE, NY, 13804-0001
Project Congressional District NY-19
Number of Employees 27
NAICS code 541713
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 435953.85
Forgiveness Paid Date 2021-08-19

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2659730 ICHOR LIFE SCIENCES, INC. ICHOR LIFE SCIENCES TB9KBM6FP991 2561 US ROUTE 11, LA FAYETTE, NY, 13084-3352
Capabilities Statement Link -
Phone Number 315-380-4700
Fax Number -
E-mail Address awolfe@ichorlifesciences.com
WWW Page www.ichorlifesciences.com
E-Commerce Website -
Contact Person AARON WOLFE
County Code (3 digit) 067
Congressional District 22
Metropolitan Statistical Area 8160
CAGE Code 7ZLW0
Year Established 2013
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

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 (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541714
NAICS Code's Description Research and Development in Biotechnology (except Nanobiotechnology)
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 Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 26 Mar 2025

Sources: New York Secretary of State