Search icon

SINGULOMICS CORPORATION

Company Details

Name: SINGULOMICS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 2016 (9 years ago)
Entity Number: 5029714
ZIP code: 10461
County: New York
Place of Formation: New York
Address: 1300 MORRIS PARK AVE, RM 726, BRONX, NY, United States, 10461
Address: 1300 MORRIS PARK AVE, c, BRONX, NY, United States, 10461

Shares Details

Shares issued 300000

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GLAJVN9ZL2J3 2024-12-09 1300 MORRIS PARK AVE, RM 726, BRONX, NY, 10461, 1930, USA 1273 OLD JANAL RANCH RD, CHULA VISTA, CA, 91915, USA

Business Information

URL www.singulomics.com
Congressional District 14
State/Country of Incorporation NY, USA
Activation Date 2023-12-12
Initial Registration Date 2017-01-27
Entity Start Date 2016-10-27
Fiscal Year End Close Date Sep 30

Service Classifications

NAICS Codes 541714
Product and Service Codes AJ11

Points of Contacts

Electronic Business
Title PRIMARY POC
Name YAO-CHUN PENG
Address 1273 OLD JANAL RANCH RD, CHULA VISTA, CA, 91915, USA
Government Business
Title PRIMARY POC
Name YAO-CHUN PENG
Address 1273 OLD JANAL RANCH RD, CHULA VISTA, CA, 91915, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
YAO-CHUN PENG DOS Process Agent 1300 MORRIS PARK AVE, c, BRONX, NY, United States, 10461

Chief Executive Officer

Name Role Address
YAO-CHUN PENG Chief Executive Officer 1300 MORRIS PARK AVE, RM 726, BRONX, NY, United States, 10461

History

Start date End date Type Value
2024-11-08 2024-11-08 Address 1300 MORRIS PARK AVE, RM 726, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2024-11-08 2024-11-08 Shares Share type: NO PAR VALUE, Number of shares: 300000, Par value: 0
2023-12-21 2023-12-21 Address 1300 MORRIS PARK AVE, RM 726, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2023-12-21 2024-11-08 Address 1300 MORRIS PARK AVE, RM 726, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2023-12-21 2024-11-08 Address 1300 MORRIS PARK AVE, RM 726, BRONX, NY, 10461, USA (Type of address: Service of Process)
2023-12-20 2024-11-08 Shares Share type: NO PAR VALUE, Number of shares: 300000, Par value: 0
2023-02-10 2023-02-10 Address 1300 MORRIS PARK AVE, RM 726, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2023-02-10 2023-12-20 Shares Share type: NO PAR VALUE, Number of shares: 100000, Par value: 0
2023-02-10 2023-12-21 Address 1300 MORRIS PARK AVE, RM 726, BRONX, NY, 10461, USA (Type of address: Service of Process)
2023-02-10 2023-12-21 Address 1300 MORRIS PARK AVE, RM 726, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241108002974 2024-11-08 BIENNIAL STATEMENT 2024-11-08
231221003099 2023-12-20 CERTIFICATE OF AMENDMENT 2023-12-20
230210000748 2023-02-10 BIENNIAL STATEMENT 2022-10-01
190208060755 2019-02-08 BIENNIAL STATEMENT 2018-10-01
161027010335 2016-10-27 CERTIFICATE OF INCORPORATION 2016-10-27

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 36C24824P1322 2024-04-24 2025-04-29 2025-04-29
Unique Award Key CONT_AWD_36C24824P1322_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 62938.00
Current Award Amount 62938.00
Potential Award Amount 62938.00

Description

Title GENE TESTING
NAICS Code 541380: TESTING LABORATORIES AND SERVICES
Product and Service Codes AJ11: GENERAL SCIENCE AND TECHNOLOGY R&D SERVICES; GENERAL SCIENCE AND TECHNOLOGY; BASIC RESEARCH

Recipient Details

Recipient SINGULOMICS CORP
UEI GLAJVN9ZL2J3
Recipient Address UNITED STATES, 1300 MORRIS PARK AVE, RM 726, BRONX, BRONX, NEW YORK, 104611930
PURCHASE ORDER AWARD 12305B20P0220 2020-09-18 2024-01-02 2024-01-02
Unique Award Key CONT_AWD_12305B20P0220_12H2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Award Amounts

Obligated Amount 0.00
Current Award Amount 0.00
Potential Award Amount 0.00

Description

Title SINGLE CELL RNA SEQUENCING SERVICE
NAICS Code 541380: TESTING LABORATORIES AND SERVICES
Product and Service Codes B529: SPECIAL STUDIES/ANALYSIS- SCIENTIFIC DATA

Recipient Details

Recipient SINGULOMICS CORP
UEI GLAJVN9ZL2J3
Recipient Address UNITED STATES, 1300 MORRIS PARK AVE RM 726, BRONX, BRONX, NEW YORK, 104611930
DEFINITIVE CONTRACT AWARD 36C25224C0036 2024-09-15 2025-03-14 2025-03-14
Unique Award Key CONT_AWD_36C25224C0036_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 24794.00
Current Award Amount 24794.00
Potential Award Amount 24794.00

Description

Title DUDEJA SAMPLE PROCESSING SINGLE-NUCLEI RNA LIBRARY SINGULOMICS CORPORATION NY
NAICS Code 541714: RESEARCH AND DEVELOPMENT IN BIOTECHNOLOGY (EXCEPT NANOBIOTECHNOLOGY)
Product and Service Codes AN11: HEALTH R&D SERVICES; HEALTH CARE SERVICES; BASIC RESEARCH

Recipient Details

Recipient SINGULOMICS CORP
UEI GLAJVN9ZL2J3
Recipient Address UNITED STATES, 1300 MORRIS PARK AVE, RM 726, BRONX, BRONX, NEW YORK, 104611930

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1711897701 2020-05-01 0202 PPP 1300 Morris Park Avenue Forchheimer Bldg, Room 726, BRONX, NY, 10461
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46197
Loan Approval Amount (current) 46197
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10461-0001
Project Congressional District NY-15
Number of Employees 3
NAICS code 541711
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46642.19
Forgiveness Paid Date 2021-04-21

Date of last update: 24 Mar 2025

Sources: New York Secretary of State