Search icon

CYTEC CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CYTEC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1982 (44 years ago)
Entity Number: 744985
ZIP code: 14526
County: Monroe
Place of Formation: New York
Address: 2555 BAIRD ROAD, PENFIELD, NY, United States, 14526

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICOLA TURNER Chief Executive Officer 2555 BAIRD ROAD, PENFIELD, NY, United States, 14526

DOS Process Agent

Name Role Address
CYTEC CORP. DOS Process Agent 2555 BAIRD ROAD, PENFIELD, NY, United States, 14526

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
585-381-0475
Contact Person:
NICHOLAS TURNER
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P0371591
Trade Name:
CYTEC CORP

Unique Entity ID

Unique Entity ID:
JNMCE2KJLPM8
CAGE Code:
6Y122
UEI Expiration Date:
2025-10-22

Business Information

Doing Business As:
CYTEC CORP
Activation Date:
2024-10-24
Initial Registration Date:
2001-05-21

Commercial and government entity program

CAGE number:
6Y122
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-10-24
CAGE Expiration:
2029-10-24
SAM Expiration:
2025-10-22

Contact Information

POC:
NICHOLAS N. TURNER
Corporate URL:
https://www.cytec-ate.com

Form 5500 Series

Employer Identification Number (EIN):
161172821
Plan Year:
2024
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-04 2024-01-04 Address 2555 BAIRD ROAD, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2021-11-09 2024-01-04 Shares Share type: PAR VALUE, Number of shares: 400000, Par value: 0.01
2020-07-08 2024-01-04 Address 2555 BAIRD ROAD, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2012-02-02 2020-07-08 Address 2555 BAIRD ROAD, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
1993-03-12 2012-02-02 Address 2555 BAIRD ROAD, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240104000350 2024-01-04 BIENNIAL STATEMENT 2024-01-04
220111000847 2022-01-11 BIENNIAL STATEMENT 2022-01-11
200708060480 2020-07-08 BIENNIAL STATEMENT 2020-01-01
140226002069 2014-02-26 BIENNIAL STATEMENT 2014-01-01
120202002131 2012-02-02 BIENNIAL STATEMENT 2012-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0017823P6913
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
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:
2023-08-24
Description:
PART NUMBER RSM/1X8-9-S
Naics Code:
335999: ALL OTHER MISCELLANEOUS ELECTRICAL EQUIPMENT AND COMPONENT MANUFACTURING
Product Or Service Code:
5975: ELECTRICAL HARDWARE AND SUPPLIES
Procurement Instrument Identifier:
M6890921P7800
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
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:
2021-07-01
Description:
SM/2(1X4)-25-S SWITCH MODULES
Naics Code:
334515: INSTRUMENT MANUFACTURING FOR MEASURING AND TESTING ELECTRICITY AND ELECTRICAL SIGNALS
Product Or Service Code:
6695: COMBINATION AND MISCELLANEOUS INSTRUMENTS
Procurement Instrument Identifier:
N0017822P6611
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
53685.00
Base And Exercised Options Value:
53685.00
Base And All Options Value:
53685.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-01-28
Description:
PART NUMBER CXG/8X8-E-PS
Naics Code:
334519: OTHER MEASURING AND CONTROLLING DEVICE MANUFACTURING
Product Or Service Code:
5975: ELECTRICAL HARDWARE AND SUPPLIES

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
234054.00
Total Face Value Of Loan:
234054.00
Date:
2020-04-11
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:
214500.00
Total Face Value Of Loan:
214500.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$214,500
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$214,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$215,655.92
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $214,500
Jobs Reported:
19
Initial Approval Amount:
$234,054
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$234,054
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$235,243.77
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $234,053
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State