Search icon

CYTEC CORP.

Company Details

Name: CYTEC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1982 (43 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JNMCE2KJLPM8 2025-03-07 2555 BAIRD RD, PENFIELD, NY, 14526, 2390, USA 2555 BAIRD RD, PENFIELD, NY, 14526, 2390, USA

Business Information

Doing Business As CYTEC CORP
URL https://WWW.CYTEC-ATE.COM
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2024-03-11
Initial Registration Date 2001-05-21
Entity Start Date 1982-01-11
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 334290, 334310, 334513, 334515, 334519, 335313, 335314, 335999
Product and Service Codes H258, H261, H266, H959

Points of Contacts

Electronic Business
Title PRIMARY POC
Name NICHOLAS N TURNER
Role MR.
Address 2555 BAIRD RD, PENFIELD, NY, 14526, 2332, USA
Title ALTERNATE POC
Name NICOLA TURNER
Address 2555 BAIRD RD., PENFIELD, NY, 14526, 2332, USA
Government Business
Title PRIMARY POC
Name NICHOLAS N TURNER
Role MR.
Address 2555 BAIRD RD, PENFIELD, NY, 14526, 2332, USA
Title ALTERNATE POC
Name MIKE FLAITZ
Address 2555 BAIRD RD, PENFIELD, NY, 14526, 2332, USA
Past Performance
Title PRIMARY POC
Name KEN GRAY
Role MR
Address 2555 BAIRD RD, PENFIELD, NY, 14526, 2332, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6Y122 Active U.S./Canada Manufacturer 1984-02-12 2024-03-11 2029-03-11 2025-03-07

Contact Information

POC NICHOLAS N. TURNER
Phone +1 585-381-4740
Fax +1 585-381-0475
Address 2555 BAIRD RD, PENFIELD, NY, 14526 2390, 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
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

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)
1989-04-17 2024-01-04 Address 2555 BAIRD ROAD, PENFIELD, NY, 14526, USA (Type of address: Service of Process)
1989-04-17 2021-11-09 Shares Share type: PAR VALUE, Number of shares: 400000, Par value: 0.01
1982-01-11 1989-04-17 Address 101 N. WASHINGTON ST., EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)

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
100125002570 2010-01-25 BIENNIAL STATEMENT 2010-01-01
080111002591 2008-01-11 BIENNIAL STATEMENT 2008-01-01
060208002151 2006-02-08 BIENNIAL STATEMENT 2006-01-01
040108002186 2004-01-08 BIENNIAL STATEMENT 2004-01-01
020104002293 2002-01-04 BIENNIAL STATEMENT 2002-01-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD NNG10RE43P 2010-07-27 2010-09-30 2010-09-30
Unique Award Key CONT_AWD_NNG10RE43P_8000_-NONE-_-NONE-
Awarding Agency National Aeronautics and Space Administration
Link View Page

Description

Title PURCHASING MICROWAVE SWITCHES - CXM/16 MAINFRAME, RS232 CONTROL MODULE, CXM/2X1-FT-SMA SELF TERMINATING SWITCHES, CXM/4X1-FT-SMA SELF-TERMINATING SWITCHES, CXM/ TRANSFER-SMA TRANSFER SWITCHES
Product and Service Codes 5930: SWITCHES

Recipient Details

Recipient CYTEC CORP
UEI JNMCE2KJLPM8
Legacy DUNS 049022171
Recipient Address UNITED STATES, 2555 BAIRD RD, PENFIELD, 145262390
PO AWARD DASC0202P0107 2010-04-16 2002-10-31 2002-10-31
Unique Award Key CONT_AWD_DASC0202P0107_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title VDX/32X32-50-BNC MAINFRAME SWITCH MATRICES
NAICS Code 335999: ALL OTHER MISCELLANEOUS ELECTRICAL EQUIPMENT AND COMPONENT MANUFACTURING
Product and Service Codes 7025: ADP INPUT/OUTPUT & STORAGE DEVICES

Recipient Details

Recipient CYTEC CORP
UEI JNMCE2KJLPM8
Legacy DUNS 049022171
Recipient Address UNITED STATES, 2555 BAIRD RD, PENFIELD, 14526
PO AWARD VA671A10178 2011-04-25 2011-06-20 2011-06-20
Unique Award Key CONT_AWD_VA671A10178_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PAPSMEAR,THINPREP,MICROSCOPE
NAICS Code 334515: INSTRUMENT MANUFACTURING FOR MEASURING AND TESTING ELECTRICITY AND ELECTRICAL SIGNALS
Product and Service Codes 6650: OPTICAL INSTRUMENTS

Recipient Details

Recipient CYTEC CORP
UEI JNMCE2KJLPM8
Legacy DUNS 049022171
Recipient Address UNITED STATES, 2555 BAIRD RD, PENFIELD, 145262390
PURCHASE ORDER AWARD N0017811P4292 2011-02-28 2011-03-28 2011-03-28
Unique Award Key CONT_AWD_N0017811P4292_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 12850.00
Current Award Amount 12850.00
Potential Award Amount 12850.00

Description

Title COAXIAL SWITCH MODULE
NAICS Code 335999: ALL OTHER MISCELLANEOUS ELECTRICAL EQUIPMENT AND COMPONENT MANUFACTURING
Product and Service Codes 5895: MISC COMMUNICATION EQ

Recipient Details

Recipient CYTEC CORP
UEI JNMCE2KJLPM8
Legacy DUNS 049022171
Recipient Address UNITED STATES, 2555 BAIRD RD, PENFIELD, MONROE, NEW YORK, 145262390
PO AWARD N0017312P3441 2012-09-18 2012-10-19 2012-10-19
Unique Award Key CONT_AWD_N0017312P3441_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title SWITCH MODULES
NAICS Code 335999: ALL OTHER MISCELLANEOUS ELECTRICAL EQUIPMENT AND COMPONENT MANUFACTURING
Product and Service Codes 5999: MISCELLANEOUS ELECTRICAL AND ELECTRONIC COMPONENTS

Recipient Details

Recipient CYTEC CORP
UEI JNMCE2KJLPM8
Legacy DUNS 049022171
Recipient Address UNITED STATES, 2555 BAIRD RD, PENFIELD, 145262390
PO AWARD NNG12PT41P 2012-08-20 2012-10-18 2012-10-18
Unique Award Key CONT_AWD_NNG12PT41P_8000_-NONE-_-NONE-
Awarding Agency National Aeronautics and Space Administration
Link View Page

Description

Title CXM / 16 MAINFRAME (QTY. 1) RS232 CONTROL MODULE (QTY. 1) IF-6 ETHERNET LAN INTERFACE (QTY. 1) PB/16 PUSHBUTTON MANUAL CONTROL (QTY. 1) 2X1-T-SMA SELF-TERMINATING MICROWAVE SWITCHES (QTY. 2) 4X1-NO-T-SMA SELF-TERMINATING MICROWAVE SWITCHES (QTY. 2) 2X2-SMA MICROWAVE TRANSFER SWITCHES (QTY. 1)
NAICS Code 335313: SWITCHGEAR AND SWITCHBOARD APPARATUS MANUFACTURING
Product and Service Codes 5930: SWITCHES

Recipient Details

Recipient CYTEC CORP
UEI JNMCE2KJLPM8
Legacy DUNS 049022171
Recipient Address UNITED STATES, 2555 BAIRD RD, PENFIELD, 145262390
PURCHASE ORDER AWARD N0017823P6913 2023-08-24 2023-12-22 2023-12-22
Unique Award Key CONT_AWD_N0017823P6913_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 13005.00
Current Award Amount 13005.00
Potential Award Amount 13005.00

Description

Title PART NUMBER RSM/1X8-9-S
NAICS Code 335999: ALL OTHER MISCELLANEOUS ELECTRICAL EQUIPMENT AND COMPONENT MANUFACTURING
Product and Service Codes 5975: ELECTRICAL HARDWARE AND SUPPLIES

Recipient Details

Recipient CYTEC CORP
UEI JNMCE2KJLPM8
Recipient Address UNITED STATES, 2555 BAIRD RD, PENFIELD, MONROE, NEW YORK, 145262300

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2751037101 2020-04-11 0219 PPP 2555 Baird Road, PENFIELD, NY, 14526-2300
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 214500
Loan Approval Amount (current) 214500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PENFIELD, MONROE, NY, 14526-2300
Project Congressional District NY-25
Number of Employees 20
NAICS code 335999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 215655.92
Forgiveness Paid Date 2020-11-05
1600368503 2021-02-19 0219 PPS 2555 Baird Rd, Penfield, NY, 14526-2300
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 234054
Loan Approval Amount (current) 234054
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Penfield, MONROE, NY, 14526-2300
Project Congressional District NY-25
Number of Employees 19
NAICS code 335999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 235243.77
Forgiveness Paid Date 2021-08-27

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0371591 CYTEC CORP CYTEC CORP JNMCE2KJLPM8 2555 BAIRD RD, PENFIELD, NY, 14526-2390
Capabilities Statement Link -
Phone Number 585-381-4740
Fax Number 585-381-0475
E-mail Address nturner@cytec-ate.com
WWW Page https://WWW.CYTEC-ATE.COM
E-Commerce Website -
Contact Person NICHOLAS TURNER
County Code (3 digit) 055
Congressional District 25
Metropolitan Statistical Area 6840
CAGE Code 6Y122
Year Established 1982
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Women-Owned Small Business, Woman Owned
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative Cytec manufactures programmable switching systems for automated test, data acquisition and communications. Computer controlled switching systems.
Special Equipment/Materials (none given)
Business Type Percentages Manufacturing (95 %) Research and Development (5 %)
Keywords switching system, automated test, programmable switch, switch matrix, multiplexer, patch panel, communication switch, fiber optic, video switch, microwave relay, RF switch, coax switch
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Nicola J Turner
Role President
Name Nicholas N Turner
Role Secretary
Name Pam Turner
Role Vice President

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 $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 334515
NAICS Code's Description Instrument Manufacturing for Measuring and Testing Electricity and Electrical Signals
Buy Green Yes
Code 334290
NAICS Code's Description Other Communications Equipment Manufacturing
Buy Green Yes
Code 334310
NAICS Code's Description Audio and Video Equipment Manufacturing
Buy Green Yes
Code 334513
NAICS Code's Description Instruments and Related Products Manufacturing for Measuring, Displaying, and Controlling Industrial Process Variables
Buy Green Yes
Code 334519
NAICS Code's Description Other Measuring and Controlling Device Manufacturing
Buy Green Yes
Code 335313
NAICS Code's Description Switchgear and Switchboard Apparatus Manufacturing
Buy Green Yes
Code 335314
NAICS Code's Description Relay and Industrial Control Manufacturing
Buy Green Yes
Code 335999
NAICS Code's Description All Other Miscellaneous Electrical Equipment and Component Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Yes
Export Business Activities Manufacturer, Distributor/Agent
Exporting to Australia; Austria; Brazil; Canada; China; Colombia; Costa Rica; Denmark; Ireland; Czech Republic; Finland; France; Germany; Hong Kong; India; Israel; Italy; Japan; Korea, Republic of; Luxembourg; Malta; Mexico; Malaysia; Netherlands; Norway; New Zealand; Poland; Panama; Portugal; Slovenia; Singapore; Spain; Sweden; Thailand; Turkey; Taiwan; United Kingdom
Desired Export Business Relationships Direct export sales, Contract manufacturing, Joint venture/coventure
Description of Export Objective(s) sell Cytec switching systems outside of US

Date of last update: 17 Mar 2025

Sources: New York Secretary of State