Search icon

SONOMED, INC.

Company Details

Name: SONOMED, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 1983 (41 years ago)
Entity Number: 872304
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE ST, ALBANY, NY, United States, 12207
Principal Address: 100 CHURCH RD, STE 200, ARDMORE, PA, United States, 19003

Shares Details

Shares issued 10000000

Share Par Value 0.01

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MG1EFBLQCFK6 2024-06-28 1979 MARCUS AVE STE C105, LAKE SUCCESS, NY, 11042, 1002, USA 1979 MARCUS AVE., SUITE C105, NEW HYDE PARK, NY, 11042, 1002, USA

Business Information

Doing Business As SONOMED ESCALON
URL http://www.sonomedescalon.com
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2023-07-17
Initial Registration Date 2002-03-25
Entity Start Date 1983-01-01
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 339112, 339115, 423450
Product and Service Codes Q511

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MEREDITH SANDERSON
Role TERRITORY SALES MANAGER
Address 435 DEVON PARK DRIVE, SUITE 824, WAYNE, PA, 19087, USA
Government Business
Title PRIMARY POC
Name OLEG SHATALOV
Role DIRECTOR OF SALES
Address 435 DEVON PARK DRIVE, SUITE 824, WAYNE, PA, 19087, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
63663 Active U.S./Canada Manufacturer 1983-10-29 2024-06-17 2029-06-17 2025-06-13

Contact Information

POC OLEG SHATALOV
Phone +1 610-688-6830
Fax +1 610-688-3641
Address 1979 MARCUS AVE STE C105, LAKE SUCCESS, NY, 11042 1002, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SONOMED RETIREMENT PLAN 2010 222480926 2011-10-12 SONOMED INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 339110
Sponsor’s telephone number 5163540900
Plan sponsor’s address 1979 MARCUS AVENUE, SUITE C105, LAKE SUCCESS, NY, 11042

Plan administrator’s name and address

Administrator’s EIN 222480926
Plan administrator’s name SONOMED INC.
Plan administrator’s address 1979 MARCUS AVENUE, SUITE C105, LAKE SUCCESS, NY, 11042
Administrator’s telephone number 5163540900

Signature of

Role Plan administrator
Date 2011-10-12
Name of individual signing RICHARD DEPIANO JR
Role Employer/plan sponsor
Date 2011-10-12
Name of individual signing RICHARD DEPIANO JR
SONOMED RETIREMENT PLAN 2009 222480926 2010-08-26 SONOMED INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 339110
Sponsor’s telephone number 5163540900
Plan sponsor’s address 1979 MARCUS AVENUE, SUITE C105, LAKE SUCCESS, NY, 11042

Plan administrator’s name and address

Administrator’s EIN 222480926
Plan administrator’s name SONOMED INC.
Plan administrator’s address 1979 MARCUS AVENUE, SUITE C105, LAKE SUCCESS, NY, 11042
Administrator’s telephone number 5163540900

Signature of

Role Plan administrator
Date 2010-08-26
Name of individual signing RICHARD DEPIANO JR.
Role Employer/plan sponsor
Date 2010-08-26
Name of individual signing RICHARD DEPIANO JR.

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
RICHARD J DEPIANO JR Chief Executive Officer 100 CHURCH RD, STE 200, ARDMORE, PA, United States, 19003

History

Start date End date Type Value
2011-11-01 2013-11-05 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2011-11-01 2013-11-05 Address 435 DEVON PARK DR, BUILDING 100, WAYNE, PA, 19087, USA (Type of address: Chief Executive Officer)
2011-11-01 2013-11-05 Address 435 DEVON PARK DR, BUILDING 100, WAYNE, PA, 19087, USA (Type of address: Principal Executive Office)
2009-10-22 2011-11-01 Address 435 DEVON PARK DR, BLDG 100, WAYNE, PA, 19087, USA (Type of address: Chief Executive Officer)
2009-05-28 2011-11-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2005-12-16 2011-11-01 Address 1979 MARCUS AVE. SUITE C105, LAKE SUCCESS, NY, 11042, USA (Type of address: Principal Executive Office)
2005-12-16 2009-05-28 Address 565 E. SWEDESFORD RD., SUITE 200, WAYNE, PA, 19087, 1698, USA (Type of address: Service of Process)
2005-12-16 2009-10-22 Address 565 E. SWEDESFORD RD, SUITE 200, WAYNE, PA, 19087, 1698, USA (Type of address: Chief Executive Officer)
2003-10-16 2005-12-16 Address ESCALON MEDICAL CORP, 575 E SWEDESFORD RD / STE 100, WAYNE, PA, 19087, USA (Type of address: Chief Executive Officer)
2001-10-04 2005-12-16 Address 3000 MARCUS AVE, SUITE 1E6, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131105002027 2013-11-05 BIENNIAL STATEMENT 2013-10-01
111101002395 2011-11-01 BIENNIAL STATEMENT 2011-10-01
091022002127 2009-10-22 BIENNIAL STATEMENT 2009-10-01
090528000025 2009-05-28 CERTIFICATE OF CHANGE 2009-05-28
071107002494 2007-11-07 BIENNIAL STATEMENT 2007-10-01
051216002643 2005-12-16 BIENNIAL STATEMENT 2005-10-01
031016002275 2003-10-16 BIENNIAL STATEMENT 2003-10-01
011004002512 2001-10-04 BIENNIAL STATEMENT 2001-10-01
991124002255 1999-11-24 BIENNIAL STATEMENT 1999-10-01
971008002558 1997-10-08 BIENNIAL STATEMENT 1997-10-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD N0018308P1761 2008-09-30 2009-09-30 2010-09-30
Unique Award Key CONT_AWD_N0018308P1761_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1200.00
Current Award Amount 2400.00
Potential Award Amount 2400.00

Description

Title SN: 555-1005-0503 - MAINTENANCE SERVICES
NAICS Code 811219: OTHER ELECTRONIC AND PRECISION EQUIPMENT REPAIR AND MAINTENANCE
Product and Service Codes J065: MAINT-REP OF MEDICAL-DENTAL-VET EQ

Recipient Details

Recipient SONOMED, INC.
UEI MG1EFBLQCFK6
Legacy DUNS 107037079
Recipient Address UNITED STATES, 1979 MARCUS AVE STE C105, NEW HYDE PARK, NASSAU, NEW YORK, 110421004
PO AWARD V589A81368 2008-09-24 2008-10-02 2008-10-02
Unique Award Key CONT_AWD_V589A81368_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient SONOMED, INC.
UEI MG1EFBLQCFK6
Legacy DUNS 107037079
Recipient Address UNITED STATES, 1979 MARCUS AVE STE C105, NEW HYDE PARK, 110421004
PO AWARD V757A87112 2008-09-18 2008-09-18 2008-09-18
Unique Award Key CONT_AWD_V757A87112_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient SONOMED, INC.
UEI MG1EFBLQCFK6
Legacy DUNS 107037079
Recipient Address UNITED STATES, 1979 MARCUS AVE STE C105, NEW HYDE PARK, 110421004
PO AWARD V757A87109 2008-09-18 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_V757A87109_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient SONOMED, INC.
UEI MG1EFBLQCFK6
Legacy DUNS 107037079
Recipient Address UNITED STATES, 1979 MARCUS AVE STE C105, NEW HYDE PARK, 110421004
PO AWARD V757A87113 2008-09-18 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_V757A87113_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient SONOMED, INC.
UEI MG1EFBLQCFK6
Legacy DUNS 107037079
Recipient Address UNITED STATES, 1979 MARCUS AVE STE C105, NEW HYDE PARK, 110421004
PO AWARD V596P89546 2008-09-09 2008-09-09 2008-09-09
Unique Award Key CONT_AWD_V596P89546_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes J065: MAINT-REP OF MEDICAL-DENTAL-VET EQ

Recipient Details

Recipient SONOMED, INC.
UEI MG1EFBLQCFK6
Legacy DUNS 107037079
Recipient Address UNITED STATES, 1979 MARCUS AVE STE C105, NEW HYDE PARK, 110421004
PO AWARD V596P88990 2008-08-19 2008-08-22 2008-08-22
Unique Award Key CONT_AWD_V596P88990_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient SONOMED, INC.
UEI MG1EFBLQCFK6
Legacy DUNS 107037079
Recipient Address UNITED STATES, 1979 MARCUS AVE STE C105, NEW HYDE PARK, 110421004
PO AWARD V589R87743 2008-08-07 2008-08-18 2008-08-18
Unique Award Key CONT_AWD_V589R87743_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient SONOMED, INC.
UEI MG1EFBLQCFK6
Legacy DUNS 107037079
Recipient Address UNITED STATES, 1979 MARCUS AVE STE C105, NEW HYDE PARK, 110421004
PO AWARD V675N81938 2008-07-25 2008-08-04 2008-08-04
Unique Award Key CONT_AWD_V675N81938_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title REPAIR SONOMED A/B SCAN MODEL 5500 S/N AB5-1000-05
Product and Service Codes H265: EQ TEST SVCS/MEDICAL-DENTAL-VET EQ

Recipient Details

Recipient SONOMED, INC.
UEI MG1EFBLQCFK6
Legacy DUNS 107037079
Recipient Address UNITED STATES, 1979 MARCUS AVE STE C105, NEW HYDE PARK, 110421004
PO AWARD V637A80224 2008-07-25 2008-07-25 2008-07-25
Unique Award Key CONT_AWD_V637A80224_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title EZ A/B500+ OPTHALMIC ULTRASOUND SCANNER WITH ALL Q
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient SONOMED, INC.
UEI MG1EFBLQCFK6
Legacy DUNS 107037079
Recipient Address UNITED STATES, 1979 MARCUS AVE STE C105, NEW HYDE PARK, 110421004

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0135201 SONOMED, INC. SONOMED ESCALON MG1EFBLQCFK6 1979 MARCUS AVE STE C105, LAKE SUCCESS, NY, 11042-1002
Capabilities Statement Link -
Phone Number 610-688-6830
Fax Number 610-688-3641
E-mail Address oshatalov@escalonmed.com
WWW Page http://www.sonomedescalon.com
E-Commerce Website -
Contact Person OLEG SHATALOV
County Code (3 digit) 059
Congressional District 03
Metropolitan Statistical Area 5380
CAGE Code 63663
Year Established 1983
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative DESIGNS AND MANUFACTURE OPHTHALMIC ULTRASOUND, A AND B SCAN SCANNERS, PACHYMETERS RESEARCH AND DEVELOPMENT IN OPHTHALMIC ULTRASOUND TECHNOLOGY, SERVICE OF ULTRASOUND SCANNERS.
Special Equipment/Materials (none given)
Business Type Percentages Manufacturing (85 %) Research and Development (10 %) Service (5 %)
Keywords BIOMETRY, OPHTHALMOLOGY, PACHYMETRY, DIAG ULTRASOUND, B-SCAN, A-SCAN
Quality Assurance Standards ISO-9000 Series
Electronic Data Interchange capable -

Current Principals

Name Richard DePiano
Role CEO

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 339115
NAICS Code's Description Ophthalmic Goods Manufacturing
Small Yes
Code 339112
NAICS Code's Description Surgical and Medical Instrument Manufacturing
Small Yes
Code 423450
NAICS Code's Description Medical, Dental, and Hospital Equipment and Supplies Merchant Wholesalers
Small Yes

Export Profile (Trade Mission Online)

Exporter Yes
Export Business Activities Manufacturer, Distributor/Agent
Exporting to Argentina; Australia; Austria; Belgium; Brazil; Canada; China; Chile; Colombia; Denmark; Czech Republic; Finland; France; Germany; Greece; Hong Kong; Hungary; Iceland; India; Israel; Italy; Japan; Korea, Republic of; Kuwait; Lebanon; Mexico; Malaysia; New Zealand; Paraguay; Peru; Poland; Portugal; Philippines; Saudi Arabia; South Africa; Singapore; Spain; Sweden; Switzerland; United Arab Emirates; Thailand; Tunisia; Turkey; Taiwan; United Kingdom; Venezuela
Desired Export Business Relationships Direct export sales, Distributor/Importer
Description of Export Objective(s) expand market

Date of last update: 28 Feb 2025

Sources: New York Secretary of State