Search icon

OMNICYTE, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: OMNICYTE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 12 Aug 2016
Business ALEI: 1214248
Annual report due: 31 Mar 2025
Business address: 3 INDIAN COVE RD, GUILFORD, CT, 06437, United States
Mailing address: 3 INDIAN COVE RD, GUILFORD, CT, United States, 06437
ZIP code: 06437
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: Peter.leonardi@omnicyte.com

Industry & Business Activity

NAICS

541714 Research and Development in Biotechnology (except Nanobiotechnology)

This U.S. industry comprises establishments primarily engaged in conducting biotechnology (except nanobiotechnology) research and experimental development. Biotechnology (except nanobiotechnology) research and experimental development involves the study of the use of microorganisms and cellular and biomolecular processes to develop or alter living or non-living materials. This research and development in biotechnology (except nanobiotechnology) may result in development of new biotechnology (except nanobiotechnology) processes or in prototypes of new or genetically-altered products that may be reproduced, utilized, or implemented by various industries. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HCUUZKFRCNL4 2025-01-25 3 INDIAN COVE RD, GUILFORD, CT, 06437, 3323, USA 3 INDIAN COVE ROAD, GUILFORD, CT, 06437, 3323, USA

Business Information

Doing Business As OMNICYTE LLC
Congressional District 03
State/Country of Incorporation CT, USA
Activation Date 2024-01-30
Initial Registration Date 2020-05-07
Entity Start Date 2016-08-10
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541714

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PETER LEONARDI
Role CEO
Address 3 INDIAN COVE RD, GUILFORD, CT, 06437, USA
Government Business
Title PRIMARY POC
Name PETER LEONARDI
Role CEO
Address 3 INDIAN COVE RD, GUILFORD, CT, 06437, USA
Past Performance Information not Available

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PETER M. LEONARDI PH.D. Agent 23 Business Park Drive, Branford, CT, 06405, United States 3 Indian Cove Rd, Guilford, CT, 06437-3323, United States +1 917-439-7479 peter.leonardi@omnicyte.com 3 INDIAN COVE RD., GUILFORD, CT, 06437, United States

Officer

Name Role Business address Phone E-Mail Residence address
PETER M. LEONARDI PH.D. Officer 3 INDIAN COVE RD, GUILFORD, CT, 06437, United States +1 917-439-7479 peter.leonardi@omnicyte.com 3 INDIAN COVE RD., GUILFORD, CT, 06437, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012257295 2024-02-15 - Annual Report Annual Report -
BF-0010902435 2023-07-13 - Annual Report Annual Report -
BF-0011462445 2023-07-13 - Annual Report Annual Report -
BF-0009767036 2023-07-13 - Annual Report Annual Report -
0006710247 2020-01-03 - Annual Report Annual Report 2020
0006710236 2020-01-03 - Annual Report Annual Report 2019
0006355045 2019-02-01 - Annual Report Annual Report 2018
0006355038 2019-02-01 - Annual Report Annual Report 2017
0005629803 2016-08-12 2016-08-12 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9527198510 2021-03-12 0156 PPS 3 Indian Cove Rd, Guilford, CT, 06437-3323
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16163
Servicing Lender Name The Guilford Savings Bank
Servicing Lender Address One Park St, GUILFORD, CT, 06437-2629
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Guilford, NEW HAVEN, CT, 06437-3323
Project Congressional District CT-03
Number of Employees 1
NAICS code 541715
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16163
Originating Lender Name The Guilford Savings Bank
Originating Lender Address GUILFORD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20916.71
Forgiveness Paid Date 2021-10-06
4380507208 2020-04-27 0156 PPP 3 INDIAN COVE RD, GUILFORD, CT, 06437-3323
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16163
Servicing Lender Name The Guilford Savings Bank
Servicing Lender Address One Park St, GUILFORD, CT, 06437-2629
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GUILFORD, NEW HAVEN, CT, 06437-3323
Project Congressional District CT-03
Number of Employees 1
NAICS code 541715
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16163
Originating Lender Name The Guilford Savings Bank
Originating Lender Address GUILFORD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20969.29
Forgiveness Paid Date 2021-02-19

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2465418 OMNICYTE LLC OMNICYTE LLC HCUUZKFRCNL4 3 INDIAN COVE RD, GUILFORD, CT, 06437-3323
Capabilities Statement Link -
Phone Number 917-439-7479
Fax Number -
E-mail Address peter.leonardi@omnicyte.com
WWW Page -
E-Commerce Website http://www.omnicyte.com
Contact Person PETER LEONARDI
County Code (3 digit) 009
Congressional District 03
Metropolitan Statistical Area 5480
CAGE Code 8LFR5
Year Established 2016
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications Native American, Other Minority Owned, Self-Certified Small Disadvantaged Business
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords Cancer drug development
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Peter Leonardi
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 541714
NAICS Code's Description Research and Development in Biotechnology (except Nanobiotechnology)
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)
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information