Search icon

DOX ELECTRONICS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DOX ELECTRONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 1986 (39 years ago)
Entity Number: 1062559
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 105 COLLEGE AVENUE, ROCHESTER, NY, United States, 14607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RUTH MICHAEL Chief Executive Officer 105 COLLEGE AVENUE, ROCHESTER, NY, United States, 14607

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 105 COLLEGE AVENUE, ROCHESTER, NY, United States, 14607

Links between entities

Type:
Headquarter of
Company Number:
1172273
State:
KENTUCKY

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
585-473-7323
Contact Person:
KEN MICHAEL
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
Capabilities Statement Link:
https://www.doxnet.com/index.cfm?Page=Capabilities-Statement
User ID:
P0494394
Trade Name:
DOX ELECTRONICS INC

Unique Entity ID

Unique Entity ID:
Y53ANCPHMX19
CAGE Code:
30EY9
UEI Expiration Date:
2026-01-10

Business Information

Doing Business As:
DOX ELECTRONICS INC
Activation Date:
2025-01-13
Initial Registration Date:
2004-08-24

Commercial and government entity program

CAGE number:
30EY9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-08
CAGE Expiration:
2030-07-08
SAM Expiration:
2026-07-07

Contact Information

POC:
KEN MICHAEL
Corporate URL:
https://www.doxnet.com

Form 5500 Series

Employer Identification Number (EIN):
161252404
Plan Year:
2024
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
39
Sponsors Telephone Number:

History

Start date End date Type Value
2022-03-15 2022-03-19 Shares Share type: NO PAR VALUE, Number of shares: 450, Par value: 0
2010-04-01 2022-03-21 Address 105 COLLEGE AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2010-04-01 2022-03-21 Address 105 COLLEGE AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2006-04-20 2010-04-01 Address 105 COLLEGE AVE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2000-04-04 2006-04-20 Address 7689 LAKE ROAD, SODUS, NY, 14551, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220321000203 2022-03-15 CERTIFICATE OF AMENDMENT 2022-03-15
140314006346 2014-03-14 BIENNIAL STATEMENT 2014-03-01
120501002176 2012-05-01 BIENNIAL STATEMENT 2012-03-01
100401002727 2010-04-01 BIENNIAL STATEMENT 2010-03-01
080321002631 2008-03-21 BIENNIAL STATEMENT 2008-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HHSD2002008F24544
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2013-06-24
Description:
COMPUTER SOFTWARE
Naics Code:
541512: COMPUTER SYSTEMS DESIGN SERVICES
Product Or Service Code:
7030: ADP SOFTWARE
Procurement Instrument Identifier:
HHSD2002008F23809
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2013-02-28
Description:
BARRACUDA S/W
Naics Code:
541512: COMPUTER SYSTEMS DESIGN SERVICES
Product Or Service Code:
7050: ADP COMPONENTS
Procurement Instrument Identifier:
HHSD2002007F23525
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
10642.00
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2013-02-22
Description:
BARRACUDA SW
Naics Code:
541512: COMPUTER SYSTEMS DESIGN SERVICES
Product Or Service Code:
7050: ADP COMPONENTS

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
302732.00
Total Face Value Of Loan:
302732.00

Trademarks Section

Serial Number:
78379084
Mark:
"TODAY'S SOLUTIONS FOR TOMORROW'S NEEDS"
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2004-03-05
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
"TODAY'S SOLUTIONS FOR TOMORROW'S NEEDS"

Goods And Services

For:
Consulting services in the field of design, selection, implementation and use of computer hardware and software system for others
First Use:
2004-03-27
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
78379081
Mark:
ENTERPRISE TECHNOLOGY SPECIALISTS
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2004-03-05
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
ENTERPRISE TECHNOLOGY SPECIALISTS

Goods And Services

For:
Consulting services in the field of design, selection, implementation and use of computer hardware and software systems for others
First Use:
2004-03-27
International Classes:
035 - Primary Class
Class Status:
Active
Serial Number:
75883888
Mark:
HACKERFEST
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1999-12-31
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
HACKERFEST

Goods And Services

For:
educational services, namely, seminars and workshops in the field of computer technology, computer network security, and the global computer communications network
First Use:
1999-11-10
International Classes:
041 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$302,732
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$302,732
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$304,472.71
Servicing Lender:
The Upstate National Bank
Use of Proceeds:
Payroll: $302,732

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State