Search icon

I.K. SYSTEMS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: I.K. SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1988 (37 years ago)
Entity Number: 1259403
ZIP code: 14564
County: Monroe
Place of Formation: New York
Address: 7625 COUNTY ROAD 42, VICTOR, NY, United States, 14564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
I.K. SYSTEMS, INC. DOS Process Agent 7625 COUNTY ROAD 42, VICTOR, NY, United States, 14564

Chief Executive Officer

Name Role Address
MELKON BABIGIAN Chief Executive Officer 7625 COUNTY ROAD 42, VICTOR, NY, United States, 14564

Links between entities

Type:
Headquarter of
Company Number:
1391143
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
F12000001204
State:
FLORIDA
FLORIDA profile:
Type:
Headquarter of
Company Number:
CORP_68380464
State:
ILLINOIS
ILLINOIS profile:

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
585-924-9018
Contact Person:
MELISSA MARCELLA
User ID:
P0317106
Trade Name:
IK SYSTEMS INC

Unique Entity ID

Unique Entity ID:
TK37GDDF9G95
CAGE Code:
1WQA1
UEI Expiration Date:
2025-07-03

Business Information

Doing Business As:
IK SYSTEMS INC
Division Name:
I.K. SYSTEMS, INC.
Activation Date:
2024-07-05
Initial Registration Date:
2002-01-04

Commercial and government entity program

CAGE number:
1WQA1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-11
CAGE Expiration:
2030-07-11
SAM Expiration:
2026-07-11

Contact Information

POC:
MELISSA M. MARCELLA
Corporate URL:
https://www.iksystems.com

History

Start date End date Type Value
2024-05-14 2025-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-14 2024-05-14 Address 7625 COUNTY ROAD 42, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2023-04-25 2024-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-25 2023-04-25 Address 7625 COUNTY ROAD 42, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2023-04-25 2024-05-14 Address 7625 COUNTY ROAD 42, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240514002546 2024-05-14 BIENNIAL STATEMENT 2024-05-14
230425001366 2023-04-25 BIENNIAL STATEMENT 2022-05-01
210401061403 2021-04-01 BIENNIAL STATEMENT 2020-05-01
181010002023 2018-10-10 BIENNIAL STATEMENT 2018-05-01
111007002062 2011-10-07 BIENNIAL STATEMENT 2010-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C25223P0944
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
52340.00
Base And Exercised Options Value:
52340.00
Base And All Options Value:
52340.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2023-09-20
Description:
LYNX SERVER MIGRATION AND LICENSES.
Naics Code:
541519: OTHER COMPUTER RELATED SERVICES
Product Or Service Code:
DG01: IT AND TELECOM - NETWORK SUPPORT SERVICES (LABOR)

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
563200.85
Total Face Value Of Loan:
563200.85
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:
526800.00
Total Face Value Of Loan:
526800.00

Trademarks Section

Serial Number:
78719353
Mark:
SECURING AMERICA'S FUTURE
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2005-09-23
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
SECURING AMERICA'S FUTURE

Goods And Services

For:
Installation of security system
First Use:
2005-09-19
International Classes:
037 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
29
Initial Approval Amount:
$526,800
Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$526,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$530,113.44
Servicing Lender:
The Lyons National Bank
Use of Proceeds:
Payroll: $526,800
Jobs Reported:
30
Initial Approval Amount:
$563,200.85
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$563,200.85
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$567,613.88
Servicing Lender:
The Lyons National Bank
Use of Proceeds:
Payroll: $563,199.85
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 924-9018
Add Date:
2014-09-15
Operation Classification:
Private(Property)
power Units:
4
Drivers:
15
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2019-10-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
ALDINO
Party Role:
Plaintiff
Party Name:
I.K. SYSTEMS, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2018-11-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
I.K. SYSTEMS, INC.
Party Role:
Defendant
Party Name:
ALDINO
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State