Name: | PHOTIKON CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 1989 (36 years ago) |
Entity Number: | 1314343 |
ZIP code: | 14526 |
County: | Monroe |
Place of Formation: | New York |
Activity Description: | Photikon offers high quality original and compatible office imaging supplies in both government and commercial sectors. Our products include toner and inkjet cartridges for all major branded office printers and multifunction devices. Our products are TAA compliant and manufactured to ISO9001 and ISO14001 process standards. |
Address: | 56 Woodlyn Way, Penfield, NY, United States, 14526 |
Contact Details
Phone +1 585-421-0540
Website http://www.photikon.com
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PHOTIKON CORPORATION, ILLINOIS | CORP_71420418 | ILLINOIS |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DH43LCFV2JM3 | 2025-04-20 | 56 WOODLYN WAY, PENFIELD, NY, 14526, 1259, USA | 56 WOODLYN WAY, PENFIELD, NY, 14526, 1259, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
URL | http://www.photikon.com |
Division Name | PHOTIKON CORPORATION |
Congressional District | 25 |
State/Country of Incorporation | NY, USA |
Activation Date | 2024-04-23 |
Initial Registration Date | 2002-03-19 |
Entity Start Date | 1989-01-10 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 337214, 423430, 424120 |
Product and Service Codes | 7510 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | MARK CONDON |
Role | EXECUTIVE VP |
Address | 56 WOODLYN WAY, PENFIELD, NY, 14526, USA |
Title | ALTERNATE POC |
Name | MARK CONDON |
Address | 56 WOODLYN WAY, PENFIELD, NY, 14526, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | MARK CONDON |
Role | EXECUTIVE VP |
Address | 56 WOODLYN WAY, PENFIELD, NY, 14526, USA |
Title | ALTERNATE POC |
Name | MARK CONDON |
Address | 56 WOODLYN WAY, PENFIELD, NY, 14526, USA |
Past Performance | |
---|---|
Title | PRIMARY POC |
Name | MARK CONDON |
Address | 56 WOODLYN WAY, PENFIELD, NY, 14526, USA |
Title | ALTERNATE POC |
Name | MARK CONDON |
Address | 56 WOODLYN WAY, PENFIELD, NY, 14526, USA |
Name | Role | Address |
---|---|---|
MARY R. CONDON | DOS Process Agent | 56 Woodlyn Way, Penfield, NY, United States, 14526 |
Name | Role | Address |
---|---|---|
MARY R. CONDON | Chief Executive Officer | 56 WOODLYN WAY, PENFIELD, NY, United States, 14526 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 56 WOODLYN WAY, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 481 PENBROOKE DRIVE, SUITE 03A, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer) |
2023-12-18 | 2025-01-02 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01 |
2021-01-04 | 2025-01-02 | Address | 481 PENBROOKE DRIVE, SUITE 03A, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer) |
2021-01-04 | 2025-01-02 | Address | 481 PENBROOKE DRIVE, SUITE 03A, PENFIELD, NY, 14526, USA (Type of address: Service of Process) |
2013-01-07 | 2021-01-04 | Address | 100 PHOTIKON DRIVE, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2009-03-12 | 2013-01-07 | Address | 100 PHOTIKON DRIVE, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2009-03-12 | 2013-01-07 | Address | 100 PHOTIKON DRIVE, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office) |
1999-04-22 | 2021-01-04 | Address | 100 PHOTIKON DRIVE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
1999-01-29 | 2009-03-12 | Address | 100 PHOTIKON DR, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102001823 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230117000803 | 2023-01-17 | BIENNIAL STATEMENT | 2023-01-01 |
210104060697 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190102061563 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170619006219 | 2017-06-19 | BIENNIAL STATEMENT | 2017-01-01 |
130107006617 | 2013-01-07 | BIENNIAL STATEMENT | 2013-01-01 |
110210003245 | 2011-02-10 | BIENNIAL STATEMENT | 2011-01-01 |
090312002724 | 2009-03-12 | BIENNIAL STATEMENT | 2009-01-01 |
070424002258 | 2007-04-24 | BIENNIAL STATEMENT | 2007-01-01 |
050325002373 | 2005-03-25 | BIENNIAL STATEMENT | 2005-01-01 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
No data | IDV | GS02F0115V | 2009-05-11 | No data | No data | |||||||||||||||||||||||||
|
Obligated Amount | 0.00 |
Potential Award Amount | 2085866.00 |
Description
Title | FEDERAL SUPPLY SCHEDULE CONTRACT. |
NAICS Code | 333313: OFFICE MACHINERY MANUFACTURING |
Product and Service Codes | 7510: OFFICE SUPPLIES |
Recipient Details
Recipient | PHOTIKON CORP |
UEI | DH43LCFV2JM3 |
Recipient Address | UNITED STATES, 100 PHOTIKON DR, FAIRPORT, MONROE, NEW YORK, 144508430 |
Unique Award Key | CONT_AWD_GSNPNEDZ1152_4732_GS02F0115V_4730 |
Awarding Agency | General Services Administration |
Link | View Page |
Description
Title | PN: 36701 ITEM: SHARPIE RETRACTABLE FINE MFR: SHARPIE GS-02F-0115V CUSTOMER REQUESTS APO SHIPING POC:PATRICIA.POOLE@AFGHAN.SWA.ARMY.MIL GEORGE.DOUKAS@GSA.GOV |
NAICS Code | 333313: OFFICE MACHINERY MANUFACTURING |
Product and Service Codes | 7510: OFFICE SUPPLIES |
Recipient Details
Recipient | PHOTIKON CORP |
UEI | DH43LCFV2JM3 |
Legacy DUNS | 623180411 |
Recipient Address | UNITED STATES, 100 PHOTIKON DR, FAIRPORT, 144508430 |
Unique Award Key | CONT_AWD_47QSSC24FE4FH_4732_GS02F0115V_4730 |
Awarding Agency | General Services Administration |
Link | View Page |
Award Amounts
Obligated Amount | 208.56 |
Current Award Amount | 208.56 |
Potential Award Amount | 208.56 |
Description
Title | MASTERVISION DRY-ERASE CALENDAR WHITEBOA MFR PART NO.: GA0397830 CONTRACTOR PART NO.: 734089 UPC/ISBN/GTIN: 560375007450 MANUFACTURER: ADESSO INC CONTRACT NO.: GS02F0115V |
NAICS Code | 333313: OFFICE MACHINERY MANUFACTURING |
Product and Service Codes | 7510: OFFICE SUPPLIES |
Recipient Details
Recipient | PHOTIKON CORP |
UEI | DH43LCFV2JM3 |
Recipient Address | UNITED STATES, 56 WOODLYN WAY, PENFIELD, MONROE, NEW YORK, 145261259 |
Unique Award Key | CONT_AWD_47QSSC24FBWL1_4732_GS02F0115V_4730 |
Awarding Agency | General Services Administration |
Link | View Page |
Award Amounts
Obligated Amount | 814.68 |
Current Award Amount | 814.68 |
Potential Award Amount | 814.68 |
Description
Title | PN: 101R00554-R-O; ITEM: IPW PRESERVE BRAND 101R00554-R-O REMANUF; GS-02F-0115V; QTY 12 |
NAICS Code | 333313: OFFICE MACHINERY MANUFACTURING |
Product and Service Codes | 7510: OFFICE SUPPLIES |
Recipient Details
Recipient | PHOTIKON CORP |
UEI | DH43LCFV2JM3 |
Recipient Address | UNITED STATES, 56 WOODLYN WAY, PENFIELD, MONROE, NEW YORK, 145261259 |
Unique Award Key | CONT_AWD_1305M224F0298_1330_GS02F0115V_4730 |
Awarding Agency | Department of Commerce |
Link | View Page |
Award Amounts
Obligated Amount | 14997.50 |
Current Award Amount | 14997.50 |
Potential Award Amount | 14997.50 |
Description
Title | CAT6 ETHERNET CABLES FOR THE ENGINEERING BRANCH IN NORMAN, OK. |
NAICS Code | 333313: OFFICE MACHINERY MANUFACTURING |
Product and Service Codes | 6145: WIRE AND CABLE, ELECTRICAL |
Recipient Details
Recipient | PHOTIKON CORP |
UEI | DH43LCFV2JM3 |
Recipient Address | UNITED STATES, 56 WOODLYN WAY, PENFIELD, MONROE, NEW YORK, 145261259 |
Unique Award Key | CONT_AWD_W91YTZ24M00RA_9700_GS02F0115V_4730 |
Awarding Agency | Department of Defense |
Link | View Page |
Award Amounts
Obligated Amount | 146.89 |
Current Award Amount | 146.89 |
Potential Award Amount | 146.89 |
Description
Title | LABEL,D1,STANDARD,6/PK |
NAICS Code | 333313: OFFICE MACHINERY MANUFACTURING |
Product and Service Codes | 7510: OFFICE SUPPLIES |
Recipient Details
Recipient | PHOTIKON CORP |
UEI | DH43LCFV2JM3 |
Recipient Address | UNITED STATES, 56 WOODLYN WAY, PENFIELD, MONROE, NEW YORK, 145261259 |
Unique Award Key | CONT_AWD_N5710024M00P1_9700_GS02F0115V_4730 |
Awarding Agency | Department of Defense |
Link | View Page |
Award Amounts
Obligated Amount | 4343.75 |
Current Award Amount | 4343.75 |
Potential Award Amount | 4343.75 |
Description
Title | VARI ELECTRIC STANDING DESK, 48INW, BLAC |
NAICS Code | 333313: OFFICE MACHINERY MANUFACTURING |
Product and Service Codes | 7510: OFFICE SUPPLIES |
Recipient Details
Recipient | PHOTIKON CORP |
UEI | DH43LCFV2JM3 |
Recipient Address | UNITED STATES, 56 WOODLYN WAY, PENFIELD, MONROE, NEW YORK, 145261259 |
Unique Award Key | CONT_AWD_N6133124FG086_9700_GS02F0115V_4730 |
Awarding Agency | Department of Defense |
Link | View Page |
Award Amounts
Obligated Amount | 104.80 |
Current Award Amount | 104.80 |
Potential Award Amount | 104.80 |
Description
Title | ENVELOPES PO 4522501585 |
NAICS Code | 333313: OFFICE MACHINERY MANUFACTURING |
Product and Service Codes | 7510: OFFICE SUPPLIES |
Recipient Details
Recipient | PHOTIKON CORP |
UEI | DH43LCFV2JM3 |
Recipient Address | UNITED STATES, 56 WOODLYN WAY, PENFIELD, MONROE, NEW YORK, 145261259 |
Unique Award Key | CONT_AWD_47QSSC24F6KNX_4732_GS02F0115V_4730 |
Awarding Agency | General Services Administration |
Link | View Page |
Award Amounts
Obligated Amount | 0.00 |
Current Award Amount | 0.00 |
Potential Award Amount | 0.00 |
Description
Title | PN: 90563H1DC; ITEM: 3M FOLDING EARMUFF 90563H1-DC BLACK; GS-03F-056DA |
NAICS Code | 333313: OFFICE MACHINERY MANUFACTURING |
Product and Service Codes | 7510: OFFICE SUPPLIES |
Recipient Details
Recipient | PHOTIKON CORP |
UEI | DH43LCFV2JM3 |
Recipient Address | UNITED STATES, 56 WOODLYN WAY, PENFIELD, MONROE, NEW YORK, 145261259 |
Unique Award Key | CONT_AWD_47QSSC24F6KQ4_4732_GS02F0115V_4730 |
Awarding Agency | General Services Administration |
Link | View Page |
Award Amounts
Obligated Amount | 0.00 |
Current Award Amount | 0.00 |
Potential Award Amount | 0.00 |
Description
Title | PN: 55309; ITEM DESC: TIMELESS FRAMES STOCKTON FRAMED KITCHEN |
NAICS Code | 333313: OFFICE MACHINERY MANUFACTURING |
Product and Service Codes | 7510: OFFICE SUPPLIES |
Recipient Details
Recipient | PHOTIKON CORP |
UEI | DH43LCFV2JM3 |
Recipient Address | UNITED STATES, 56 WOODLYN WAY, PENFIELD, MONROE, NEW YORK, 145261259 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311614150 | 0213600 | 2007-12-05 | 100 PHOTIKON DRIVE, FAIRPORT, NY, 14450 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 206231144 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100215 B09 |
Issuance Date | 2008-02-05 |
Abatement Due Date | 2008-02-15 |
Current Penalty | 420.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Complaint |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 2008-02-05 |
Abatement Due Date | 2008-02-08 |
Current Penalty | 420.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Complaint |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100037 A03 |
Issuance Date | 2008-02-05 |
Abatement Due Date | 2008-02-08 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100157 C01 |
Issuance Date | 2008-02-05 |
Abatement Due Date | 2008-02-08 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100178 Q07 |
Issuance Date | 2008-02-05 |
Abatement Due Date | 2008-02-08 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6959568307 | 2021-01-27 | 0219 | PPS | 481 Penbrooke Dr Ste 3A, Penfield, NY, 14526-2044 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8327257106 | 2020-04-15 | 0219 | PPP | 100 Photikon Drive, Fairport, NY, 14450 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 21 Apr 2025
Sources: New York Secretary of State