Search icon

PHOTIKON CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PHOTIKON CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1989 (37 years ago)
Entity Number: 1314343
ZIP code: 14526
County: Monroe
Place of Formation: New York
Activity Description: Photikon Corporation offers a full range of over 55,000 brand name products for the office environment including: office supplies, paper, electronics, furniture, cleaning supplies, printers, ink/toner, computers/accessories, school supplies and green office products.
Address: 56 Woodlyn Way, Penfield, NY, United States, 14526

Contact Details

Website http://www.photikon.com

Phone +1 585-421-0540

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARY R. CONDON DOS Process Agent 56 Woodlyn Way, Penfield, NY, United States, 14526

Chief Executive Officer

Name Role Address
MARY R. CONDON Chief Executive Officer 56 WOODLYN WAY, PENFIELD, NY, United States, 14526

Links between entities

Type:
Headquarter of
Company Number:
CORP_71420418
State:
ILLINOIS
ILLINOIS profile:

Unique Entity ID

Unique Entity ID:
DH43LCFV2JM3
CAGE Code:
1TH45
UEI Expiration Date:
2026-06-13

Business Information

Division Name:
PHOTIKON CORPORATION
Activation Date:
2025-06-19
Initial Registration Date:
2002-03-19

Commercial and government entity program

CAGE number:
1TH45
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-19
CAGE Expiration:
2030-06-19
SAM Expiration:
2026-06-13

Contact Information

POC:
MARK CONDON
Corporate URL:
http://www.photikon.com

History

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)

Filings

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
47PG0225F0046
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
2973.00
Base And Exercised Options Value:
2973.00
Base And All Options Value:
2973.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2025-05-19
Description:
PURCHASE NEW LAB EQUIPMENT FOR USDA'S NEW LEASED FACILITY. POC - MARK CONDON <MCONDON@PHOTIKON.COM> DELIVERY JUNE 6, 2025
Naics Code:
333313: OFFICE MACHINERY MANUFACTURING
Product Or Service Code:
6630: CHEMICAL ANALYSIS INSTRUMENTS
Procurement Instrument Identifier:
47QSSC25F75KD
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
111.04
Base And Exercised Options Value:
111.04
Base And All Options Value:
111.04
Awarding Agency Name:
General Services Administration
Performance Start Date:
2025-04-08
Description:
STURDY, DISPOSABLE, EASY-TO-OPEN, EASY-TO-FILL BAGS. UNIQUE INTERLOCKING ZIPPER SEALS SECURELY; LOCKS IN FRESHNESS AND PROTECTS FOODS FROM DRYING. DESIGNED FOR SPACE-SAVING FOOD STORAGE, PORTION CONTROL, FOOD PREPARATIONS AND TRANSPORTATION. WRITE-ON
Naics Code:
333313: OFFICE MACHINERY MANUFACTURING
Product Or Service Code:
7510: OFFICE SUPPLIES
Procurement Instrument Identifier:
HT009025M002P
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
168.70
Base And Exercised Options Value:
168.70
Base And All Options Value:
168.70
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-03-06
Description:
FOLDERS, FILE, MANILA, 1/3 CUT, LETTER,
Naics Code:
333313: OFFICE MACHINERY MANUFACTURING
Product Or Service Code:
7510: OFFICE SUPPLIES

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
60562.00
Total Face Value Of Loan:
60562.00
Date:
2020-04-15
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:
67085.00
Total Face Value Of Loan:
67085.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-12-05
Type:
Complaint
Address:
100 PHOTIKON DRIVE, FAIRPORT, NY, 14450
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$60,562
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,562
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$60,938.65
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $60,561
Jobs Reported:
4
Initial Approval Amount:
$67,085
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$67,085
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$67,483.83
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $63,539
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $3546
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 11 Aug 2025

Sources: New York Secretary of State