Search icon

PHOTONICS INDUSTRIES INTERNATIONAL, INC.

Company Details

Name: PHOTONICS INDUSTRIES INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1993 (32 years ago)
Entity Number: 1695154
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 1800 Ocean Avenue, ronkonkoma, NY, United States, 11779

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JLYXCM85NTZ3 2025-01-23 1800 OCEAN AVE UNIT A, RONKONKOMA, NY, 11779, 6532, USA 1800 OCEAN AVE UNIT A, RONKONKOMA, NY, 11779, 6532, USA

Business Information

URL https://www.photonix.com/
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2024-01-26
Initial Registration Date 2001-05-18
Entity Start Date 1993-01-19
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 334510, 334516

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOYCE KILMER
Address 1800 OCEAN AVENUE, RONKONKOMA, NY, 11779, USA
Title ALTERNATE POC
Name YUSONG YIN
Address 390 CENTRAL AVENUE, BOHEMIA, NY, 11716, USA
Government Business
Title PRIMARY POC
Name JOYCE KILMER
Address 1800 OCEAN, RONKONKOMA, NY, 11779, USA
Title ALTERNATE POC
Name YUSONG YIN
Address 390 CENTRAL AVENUE, BOHEMIA, NY, 11716, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0XJV9 Active U.S./Canada Manufacturer 1993-08-01 2024-03-04 2029-01-26 2025-01-23

Contact Information

POC JOYCE KILMER
Phone +1 631-218-2240
Fax +1 631-218-2275
Address 1800 OCEAN AVE UNIT A, RONKONKOMA, NY, 11779 6532, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
F2V30Y4YECK958MMCC28 1695154 US-NY GENERAL ACTIVE 1993-01-19

Addresses

Legal C/O YUSONG YIN, 1800 OCEAN AVENUE, RONKONKOMA, US-NY, US, 11779
Headquarters 1800 OCEAN AVENUE, RONKONKOMA, US-NY, US, 11779

Registration details

Registration Date 2012-10-04
Last Update 2023-11-03
Status ISSUED
Next Renewal 2024-11-01
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 1695154

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PHOTONICS INDUSTRY INTERNATIONAL, INC 401(K) & PROFIT SHARING PLAN 2023 113142900 2025-02-04 PHOTONICS INDUSTRIES INTERNATIONAL, INC. 119
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 334500
Sponsor’s telephone number 6312182240
Plan sponsor’s address 1800 OCEAN AVENUE, RONKONKOMA, NY, 11779
PHOTONICS INDUSTRY INTERNATIONAL, INC 401(K) & PROFIT SHARING PLAN 2022 113142900 2023-10-17 PHOTONICS INDUSTRIES INTERNATIONAL, INC. 101
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 334500
Sponsor’s telephone number 6312182240
Plan sponsor’s address 1800 OCEAN AVENUE, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing TINA YIN
PHOTONICS INDUSTRY INTERNATIONAL, INC 401(K) & PROFIT SHARING PLAN 2021 113142900 2022-10-18 PHOTONICS INDUSTRIES INTERNATIONAL, INC. 106
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 334500
Sponsor’s telephone number 6312182240
Plan sponsor’s address 1800 OCEAN AVENUE, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2022-10-18
Name of individual signing TINA YIN
PHOTONICS INDUSTRY INTERNATIONAL, INC 401(K) & PROFIT SHARING PLAN 2020 113142900 2021-07-19 PHOTONICS INDUSTRIES INTERNATIONAL, INC. 113
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 334500
Sponsor’s telephone number 6312182240
Plan sponsor’s address 1800 OCEAN AVENUE, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2021-07-19
Name of individual signing TINA YIN
PHOTONICS INDUSTRY INTERNATIONAL, INC 401(K) & PROFIT SHARING PLAN 2019 113142900 2020-10-06 PHOTONICS INDUSTRIES INTERNATIONAL, INC. 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 334500
Sponsor’s telephone number 6312182240
Plan sponsor’s address 1800 OCEAN AVENUE, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2020-10-06
Name of individual signing TINA YIN
Role Employer/plan sponsor
Date 2020-10-06
Name of individual signing PHOTONICS INDUSTRIES
PHOTONICS INDUSTRY INTERNATIONAL, INC 401(K) & PROFIT SHARING PLAN 2018 113142900 2019-10-09 PHOTONICS INDUSTRIES INTERNATIONAL, INC. 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 334500
Sponsor’s telephone number 6312182240
Plan sponsor’s address 1800 OCEAN AVENUE, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2019-10-08
Name of individual signing TINA YIN
PHOTONICS INDUSTRY INTERNATIONAL, INC 401(K) & PROFIT SHARING PLAN 2017 113142900 2018-07-17 PHOTONICS INDUSTRIES INTERNATIONAL, INC. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 334500
Sponsor’s telephone number 6312182240
Plan sponsor’s address 1800 OCEAN AVENUE, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2018-07-17
Name of individual signing TINA YIN
PHOTONICS INDUSTRY INTERNATIONAL, INC 401(K) & PROFIT SHARING PLAN 2016 113142900 2017-07-17 PHOTONICS INDUSTRIES INTERNATIONAL, INC. 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 334500
Sponsor’s telephone number 6312182240
Plan sponsor’s address 1800 OCEAN AVENUE, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2017-07-17
Name of individual signing NANCY MAGILL

Chief Executive Officer

Name Role Address
YUSONG YIN Chief Executive Officer 1800 OCEAN AVENUE, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
YUSONG YIN DOS Process Agent 1800 Ocean Avenue, ronkonkoma, NY, United States, 11779

History

Start date End date Type Value
2025-01-01 2025-01-01 Address 1800 OCEAN AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2024-10-10 2025-01-01 Shares Share type: PAR VALUE, Number of shares: 50000000, Par value: 0.001
2024-09-26 2025-01-01 Address 1800 Ocean Avenue, ronkonkoma, NY, 11779, USA (Type of address: Service of Process)
2024-09-26 2024-09-26 Address 1800 OCEAN AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2024-09-26 2024-10-10 Shares Share type: PAR VALUE, Number of shares: 50000000, Par value: 0.001
2024-09-26 2025-01-01 Address 1800 OCEAN AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2024-07-09 2024-09-26 Shares Share type: PAR VALUE, Number of shares: 50000000, Par value: 0.001
2024-07-08 2024-07-09 Shares Share type: PAR VALUE, Number of shares: 50000000, Par value: 0.001
2019-10-16 2024-07-08 Shares Share type: PAR VALUE, Number of shares: 50000000, Par value: 0.001
2018-12-13 2024-09-26 Address 1800 OCEAN AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250101047652 2025-01-01 BIENNIAL STATEMENT 2025-01-01
240926003123 2024-09-26 BIENNIAL STATEMENT 2024-09-26
220701001599 2022-07-01 BIENNIAL STATEMENT 2021-01-01
191016000469 2019-10-16 CERTIFICATE OF AMENDMENT 2019-10-16
181213000223 2018-12-13 CERTIFICATE OF CHANGE 2018-12-13
131107002498 2013-11-07 BIENNIAL STATEMENT 2013-01-01
970421002988 1997-04-21 BIENNIAL STATEMENT 1997-01-01
951003002119 1995-10-03 BIENNIAL STATEMENT 1995-01-01
950502000490 1995-05-02 CERTIFICATE OF CORRECTION 1995-05-02
950313001081 1995-03-13 CERTIFICATE OF AMENDMENT 1995-03-13

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD NNG08HB55P 2008-09-09 2008-10-24 2008-10-24
Unique Award Key CONT_AWD_NNG08HB55P_8000_-NONE-_-NONE-
Awarding Agency National Aeronautics and Space Administration
Link View Page

Description

Title DC10-527 LASER, PUMP DIODE WITH ADAPTER KIT
NAICS Code 334510: ELECTROMEDICAL AND ELECTROTHERAPEUTIC APPARATUS MANUFACTURING
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient PHOTONICS INDUSTRIES INTERNATIONAL, INC
UEI JLYXCM85NTZ3
Legacy DUNS 801110438
Recipient Address UNITED STATES, 390 CENTRAL AVE, BOHEMIA, 117163147
PO AWARD NNG08HR13P 2007-12-17 2008-03-01 2008-03-01
Unique Award Key CONT_AWD_NNG08HR13P_8000_-NONE-_-NONE-
Awarding Agency National Aeronautics and Space Administration
Link View Page

Description

Title LASER SYSTEM
NAICS Code 334510: ELECTROMEDICAL AND ELECTROTHERAPEUTIC APPARATUS MANUFACTURING
Product and Service Codes 5963: ELECTRONIC MODULES

Recipient Details

Recipient PHOTONICS INDUSTRIES INTERNATIONAL, INC
UEI JLYXCM85NTZ3
Legacy DUNS 801110438
Recipient Address UNITED STATES, 390 CENTRAL AVE, BOHEMIA, 117163147
PO AWARD NNG09HJ20P 2009-09-11 2009-12-18 2009-12-18
Unique Award Key CONT_AWD_NNG09HJ20P_8000_-NONE-_-NONE-
Awarding Agency National Aeronautics and Space Administration
Link View Page

Description

Title QTY 1: TU-H SAPPHIRE LASER AND FUNDAMENTAL WAVELENGTH SCANNING OPTION
NAICS Code 334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient PHOTONICS INDUSTRIES INTERNATIONAL, INC
UEI JLYXCM85NTZ3
Legacy DUNS 801110438
Recipient Address UNITED STATES, 390 CENTRAL AVE, BOHEMIA, 117163147
PO AWARD FY233309M0007 2009-07-09 2009-09-16 2009-09-16
Unique Award Key CONT_AWD_FY233309M0007_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 10 WATT LASER
NAICS Code 334413: SEMICONDUCTOR AND RELATED DEVICE MANUFACTURING
Product and Service Codes 6625: ELECT ELECTRONIC MEASURING INSTRUMT

Recipient Details

Recipient PHOTONICS INDUSTRIES INTERNATIONAL, INC
UEI JLYXCM85NTZ3
Legacy DUNS 801110438
Recipient Address UNITED STATES, 390 CENTRAL AVE, BOHEMIA, 117163147
PO AWARD W9124Q09P0137 2009-05-08 2009-07-27 2009-07-27
Unique Award Key CONT_AWD_W9124Q09P0137_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title FUNDING
NAICS Code 334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product and Service Codes 6695: COMBINATION & MISC INSTRUMENTS

Recipient Details

Recipient PHOTONICS INDUSTRIES INTERNATIONAL, INC
UEI JLYXCM85NTZ3
Legacy DUNS 801110438
Recipient Address UNITED STATES, 390 CENTRAL AVE, BOHEMIA, 117163147
PO AWARD NNG09HC92P 2009-04-30 2009-06-09 2009-06-09
Unique Award Key CONT_AWD_NNG09HC92P_8000_-NONE-_-NONE-
Awarding Agency National Aeronautics and Space Administration
Link View Page

Description

Title DC 10H-532 LASER, DC10 PUMP DIODES
NAICS Code 334510: ELECTROMEDICAL AND ELECTROTHERAPEUTIC APPARATUS MANUFACTURING
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient PHOTONICS INDUSTRIES INTERNATIONAL, INC
UEI JLYXCM85NTZ3
Legacy DUNS 801110438
Recipient Address UNITED STATES, 390 CENTRAL AVE, BOHEMIA, 117163147
PURCHASE ORDER AWARD DOCRA134109SU0602 2009-04-08 2009-05-29 2009-05-29
Unique Award Key CONT_AWD_DOCRA134109SU0602_1330_-NONE-_-NONE-
Awarding Agency Department of Commerce
Link View Page

Award Amounts

Obligated Amount 30000.00
Current Award Amount 30000.00
Potential Award Amount 30000.00

Description

Title DC10H-266 LASER Q-SWITCHED COMPACT DPSS ND: YV04
NAICS Code 333314: OPTICAL INSTRUMENT AND LENS MANUFACTURING
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient PHOTONICS INDUSTRIES INTERNATIONAL, INC
UEI JLYXCM85NTZ3
Legacy DUNS 801110438
Recipient Address UNITED STATES, 390 CENTRAL AVE, BOHEMIA, SUFFOLK, NEW YORK, 117163147
PURCHASE ORDER AWARD W911QX10P0555 2010-09-08 2010-11-30 2010-11-30
Unique Award Key CONT_AWD_W911QX10P0555_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 210250.00
Current Award Amount 210250.00
Potential Award Amount 210250.00

Description

Title TI-SAPPHIRE LASER SYSTEM
NAICS Code 334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product and Service Codes 6665: HAZARD-DETECTING INSTRU & APPARATUS

Recipient Details

Recipient PHOTONICS INDUSTRIES INTERNATIONAL, INC
UEI JLYXCM85NTZ3
Legacy DUNS 801110438
Recipient Address UNITED STATES, 390 CENTRAL AVE, BOHEMIA, SUFFOLK, NEW YORK, 117163147
PO AWARD NNG10HD05P 2010-06-28 2010-08-05 2010-08-05
Unique Award Key CONT_AWD_NNG10HD05P_8000_-NONE-_-NONE-
Awarding Agency National Aeronautics and Space Administration
Link View Page

Description

Title DIODE PUMPS - 6 EACH.
NAICS Code 334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient PHOTONICS INDUSTRIES INTERNATIONAL, INC
UEI JLYXCM85NTZ3
Legacy DUNS 801110438
Recipient Address UNITED STATES, 390 CENTRAL AVE, BOHEMIA, 117163147
PO AWARD HHSN276201000063P 2009-11-13 2009-11-30 2009-11-30
Unique Award Key CONT_AWD_HHSN276201000063P_7529_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Description

Title TAS::75 0884::TAS REPAIR/REBUILD OF ND:YLF LASER. (DM-20). SN:06-306. QUOTE # RQ09-1015LT1. REQUESTOR: PHILIP ANFINRUD, BLDG 5, RM 137B. PA: AMANDA CHANDLER, 301-402-0569. POTS# 10-001277.
Product and Service Codes J065: MAINT-REP OF MEDICAL-DENTAL-VET EQ

Recipient Details

Recipient PHOTONICS INDUSTRIES INTERNATIONAL, INC
UEI JLYXCM85NTZ3
Legacy DUNS 801110438
Recipient Address UNITED STATES, 390 CENTRAL AVE, BOHEMIA, 117163147

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2397817204 2020-04-16 0235 PPP 1800 OCEAN AVE UNIT A, RONKONKOMA, NY, 11779
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1250000
Loan Approval Amount (current) 1250000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RONKONKOMA, SUFFOLK, NY, 11779-0001
Project Congressional District NY-01
Number of Employees 109
NAICS code 334510
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 1263713.19
Forgiveness Paid Date 2021-05-26
7928188901 2021-05-11 0235 PPS 1800 Ocean Ave Unit A, Ronkonkoma, NY, 11779-6532
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1195000
Loan Approval Amount (current) 1195000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-6532
Project Congressional District NY-02
Number of Employees 88
NAICS code 334516
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 1201766.36
Forgiveness Paid Date 2021-12-08

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0323365 PHOTONICS INDUSTRIES INTERNATIONAL, INC - JLYXCM85NTZ3 1800 OCEAN AVE UNIT A, RONKONKOMA, NY, 11779-6532
Capabilities Statement Link -
Phone Number 631-218-2240
Fax Number 631-218-2275
E-mail Address mjohnson@photonix.com
WWW Page https://www.photonix.com/
E-Commerce Website -
Contact Person MATTHEW JOHNSON
County Code (3 digit) 103
Congressional District 02
Metropolitan Statistical Area 5380
CAGE Code 0XJV9
Year Established 1993
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

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 334516
NAICS Code's Description Analytical Laboratory Instrument Manufacturing
Small Yes
Code 334510
NAICS Code's Description Electromedical and Electrotherapeutic Apparatus Manufacturing
Small 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)

Date of last update: 26 Feb 2025

Sources: New York Secretary of State