Search icon

PANTHER GRAPHICS, INC.

Company Details

Name: PANTHER GRAPHICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 1993 (32 years ago)
Entity Number: 1718462
ZIP code: 14605
County: Monroe
Place of Formation: New York
Address: 465 CENTRAL AVENUE, ROCHESTER, NY, United States, 14605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PGW8WQKX7DZ7 2025-04-19 465 CENTRAL AVE, ROCHESTER, NY, 14605, 3012, USA 465 CENTRAL AVENUE, ROCHESTER, NY, 14605, 2803, USA

Business Information

Doing Business As PANTHER GRAPHICS INC
URL http://www.panthergraphics.net
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2024-04-23
Initial Registration Date 2004-12-08
Entity Start Date 1993-04-14
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 323111, 323113, 541860, 541870, 541890
Product and Service Codes 7610, 7640, 9905, T001, T010, T011, T012, T015, T099

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DARYLL JACKSON
Address 465 CENTRAL AVENUE, ROCHESTER, NY, 14605, 2801, USA
Title ALTERNATE POC
Name DAROMELL JACKSON
Address 465 CENTRAL AVENUE, ROCHESTER, NY, 14605, 2801, USA
Government Business
Title PRIMARY POC
Name DARYLL JACKSON
Address 465 CENTRAL AVENUE, ROCHESTER, NY, 14605, 2801, USA
Title ALTERNATE POC
Name DARYLL JACKSON
Address 465 CENTRAL AVENUE, ROCHESTER, NY, 14605, 2801, USA
Past Performance
Title PRIMARY POC
Name DARYLL JACKSON
Address 465 CENTRAL AVENUE, ROCHESTER, NY, 14605, 2801, USA
Title ALTERNATE POC
Name JOSHUA CUMMINGS
Address 465 CENTRAL AVENUE, ROCHESTER, NY, 14605, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
34CD1 Active U.S./Canada Manufacturer 2004-12-08 2024-05-22 2029-05-22 2025-04-19

Contact Information

POC DARYLL JACKSON
Phone +1 585-546-7163
Fax +1 585-325-3943
Address 465 CENTRAL AVE, ROCHESTER, NY, 14605 3012, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PANTHER GRAPHICS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 161441020 2024-05-14 PANTHER GRAPHICS INC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 323100
Sponsor’s telephone number 5855467163
Plan sponsor’s address 465 CENTRAL AVENUE, ROCHESTER, NY, 14605

Signature of

Role Plan administrator
Date 2024-05-14
Name of individual signing EDWARD ROJAS
PANTHER GRAPHICS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 161441020 2023-07-06 PANTHER GRAPHICS INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 323100
Sponsor’s telephone number 5855467163
Plan sponsor’s address 465 CENTRAL AVENUE, ROCHESTER, NY, 14605

Signature of

Role Plan administrator
Date 2023-07-06
Name of individual signing EDWARD ROJAS
PANTHER GRAPHICS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 161441020 2022-04-28 PANTHER GRAPHICS INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 323100
Sponsor’s telephone number 5855467163
Plan sponsor’s address 465 CENTRAL AVENUE, ROCHESTER, NY, 14605

Signature of

Role Plan administrator
Date 2022-04-28
Name of individual signing MARY L HAMELIN
PANTHER GRAPHICS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 161441020 2021-06-10 PANTHER GRAPHICS INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 323100
Sponsor’s telephone number 5855467163
Plan sponsor’s address 465 CENTRAL AVENUE, ROCHESTER, NY, 14605

Signature of

Role Plan administrator
Date 2021-06-10
Name of individual signing EDWARD ROJAS
PANTHER GRAPHICS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 161441020 2020-06-10 PANTHER GRAPHICS INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 323100
Sponsor’s telephone number 5855467163
Plan sponsor’s address 465 CENTRAL AVENUE, ROCHESTER, NY, 14605

Signature of

Role Plan administrator
Date 2020-06-10
Name of individual signing EDWARD ROJAS
PANTHER GRAPHICS INC 401 K PROFIT SHARING PLAN TRUST 2018 161441020 2019-04-19 PANTHER GRAPHICS INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 323100
Sponsor’s telephone number 5855467163
Plan sponsor’s address 465 CENTRAL AVENUE, ROCHESTER, NY, 14605

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-04-19
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 465 CENTRAL AVENUE, ROCHESTER, NY, United States, 14605

Chief Executive Officer

Name Role Address
DARYLL A. JACKSON SR. Chief Executive Officer 465 CENTRAL AVENUE, ROCHESTER, NY, United States, 14605

History

Start date End date Type Value
2023-05-15 2023-05-15 Address 465 CENTRAL AVENUE, ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer)
2021-06-23 2023-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-04-07 2023-05-15 Address 465 CENTRAL AVENUE, ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer)
2011-04-07 2023-05-15 Address 465 CENTRAL AVENUE, ROCHESTER, NY, 14605, USA (Type of address: Service of Process)
1993-04-14 2021-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-04-14 2011-04-07 Address 12 VERONA STREET, ROCHESTER, NY, 14608, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230515003149 2023-05-15 BIENNIAL STATEMENT 2023-04-01
210716002420 2021-07-16 BIENNIAL STATEMENT 2021-07-16
110407002986 2011-04-07 BIENNIAL STATEMENT 2011-04-01
930414000080 1993-04-14 CERTIFICATE OF INCORPORATION 1993-04-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339493959 0213600 2013-11-20 465 CENTRAL AVENUE, ROCHESTER, NY, 14605
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2013-11-20
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2014-05-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L04 III
Issuance Date 2013-12-02
Abatement Due Date 2014-02-03
Current Penalty 600.0
Initial Penalty 1200.0
Final Order 2013-12-26
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(4)(iii): An evaluation of each powered industrial truck operator's performance was not being conducted at least once every three years: a) On or about 11/20/13 throughout the facility; employees were operating the powered industrial truck (Hyster brand - Electric - serial number C108VO1836F) to load trucks, move pallets of paper, labels, containers, and finished products with the last evaluation of their driving skills and ability conducted in September 2010. Abatement Certification Required
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2013-12-02
Abatement Due Date 2014-02-03
Current Penalty 800.0
Initial Penalty 1600.0
Final Order 2013-12-26
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(b)(2): Listed or labeled electrical equipment was not used or installed in accordance with instructions included in the listing or labeling: a) On or about 11/20/13 in the shop area between the two die cutters; employees were exposed to contact with electrical current when a dual plug wall outlet wrapped in duct tape was being used an extension cord to supply power to the work light on the small cutter and a yellow trouble light lying on the table between the two die cutters. Abatement Certification Required
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2013-12-02
Abatement Due Date 2014-02-03
Current Penalty 600.0
Initial Penalty 1200.0
Final Order 2013-12-26
Nr Instances 1
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): Employer had not developed or implemented a written hazard communication program included the requirements outlined in 29 CFR 1910.1200(e)(1)(i) and (e)(1)(ii): a) On or about 11/20/13 throughout the shop area; employees use hazardous chemicals, such as but not limited to, Wash V-253 ( combustible/inhalation hazard ) and Typewash ( flammable ) to clean and maintain printing press rollers and blankets. Abatement Certification Required
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 F06
Issuance Date 2013-12-02
Abatement Due Date 2014-02-03
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-12-26
Nr Instances 1
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(f)(6): The employer did not ensure that each container of hazardous chemicals in the workplace was labeled, tagged or marked with the product identifier, signal word, hazard statement(s), pictogram(s), precautionary statement(s) and name, address, and telephone number of the chemical manufacturer, importer, or other responsible party. a) On or about 11/20/13 in the Press area; four plastic squeeze bottles containing chemicals such as but not limited to, Type Wash ( combustible/inhalation hazard ), Wash V-253 ( flammable ) and water used to clean and maintain printing press rollers and blankets were not labeled. Abatement Certification Required
Citation ID 01003C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2013-12-02
Abatement Due Date 2014-02-03
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-12-26
Nr Instances 1
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a) On or about 11/20/13 in the Press; employees who work with and handle hazardous chemicals, such as but not limited to, Wash V-253 ( combustible/inhalation hazard ) and Typewash ( flammable ) to clean and maintain printing press rollers and blankets were not trained on the hazards of these chemicals, proper use and what to do in an emergency situation. Abatement Certification Required

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active PN700653 PANTHER GRAPHICS, INC. PANTHER GRAPHICS INC PGW8WQKX7DZ7 465 CENTRAL AVE, ROCHESTER, NY, 14605-3012
Capabilities Statement Link -
Phone Number 585-546-7163
Fax Number -
E-mail Address josh@panthergraphics.com
WWW Page http://www.panthergraphics.net
E-Commerce Website -
Contact Person JOSHUA CUMMINGS
County Code (3 digit) 055
Congressional District 25
Metropolitan Statistical Area 6840
CAGE Code 34CD1
Year Established 1993
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative PROVIDE COMPLETE CAPABILITIES FOR ONE, TWO AND FOUR COLOR PRINTING SERVICES FOR SHORT TO LONG RUNS OF MANUFACTURED PRODUCTS INCLUDING STATIONARY, DIRECT MAIL MARKETING, BROCHURES, SELL SHEETS, CATALOGS, BOOKs,ALL PUBLISHING MATERIALS, kitting, fulfillment
Special Equipment/Materials Electronic Pre-Press, Direct To Plate, Full Bindery Services, Digital Printing Services, Web- to Print Capabilities
Business Type Percentages Manufacturing (100 %)
Keywords commercial printing, forms, offset, stationary, newsletters, brochures, publications, marketing materials, books, manuals, kitting, fulfillment
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Daryll A. Jackson Sr.
Role President

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 323111
NAICS Code's Description Commercial Printing (except Screen and Books)
Buy Green Yes
Code 323113
NAICS Code's Description Commercial Screen Printing
Buy Green Yes
Code 541860
NAICS Code's Description Direct Mail Advertising
Buy Green Yes
Code 541870
NAICS Code's Description Advertising Material Distribution Services
Buy Green Yes
Code 541890
NAICS Code's Description Other Services Related to Advertising
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name Flower City Printing
Contract Printing
Start 2004-11-01
Contact George Scharr
Phone 585-663-9000
Name Standard Register
Contract Printing
Start 2005-01-01
Contact Fred Merica
Phone 585-502-6016
Name 5Linx
Contract Printing
Start 1996-04-15
Contact Denise Nowak
Phone 585-321-5757
Name City of Rochester
Contract Printing
Start 2014-01-01
Contact Chris Christopher

Date of last update: 15 Mar 2025

Sources: New York Secretary of State