Search icon

VIDEK, INC.

Headquarter

Company Details

Name: VIDEK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 2000 (25 years ago)
Entity Number: 2496027
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 1387 Fairport Rd, Building 1000C, Fairport, NY, United States, 14450
Principal Address: 1387 FAIRPORT RD, BUILDING 1000C, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of VIDEK, INC., FLORIDA F05000006751 FLORIDA
Headquarter of VIDEK, INC., CONNECTICUT 1163506 CONNECTICUT
Headquarter of VIDEK, INC., ILLINOIS CORP_70725274 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KUKKHH7J8R17 2024-11-01 1387 FAIRPORT RD, STE 1000C, FAIRPORT, NY, 14450, 2004, USA 1387 FAIRPORT ROAD, BLDG 1000C, FAIRPORT, NY, 14450, USA

Business Information

Doing Business As VIDEK INC
URL www.videk.com
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2023-11-06
Initial Registration Date 2002-03-13
Entity Start Date 2000-04-07
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 323111, 323117, 323120, 333248, 333310, 334519, 423830, 513130, 518210, 541512, 811210, 811310
Product and Service Codes 3610, H174, J074

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL FLAHERTY
Role CONTROLLER
Address 1387 FAIRPORT ROAD, BLDG 1000C, FAIRPORT, NY, 14450, USA
Title ALTERNATE POC
Name CHRISTINE P THOMAS
Role VP CUSTOMER OPERATIONS
Address 1387 FAIRPORT ROAD, BLDG 1000C, FAIRPORT, NY, 14450, 2004, USA
Government Business
Title PRIMARY POC
Name CHRISTINE P THOMAS
Role VP CUSTOMER OPERATIONS
Address 1387 FAIRPORT ROAD, BLDG 1000C, FAIRPORT, NY, 14450, USA
Title ALTERNATE POC
Name TOM F SLECHTA
Address 1387 FAIRPORT ROAD, BLDG 1000C, FAIRPORT, NY, 14450, 2004, USA
Past Performance
Title PRIMARY POC
Name TOM F SLECHTA
Address 1387 FAIRP0RT ROAD, BLDG 1000C, FAIRPORT, NY, 14450, 2004, USA
Title ALTERNATE POC
Name CAROLYN P RUSSELL
Role MARKETING MANAGER
Address 1387 FAIRPORT ROAD, BUILDING 1000C, FAIRPORT, NY, 14610, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1XLR6 Active U.S./Canada Manufacturer 2002-03-14 2024-03-12 2028-11-06 2024-11-01

Contact Information

POC CHRISTINE P. THOMAS
Phone +1 585-377-0377
Fax +1 585-377-0387
Address 1387 FAIRPORT RD, FAIRPORT, NY, 14450 2004, 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
VIDEK, INC. 401(K) PROFIT SHARING PLAN 2023 161587199 2024-06-26 VIDEK, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 334310
Sponsor’s telephone number 5853770377
Plan sponsor’s address 1387 FAIRPORT ROAD, BUILDING 1000C, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2024-06-26
Name of individual signing GARY HUGUNINE
Role Employer/plan sponsor
Date 2024-06-26
Name of individual signing GARY HUGUNINE
VIDEK, INC. 401(K) PROFIT SHARING PLAN 2022 161587199 2023-10-12 VIDEK, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 334310
Sponsor’s telephone number 5853770377
Plan sponsor’s address 1387 FAIRPORT ROAD, BUILDING 1000C, FAIRPORT, NY, 14450
VIDEK, INC. 401(K) PROFIT SHARING PLAN 2021 161587199 2022-06-14 VIDEK, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 334310
Sponsor’s telephone number 5853770377
Plan sponsor’s address 1387 FAIRPORT ROAD, BUILDING 1000C, FAIRPORT, NY, 14450
VIDEK, INC. 401(K) PROFIT SHARING PLAN 2020 161587199 2021-06-24 VIDEK, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 334310
Sponsor’s telephone number 5853770377
Plan sponsor’s address 1387 FAIRPORT ROAD, BUILDING 1000C, FAIRPORT, NY, 14450
VIDEK, INC. 401(K) PROFIT SHARING PLAN 2019 161587199 2020-06-10 VIDEK, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 334310
Sponsor’s telephone number 5853770377
Plan sponsor’s address 1387 FAIRPORT ROAD, BUILDING 1000C, FAIRPORT, NY, 14450
VIDEK, INC. 401(K) PROFIT SHARING PLAN 2018 161587199 2019-04-24 VIDEK, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 334310
Sponsor’s telephone number 5853770377
Plan sponsor’s address 1387 FAIRPORT ROAD, BUILDING 1000C, FAIRPORT, NY, 14450
VIDEK, INC. 401(K) PROFIT SHARING PLAN 2017 161587199 2018-05-22 VIDEK, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 334310
Sponsor’s telephone number 5853770377
Plan sponsor’s address 1387 FAIRPORT ROAD, BUILDING 1000C, FAIRPORT, NY, 14450
VIDEK, INC. 401(K) PROFIT SHARING PLAN 2016 161587199 2017-04-06 VIDEK, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 334310
Sponsor’s telephone number 5853770377
Plan sponsor’s address 1387 FAIRPORT ROAD, BUILDING 1000C, FAIRPORT, NY, 14450
VIDEK, INC. 401(K) PROFIT SHARING PLAN 2015 161587199 2016-02-26 VIDEK, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 334310
Sponsor’s telephone number 5853770377
Plan sponsor’s address 1387 FAIRPORT ROAD, BUILDING 1000C, FAIRPORT, NY, 14450
VIDEK, INC. 401(K) PROFIT SHARING PLAN 2014 161587199 2015-04-15 VIDEK, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 334310
Sponsor’s telephone number 5853770377
Plan sponsor’s address 1387 FAIRPORT ROAD, BUILDING 1000C, FAIRPORT, NY, 14450

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1387 Fairport Rd, Building 1000C, Fairport, NY, United States, 14450

Chief Executive Officer

Name Role Address
THOMAS SLECHTA Chief Executive Officer 1387 FAIRPORT RD, BUILDING 1000C, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2010-04-22 2014-06-10 Address 1387 FIRPORT RD, BUILDING 1000C, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2002-04-17 2010-04-22 Address 2200 BRIGHTON HENRIETTA TL RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2002-04-17 2010-04-22 Address 2200 BRIGHTON HENRIETTA TL RD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
2001-07-20 2001-07-20 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01
2001-07-20 2001-07-20 Shares Share type: PAR VALUE, Number of shares: 1900000, Par value: 0.01
2000-07-12 2001-07-20 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
2000-04-07 2010-04-22 Address 2200 BRIGHTON HENRIETTA TOWN, LINE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211006000850 2021-10-06 BIENNIAL STATEMENT 2021-10-06
140610002283 2014-06-10 BIENNIAL STATEMENT 2014-04-01
120525002323 2012-05-25 BIENNIAL STATEMENT 2012-04-01
100422003145 2010-04-22 BIENNIAL STATEMENT 2010-04-01
080501002392 2008-05-01 BIENNIAL STATEMENT 2008-04-01
060515002287 2006-05-15 BIENNIAL STATEMENT 2006-04-01
040423002561 2004-04-23 BIENNIAL STATEMENT 2004-04-01
020417002209 2002-04-17 BIENNIAL STATEMENT 2002-04-01
010720000636 2001-07-20 CERTIFICATE OF AMENDMENT 2001-07-20
000712000757 2000-07-12 CERTIFICATE OF AMENDMENT 2000-07-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347039158 0213600 2023-10-17 1387 FAIRPORT ROAD, FAIRPORT, NY, 14450
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2023-10-17
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2023-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1591008410 2021-02-02 0219 PPS 1387 Fairport Rd Ste 1000C, Fairport, NY, 14450-2004
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 420123
Loan Approval Amount (current) 420123
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-2004
Project Congressional District NY-25
Number of Employees 25
NAICS code 334310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 423799.08
Forgiveness Paid Date 2021-12-20
4814617008 2020-04-04 0219 PPP 1387 FAIRPORT OFF PK Blg 1000C, FAIRPORT, NY, 14450-2003
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 441000
Loan Approval Amount (current) 441000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAIRPORT, MONROE, NY, 14450-2003
Project Congressional District NY-25
Number of Employees 29
NAICS code 334310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 443535.75
Forgiveness Paid Date 2020-11-12

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0311546 VIDEK, INC. VIDEK INC KUKKHH7J8R17 1387 FAIRPORT RD, STE 1000C, FAIRPORT, NY, 14450-2004
Capabilities Statement Link -
Phone Number 585-377-0377
Fax Number 585-377-0387
E-mail Address cpt@videk.com
WWW Page www.videk.com
E-Commerce Website http://www.videk.com
Contact Person CHRISTINE THOMAS
County Code (3 digit) 055
Congressional District 25
Metropolitan Statistical Area 6840
CAGE Code 1XLR6
Year Established 2000
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative Automated inspection of printed materials using computer based vision systems. Code reading and quality assessment of alphanumberic text (OCR), barcode and Data Matrix.
Special Equipment/Materials Computer based vision systems, 'smart camera' verifiers and handheld scanners.
Business Type Percentages Manufacturing (30 %) Research and Development (35 %) Service (35 %)
Keywords machine vision, inspection, verification, verifier, quality, OCR, barcode, Data Matrix, integrity, Postnet, Character, Recognition, tracking, ADF, camera, print quality, vision, imaging, line scan
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Thomas Slechta
Role President and CEO

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 323120
NAICS Code's Description Support Activities for Printing
Buy Green Yes
Code 323111
NAICS Code's Description Commercial Printing (except Screen and Books)
Buy Green Yes
Code 323117
NAICS Code's Description Books Printing
Buy Green Yes
Code 333248
NAICS Code's Description All Other Industrial Machinery Manufacturing
Buy Green Yes
Code 333310
NAICS Code's Description Commercial and Service Industry Machinery Manufacturing
Buy Green Yes
Code 334519
NAICS Code's Description Other Measuring and Controlling Device Manufacturing
Buy Green Yes
Code 423830
NAICS Code's Description Industrial Machinery and Equipment Merchant Wholesalers
Buy Green Yes
Code 513130
NAICS Code's Description Book Publishers
Buy Green Yes
Code 518210
NAICS Code's Description Computing Infrastructure Providers, Data Processing, Web Hosting, and Related Services
Buy Green Yes
Code 541512
NAICS Code's Description Computer Systems Design Services
Buy Green Yes
Code 811210
NAICS Code's Description Electronic and Precision Equipment Repair and Maintenance
Buy Green Yes
Code 811310
NAICS Code's Description Commercial and Industrial Machinery and Equipment (except Automotive and Electronic) Repair and Maintenance
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Yes
Export Business Activities Manufacturer, Service(s)
Exporting to Canada; Chile; Germany; Japan; Mexico; United Kingdom
Desired Export Business Relationships Direct export sales
Description of Export Objective(s) Maximize worldwide sales of our products

Date of last update: 31 Mar 2025

Sources: New York Secretary of State