Search icon

PHOTONAMICS, INC.

Company Details

Name: PHOTONAMICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 1971 (54 years ago)
Entity Number: 302584
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 99 Ridgeland Road, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 800000

Share Par Value 0.01

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GRQMJ1LQ72P3 2025-02-18 99 RIDGELAND RD, STE A, ROCHESTER, NY, 14623, 3157, USA 99 RIDGELAND RD, SUITE A, ROCHESTER, NY, 14623, 3348, USA

Business Information

URL http://www.elmgrovetechnologies.com
Division Name PHOTONAMICS INC
Division Number ELMGROVE T
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2024-02-21
Initial Registration Date 2004-06-21
Entity Start Date 1971-02-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 334290, 334413, 334418, 334419, 335999
Product and Service Codes 3670, 5930, 5961, 5962, 5963, 5998, 5999

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ROSS COOLEY
Address 99 RIDGELAND RD STE A, ROCHESTER, NY, 14623, 3348, USA
Title ALTERNATE POC
Name ROSS COOLEY
Address 558 ELMGROVE ROAD, ROCHESTER, NY, 14606, 3348, USA
Government Business
Title PRIMARY POC
Name ROSS COOLEY
Address 99 RIDGELAND RD, SUITE A, ROCHESTER, NY, 14623, 3348, USA
Title ALTERNATE POC
Name ROSS COOLEY
Address 558 ELMGROVE ROAD, ROCHESTER, NY, 14606, 3348, USA
Past Performance
Title PRIMARY POC
Name ROSS COOLEY
Address 558 ELMGROVE ROAD, ROCHESTER, NY, 14606, 3348, USA
Title ALTERNATE POC
Name ROSS COOLEY
Address 558 ELMGROVE ROAD, ROCHESTER, NY, 14606, 3348, USA

Chief Executive Officer

Name Role Address
ROSS A. COOLEY Chief Executive Officer 99 RIDGELAND ROAD, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 99 Ridgeland Road, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2007-02-16 2011-02-16 Address 558 ELMGROVE RD, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
1993-03-03 2007-02-16 Address 558 ELMGROVE RD, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
1993-03-03 2011-02-16 Address 558 ELMGROVE RD, ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office)
1981-12-28 1991-09-18 Address 333 CHILD ST, ROCHESTER, NY, 14611, USA (Type of address: Service of Process)
1971-02-08 1982-09-07 Shares Share type: PAR VALUE, Number of shares: 400000, Par value: 0.01
1971-02-08 1981-12-28 Address 31 NORTH AVE., WEBSTER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211216003598 2021-12-16 BIENNIAL STATEMENT 2021-12-16
130307002644 2013-03-07 BIENNIAL STATEMENT 2013-02-01
110216002299 2011-02-16 BIENNIAL STATEMENT 2011-02-01
090129002852 2009-01-29 BIENNIAL STATEMENT 2009-02-01
070216002576 2007-02-16 BIENNIAL STATEMENT 2007-02-01
050303002229 2005-03-03 BIENNIAL STATEMENT 2005-02-01
030130002565 2003-01-30 BIENNIAL STATEMENT 2003-02-01
C308944-2 2001-11-09 ASSUMED NAME CORP INITIAL FILING 2001-11-09
010221002177 2001-02-21 BIENNIAL STATEMENT 2001-02-01
990210002216 1999-02-10 BIENNIAL STATEMENT 1999-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4235047107 2020-04-13 0219 PPP 558 Elmgrove Rd, ROCHESTER, NY, 14606-3348
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) 83815
Loan Approval Amount (current) 83815
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 ROCHESTER, MONROE, NY, 14606-3348
Project Congressional District NY-25
Number of Employees 10
NAICS code 334419
Borrower Race White
Borrower Ethnicity Unknown/NotStated
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 Veteran
Forgiveness Amount 84352.81
Forgiveness Paid Date 2020-12-17

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0245255 PHOTONAMICS INC - GRQMJ1LQ72P3 99 RIDGELAND RD, STE A, ROCHESTER, NY, 14623-3157
Capabilities Statement Link -
Phone Number 585-247-8990
Fax Number 585-426-3754
E-mail Address ross@elmgrovetech.com
WWW Page http://www.elmgrovetechnologies.com
E-Commerce Website -
Contact Person ROSS COOLEY
County Code (3 digit) 055
Congressional District 25
Metropolitan Statistical Area 6840
CAGE Code 3WXD2
Year Established 1971
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Veteran
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative Printed Circuit Board Assembly, Turnkey Circuit Services, Custom Prototype Circiut Services, Through Hole & Surface Mount, Printed Circuit Board Layout
Special Equipment/Materials Mycronic pick and place machine, Vitronics reflow oven, DEK stencil printer, Mirtec AOI, Air-vac Onyx BGA rework machine, ATT Aqua Rose CL board cleaner, Seho wave solder, PADS Power PCB Design Software, Altium design software
Business Type Percentages Service (100 %)
Keywords 3 Day Circuit Design, 3 Day SMT Assembly, American Express, Circuit Analysis, Circuit Assembly, Circuit Design, Electronic Assembly, Electronic Circuits, Electronic Design, Electronic Packaging, Engineering Services, Flex Circuit Design, Multilayer Design, Impact Card Accepted, Master Card Accepted, Parts Procurment, Prototype Assembly, Prototype PCB Design, Rush PCB Design, SMD Assembly Service, Surface Mount, Thru-Hole Assembly, Thru-Hole Design, Turnkey Services, Visa Card Accepted
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Ross Cooley
Role President
Name Eric Johengen
Role Vice 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 334418
NAICS Code's Description Printed Circuit Assembly (Electronic Assembly) Manufacturing
Buy Green Yes
Code 334290
NAICS Code's Description Other Communications Equipment Manufacturing
Buy Green Yes
Code 334413
NAICS Code's Description Semiconductor and Related Device Manufacturing
Buy Green Yes
Code 334419
NAICS Code's Description Other Electronic Component Manufacturing
Buy Green Yes
Code 335999
NAICS Code's Description All Other Miscellaneous Electrical Equipment and Component Manufacturing
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 Vanteon Wireless Solutions
Contract 10323
Start 2019-11-01
End 2019-12-15
Contact Nick Oddo
Phone 585-419-9650

Date of last update: 18 Mar 2025

Sources: New York Secretary of State