Search icon

PHOTONAMICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PHOTONAMICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 1971 (55 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

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

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
585-426-3754
Contact Person:
ROSS COOLEY
Ownership and Self-Certifications:
Veteran
User ID:
P0245255

Unique Entity ID

Unique Entity ID:
GRQMJ1LQ72P3
CAGE Code:
3WXD2
UEI Expiration Date:
2026-01-06

Business Information

Division Name:
PHOTONAMICS INC
Division Number:
ELMGROVE T
Activation Date:
2025-01-08
Initial Registration Date:
2004-06-21

Commercial and government entity program

CAGE number:
3WXD2
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-01-08
CAGE Expiration:
2030-01-08
SAM Expiration:
2026-01-06

Contact Information

POC:
ROSS COOLEY
Corporate URL:
http://www.elmgrovetechnologies.com

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

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

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
83815.00
Total Face Value Of Loan:
83815.00
Date:
2015-12-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
125000.00
Total Face Value Of Loan:
125000.00
Date:
2014-09-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$83,815
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$83,815
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$84,352.81
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $83,815

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State