Search icon

LUMETRICS, INC.

Company Details

Name: LUMETRICS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 2005 (19 years ago)
Entity Number: 3283007
ZIP code: 14623
County: Monroe
Place of Formation: Delaware
Address: 1565 JEFFERSON ROAD / #420, ROCHESTER, NY, United States, 14623

Central Index Key

CIK number Mailing Address Business Address Phone
1348075 150 LUCIUS GORDON DR, WEST HENRIETTA, NY, 14586 150 LUCIUS GORDON DR, WEST HENRIETTA, NY, 14586 No data

Filings since 2008-01-22

Form type REGDEX/A
File number 021-84482
Filing date 2008-01-22
File View File

Filings since 2005-12-02

Form type REGDEX
File number 021-84482
Filing date 2005-12-02
File View File

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
346A8 Active U.S./Canada Manufacturer 2004-12-27 2024-03-29 2029-03-29 2025-03-27

Contact Information

POC MATTHEW HART
Phone +1 585-214-2455
Fax +1 585-214-2458
Address 1565 JEFFERSON RD, ROCHESTER, NY, 14623 3190, 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
LUMETRICS INC 401(K) PROFIT SHARING PLAN 2023 421580505 2024-06-26 LUMETRICS INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 5852142455
Plan sponsor’s address EAGLE'S LANDING BUSINESS PARK, 1565 JEFFERSON RD, #420, ROCHESTER, NY, 14623
LUMETRICS INC 401(K) PROFIT SHARING PLAN 2022 421580505 2023-05-25 LUMETRICS INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 5852142455
Plan sponsor’s address EAGLE'S LANDING BUSINESS PARK, 1565 JEFFERSON RD, #420, ROCHESTER, NY, 14623
LUMETRICS INC 401(K) PROFIT SHARING PLAN 2021 421580505 2022-06-21 LUMETRICS INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 5852142455
Plan sponsor’s address EAGLE'S LANDING BUSINESS PARK, 1565 JEFFERSON RD, #420, ROCHESTER, NY, 14623
LUMETRICS INC 401(K) PROFIT SHARING PLAN 2020 421580505 2021-07-16 LUMETRICS INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 5852142455
Plan sponsor’s address EAGLE'S LANDING BUSINESS PARK, 1565 JEFFERSON RD, #420, ROCHESTER, NY, 14623
LUMETRICS INC 401(K) PROFIT SHARING PLAN 2019 421580505 2020-07-01 LUMETRICS INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 5852142455
Plan sponsor’s address EAGLE'S LANDING BUSINESS PARK, 1565 JEFFERSON RD, #420, ROCHESTER, NY, 14623
LUMETRICS INC 401(K) PROFIT SHARING PLAN 2018 421580505 2019-06-28 LUMETRICS INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 5852142455
Plan sponsor’s address EAGLE'S LANDING BUSINESS PARK, 1565 JEFFERSON RD, #420, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2019-06-28
Name of individual signing JOHN P. HART
LUMETRICS INC 401(K) PROFIT SHARING PLAN 2017 421580505 2018-06-15 LUMETRICS INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 5852142455
Plan sponsor’s address EAGLE'S LANDING BUSINESS PARK, 1565 JEFFERSON RD, #420, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2018-06-15
Name of individual signing JOHN P. HART
LUMETRICS INC 401(K) PROFIT SHARING PLAN 2016 421580505 2017-07-11 LUMETRICS INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 5852142455
Plan sponsor’s address EAGLE'S LANDING BUSINESS PARK, 1565 JEFFERSON RD, #420, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2017-07-11
Name of individual signing JOHN P. HART
LUMETRICS INC 401(K) PROFIT SHARING PLAN 2015 421580505 2016-05-24 LUMETRICS INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 5852142455
Plan sponsor’s address EAGLE'S LANDING BUSINESS PARK, 1565 JEFFERSON RD, #420, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2016-05-24
Name of individual signing JOHN P. HART
LUMETRICS INC 401(K) PROFIT SHARING PLAN 2014 421580505 2015-07-16 LUMETRICS INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 5852142455
Plan sponsor’s address EAGLE'S LANDING BUSINESS PARK, 1565 JEFFERSON RD, #420, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2015-07-16
Name of individual signing JOHN P. HART

DOS Process Agent

Name Role Address
LUMETRICS, INC. DOS Process Agent 1565 JEFFERSON ROAD / #420, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
JOHN HART Chief Executive Officer 1565 JEFFERSON ROAD / #420, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 1565 JEFFERSON ROAD / #420, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2017-11-08 2023-11-01 Address 1565 JEFFERSON ROAD, #420, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2015-11-06 2017-11-08 Address 1565 JEFFERSO ROAD / #420, #420, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2011-11-21 2015-11-06 Address 1565 JEFFERSO ROAD / #420, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2011-11-21 2023-11-01 Address 1565 JEFFERSON ROAD / #420, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2007-12-13 2011-11-21 Address 150 LUCIUS GORDON DRIVE, SUITE 117, W HENRIETTA, NY, 14586, USA (Type of address: Chief Executive Officer)
2007-12-13 2011-11-21 Address 150 LUCIUS GORDON DRIVE, SUITE 117, W HENRIETTA, NY, 14586, USA (Type of address: Principal Executive Office)
2007-12-13 2011-11-21 Address 150 LUCIUS GORDON DRIVE, SUITE 117, W HENRIETTA, NY, 14586, USA (Type of address: Service of Process)
2005-11-18 2007-12-13 Address 150 LUCIUS GORDON DR., SUITE 207, WEST HENRIETTA, NY, 14586, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101038845 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211110002488 2021-11-10 BIENNIAL STATEMENT 2021-11-10
191105060548 2019-11-05 BIENNIAL STATEMENT 2019-11-01
171108006301 2017-11-08 BIENNIAL STATEMENT 2017-11-01
151106006317 2015-11-06 BIENNIAL STATEMENT 2015-11-01
131122006014 2013-11-22 BIENNIAL STATEMENT 2013-11-01
111121002413 2011-11-21 BIENNIAL STATEMENT 2011-11-01
091120002308 2009-11-20 BIENNIAL STATEMENT 2009-11-01
071213002356 2007-12-13 BIENNIAL STATEMENT 2007-11-01
051118000419 2005-11-18 APPLICATION OF AUTHORITY 2005-11-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1901827202 2020-04-15 0219 PPP 1565 Jefferson Rd 420, ROCHESTER, NY, 14623
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 277347
Loan Approval Amount (current) 277347
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14623-1001
Project Congressional District NY-25
Number of Employees 10
NAICS code 333314
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 280333.23
Forgiveness Paid Date 2021-05-21
3833278609 2021-03-17 0219 PPS 1565 Jefferson Rd Ste 420, Rochester, NY, 14623-3190
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 258477
Loan Approval Amount (current) 258477
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-3190
Project Congressional District NY-25
Number of Employees 10
NAICS code 333314
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 259850.82
Forgiveness Paid Date 2021-10-04

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0514378 LUMETRICS, INC. - L5L3UMW24HK3 1565 JEFFERSON RD, STE 420, ROCHESTER, NY, 14623-3190
Capabilities Statement Link -
Phone Number 585-214-2455
Fax Number 585-214-2458
E-mail Address mhart@lumetrics.com
WWW Page https://www.lumetrics.com/
E-Commerce Website -
Contact Person MATTHEW HART
County Code (3 digit) 055
Congressional District 25
Metropolitan Statistical Area 6840
CAGE Code 346A8
Year Established 2003
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords Non-contact thickness measurement, Non-contact material identification, Quality control
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 333310
NAICS Code's Description Commercial and Service Industry Machinery Manufacturing
Buy Green Yes
Code 541715
NAICS Code's Description Research and Development in the Physical, Engineering, and Life Sciences (except Nanotechnology and Biotechnology) General 1000 Employees Small Business Size Standard: [Yes]Special 1500 Employees Aircraft, Aircraft Engine and Engine Parts: [Yes]Special 1250 Employees Other Aircraft Parts and Auxiliary Equipment: [Yes]Special 1250 Employees Guided Missiles and Space Vehicles, Their Propulsion Units and Propulsion Parts: [Yes]
Buy Green 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)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1206085 Trademark 2012-02-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2012-02-21
Termination Date 2012-06-06
Section 1114
Status Terminated

Parties

Name LUMETRICS, INC.
Role Plaintiff
Name LUMETRIC, INC.
Role Defendant
1406161 Copyright 2014-04-04 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 6
Filing Date 2014-04-04
Termination Date 2014-06-05
Section 0101
Status Terminated

Parties

Name LUMETRICS, INC.
Role Plaintiff
Name BLALOCK,
Role Defendant
1506008 Copyright 2015-01-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2015-01-06
Termination Date 2016-08-18
Date Issue Joined 2015-05-04
Section 0101
Status Terminated

Parties

Name LUMETRICS, INC.
Role Plaintiff
Name BRISTOL INSTRUMENTS, INC.
Role Defendant
1406322 Copyright 2014-06-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2014-06-11
Termination Date 2016-08-30
Section 0101
Status Terminated

Parties

Name LUMETRICS, INC.
Role Plaintiff
Name BLALOCK
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State