Search icon

APPLIED IMAGE, INC.

Company Details

Name: APPLIED IMAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1979 (46 years ago)
Entity Number: 546287
ZIP code: 14609
County: Monroe
Place of Formation: New York
Principal Address: 1653 EAST MAIN STREET, ROCHESTER, NY, United States, 14609
Address: 1653 E. MAIN ST., ROCHESTER, NY, United States, 14609

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
EA93K29MK5A5 2025-04-11 1653 E MAIN ST STE 1, ROCHESTER, NY, 14609, 7090, USA 1653 EAST MAIN ST., ROCHESTER, NY, 14609, 7000, USA

Business Information

URL www.appliedimage.com
Division Name APPLIED IMAGE, INC
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2024-04-15
Initial Registration Date 2010-09-09
Entity Start Date 1979-03-22
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 339999

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CANDICE MORAN
Address 1653 EAST MAIN ST., ROCHESTER, NY, 14609, 7000, USA
Title ALTERNATE POC
Name GLENN JACKLING
Address 1653 EAST MAIN ST., ROCHESTER, NY, 14609, 7000, USA
Government Business
Title PRIMARY POC
Name CANDICE MORAN
Address 1653 EAST MAIN ST., ROCHESTER, NY, 14609, 7000, USA
Title ALTERNATE POC
Name GLENN JACKLING
Address 1653 EAST MAIN ST., ROCHESTER, NY, 14609, 7000, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6V450 Active U.S./Canada Manufacturer 1982-08-08 2024-04-15 2029-04-15 2025-04-11

Contact Information

POC CANDICE MORAN
Phone +1 585-482-0300
Fax +1 585-288-5989
Address 1653 E MAIN ST STE 1, ROCHESTER, NY, 14609 7090, 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
APPLIED IMAGE INC 401(K) PROFIT SHARING PLAN & TRUST 2023 161126153 2024-06-13 APPLIED IMAGE, INC. 38
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-06-01
Business code 541519
Sponsor’s telephone number 5854820300
Plan sponsor’s address 1653 EAST MAIN STREET,, ROCHESTER, NY, 14609

Signature of

Role Plan administrator
Date 2024-06-13
Name of individual signing CANDICE MORAN
APPLIED IMAGE INC 401(K) PROFIT SHARING PLAN & TRUST 2022 161126153 2023-05-30 APPLIED IMAGE, INC. 28
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-06-01
Business code 541519
Sponsor’s telephone number 5854820300
Plan sponsor’s address 1653 EAST MAIN STREET,, ROCHESTER, NY, 14609

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing CANDICE MORAN
APPLIED IMAGE INC 401(K) PROFIT SHARING PLAN & TRUST 2021 161126153 2022-07-25 APPLIED IMAGE INC 44
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-06-01
Business code 541519
Sponsor’s telephone number 5854820300
Plan sponsor’s address 1653 EAST MAIN STREET, ROCHESTER, NY, 14609

Signature of

Role Plan administrator
Date 2022-07-25
Name of individual signing CANDICE MORAN
APPLIED IMAGE INC 401(K) PROFIT SHARING PLAN & TRUST 2020 161126153 2021-06-16 APPLIED IMAGE INC 47
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-06-01
Business code 541519
Sponsor’s telephone number 5854820300
Plan sponsor’s address 1653 EAST MAIN STREET, ROCHESTER, NY, 14609

Signature of

Role Plan administrator
Date 2021-06-16
Name of individual signing CANDICE MORAN
APPLIED IMAGE INC 401(K) PROFIT SHARING PLAN & TRUST 2019 161126153 2020-04-30 APPLIED IMAGE INC 43
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-06-01
Business code 541519
Sponsor’s telephone number 5854820300
Plan sponsor’s address 1653 EAST MAIN STREET, ROCHESTER, NY, 14609

Signature of

Role Plan administrator
Date 2020-04-30
Name of individual signing CANDICE MORAN
APPLIED IMAGE, INC 401 K PROFIT SHARING PLAN TRUST 2018 161126153 2019-04-17 APPLIED IMAGE INC 42
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-06-01
Business code 541519
Sponsor’s telephone number 5854820300
Plan sponsor’s address 1653 EAST MAIN STREET, ROCHESTER, NY, 14609

Signature of

Role Plan administrator
Date 2019-04-17
Name of individual signing CANDICE MORAN
APPLIED IMAGE, INC 401 K PROFIT SHARING PLAN TRUST 2017 161126153 2018-05-31 APPLIED IMAGE INC 36
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-06-01
Business code 541519
Sponsor’s telephone number 5854820300
Plan sponsor’s address 1653 EAST MAIN STREET, ROCHESTER, NY, 14609

Signature of

Role Plan administrator
Date 2018-05-31
Name of individual signing CANDICE MORAN
APPLIED IMAGE, INC 401 K PROFIT SHARING PLAN TRUST 2016 161126153 2017-07-17 APPLIED IMAGE INC 33
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-06-01
Business code 541519
Sponsor’s telephone number 5854820300
Plan sponsor’s address 1653 EAST MAIN STREET, ROCHESTER, NY, 14609

Signature of

Role Plan administrator
Date 2017-07-17
Name of individual signing CANDICE MORAN
APPLIED IMAGE, INC. 401K PLAN 2015 161126153 2016-06-13 APPLIED IMAGE, INC. 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-06-01
Business code 323100
Sponsor’s telephone number 5854820300
Plan sponsor’s address 1653 E MAIN ST, ROCHESTER, NY, 14609

Signature of

Role Plan administrator
Date 2016-06-13
Name of individual signing KATIE CACCAMISE
APPLIED IMAGE, INC 401(K) PLAN 2014 161126153 2015-09-11 APPLIED IMAGE, INC 31
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-06-01
Business code 334500
Sponsor’s telephone number 5854820300
Plan sponsor’s address 1653 EAST MAIN STREET, ROCHESTER, NY, 14609

Signature of

Role Plan administrator
Date 2015-09-11
Name of individual signing KATIE CACCAMISE
Role Employer/plan sponsor
Date 2015-09-11
Name of individual signing KATIE CACCAMISE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1653 E. MAIN ST., ROCHESTER, NY, United States, 14609

Chief Executive Officer

Name Role Address
GLENN JACKLING Chief Executive Officer 1653 EAST MAIN ST, ROCHESTER, NY, United States, 14609

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 1653 EAST MAIN ST, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
2024-07-08 2025-03-03 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
2024-07-08 2024-07-08 Address 1653 EAST MAIN ST, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
2024-07-08 2025-03-03 Address 1653 E. MAIN ST., ROCHESTER, NY, 14609, USA (Type of address: Service of Process)
2024-07-08 2025-03-03 Address 1653 EAST MAIN ST, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
2022-02-10 2024-07-08 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
2021-12-17 2022-02-10 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
2005-05-20 2024-07-08 Address 1653 EAST MAIN ST, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
1993-04-13 2005-05-20 Address 1653 EAST MAIN STREET, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
1984-08-27 2024-07-08 Address 1653 E. MAIN ST., ROCHESTER, NY, 14609, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303005369 2025-03-03 BIENNIAL STATEMENT 2025-03-03
240708000495 2024-07-08 BIENNIAL STATEMENT 2024-07-08
211205000051 2021-12-05 BIENNIAL STATEMENT 2021-12-05
20170418039 2017-04-18 ASSUMED NAME CORP INITIAL FILING 2017-04-18
130501002529 2013-05-01 BIENNIAL STATEMENT 2013-03-01
110621003263 2011-06-21 BIENNIAL STATEMENT 2011-03-01
090313002125 2009-03-13 BIENNIAL STATEMENT 2009-03-01
070328002558 2007-03-28 BIENNIAL STATEMENT 2007-03-01
050520002348 2005-05-20 BIENNIAL STATEMENT 2005-03-01
030421002695 2003-04-21 BIENNIAL STATEMENT 2003-03-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD N0016410P0760 2010-09-13 2010-10-18 2010-10-18
Unique Award Key CONT_AWD_N0016410P0760_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4970.00
Current Award Amount 4970.00
Potential Award Amount 4970.00

Description

Title RETICLE TARGET
NAICS Code 333314: OPTICAL INSTRUMENT AND LENS MANUFACTURING
Product and Service Codes 6650: OPTICAL INSTRUMENTS

Recipient Details

Recipient APPLIED IMAGE, INC
UEI EA93K29MK5A5
Legacy DUNS 098133754
Recipient Address UNITED STATES, 1653 E MAIN ST, ROCHESTER, MONROE, NEW YORK, 146097000

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343399010 0213600 2018-08-17 1653 EAST MAIN STREET, ROCHESTER, NY, 14609
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2018-08-17
Emphasis N: AMPUTATE
Case Closed 2018-09-24

Related Activity

Type Inspection
Activity Nr 1296236
Safety Yes
342962362 0213600 2018-02-21 1653 EAST MAIN STREET, ROCHESTER, NY, 14609
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2018-02-21
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2018-05-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2018-02-28
Abatement Due Date 2018-04-02
Current Penalty 1662.75
Initial Penalty 2217.0
Final Order 2018-03-14
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(1): The employer did not establish a program consisting of an energy control procedure, employee training and periodic inspections to ensure that before any employee performed any servicing or maintenance on a machine or equipment where the unexpected energizing, startup or release of stored energy could occur and cause injury, the machine or equipment shall be isolated from the energy source and rendered inoperative: a) On or about 02/21/18 in the Glass Finishing shop; employees who performed service and maintenance, such as but not limited to, changing the grinding wheel on the Bothner grinder, were exposed to a laceration hazard when the employer did not have an energy control program and conduct employee training to ensure prior to employees conducting service and maintenance work on equipment they followed energy isolation and control procedures. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2018-02-28
Abatement Due Date 2018-04-12
Current Penalty 1662.75
Initial Penalty 2217.0
Final Order 2018-03-14
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by rotating parts of the gearing on the side of the machine: a) On or about 02/21/18 in the Glass Finishing Shop; employees were exposed to the nip point created by the rotating gearing on the Bothner grinder when the left and right side covers were not secured allowing access to the gearing while the grinder was being used. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100212 A04
Issuance Date 2018-02-28
Abatement Due Date 2018-04-02
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-03-14
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(4): Revolving container(s) were not guarded by enclosure(s) which were interlocked with the drive mechanism so that the container(s) could not revolve unless the enclosure(s) were in place: a) On or about 02/21/18 in the tumbler area; employees were exposed to a stuck by hazard when the access gate to the container tumbler area was not interlocked with the tumbler drive mechanism. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01003
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2018-02-28
Abatement Due Date 2018-04-12
Current Penalty 2217.0
Initial Penalty 2956.0
Final Order 2018-03-14
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.151(c): Where employees were exposed to injurious corrosive materials, suitable facilities for quick drenching or flushing of the eyes and body were not provided within the work area for immediate emergency use: a) On or about 02/21/18 in the Clean Room Lab; employees were exposed to injuries from using corrosive liquids, such as but not limited to, sulfuric acid 52-100%, when the employer did not provide suitable eye wash facilities. ABATEMENT CERTIFICATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2018-02-28
Abatement Due Date 2018-04-02
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-03-14
Nr Instances 1
Nr Exposed 6
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: a) On or about 02/21/18 throughout the facility; employees were exposed to contact with hazardous chemicals, such as but not limited to, sulfuric acid ( corrosive ), isopropyl alcohol ( flammable) ethyl alcohol ( flammable), when the employer did not have or implement a written Hazard Communication program. ABATEMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7042357702 2020-05-03 0219 PPP 1653 E MAIN ST STE 1, ROCHESTER, NY, 14609-7000
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 348904
Loan Approval Amount (current) 348904
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address ROCHESTER, MONROE, NY, 14609-7000
Project Congressional District NY-25
Number of Employees 30
NAICS code 334516
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 351590.08
Forgiveness Paid Date 2021-02-10
3542138406 2021-02-05 0219 PPS 1653 E Main St Ste 1, Rochester, NY, 14609-7000
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 348905
Loan Approval Amount (current) 348905
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14609-7000
Project Congressional District NY-25
Number of Employees 30
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 350587.39
Forgiveness Paid Date 2021-08-04

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1323390 APPLIED IMAGE, INC - EA93K29MK5A5 1653 E MAIN ST STE 1, ROCHESTER, NY, 14609-7090
Capabilities Statement Link -
Phone Number 585-482-0300
Fax Number 585-288-5989
E-mail Address cmoran@appliedimage.com
WWW Page www.appliedimage.com
E-Commerce Website https://appliedimage.com
Contact Person CANDICE MORAN
County Code (3 digit) 055
Congressional District 25
Metropolitan Statistical Area 6840
CAGE Code 6V450
Year Established 1979
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 Imaged
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 339999
NAICS Code's Description All Other Miscellaneous Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Yes
Export Business Activities Manufacturer
Exporting to Denmark; France; Germany; Israel; Italy; United Kingdom
Desired Export Business Relationships Direct export sales
Description of Export Objective(s) Image

Performance History (References)

Name Applied Image Inc.
Contract Paul Anderson

Date of last update: 18 Mar 2025

Sources: New York Secretary of State