Search icon

PICS TELECOM INTERNATIONAL CORP.

Headquarter

Company Details

Name: PICS TELECOM INTERNATIONAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 1982 (43 years ago)
Entity Number: 788962
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 1920 LYELL AVENUE, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 600

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of PICS TELECOM INTERNATIONAL CORP., FLORIDA F24000003282 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LLN7Z82MV528 2025-03-14 1920 LYELL AVE, ROCHESTER, NY, 14606, 2306, USA 1920 LYELL AVENUE, ROCHESTER, NY, 14606, 2306, USA

Business Information

Doing Business As PICS TELECOM CORP
URL http://www.picstelecom.com
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2024-03-18
Initial Registration Date 2000-06-15
Entity Start Date 1982-08-23
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 334210, 334290, 335921, 423430, 423690, 517121, 517810, 518210
Product and Service Codes 5810, 6026

Points of Contacts

Electronic Business
Title PRIMARY POC
Name STEPHEN DATES
Role DIRECTOR OF SALES - NATIONAL ACCOUNTS
Address 1920 LYELL AVENUE, ROCHESTER, NY, 14606, 2306, USA
Government Business
Title PRIMARY POC
Name STEPHEN DATES
Role DIRECTOR OF SALES- NATIONAL ACCOUNTS
Address 1920 LYELL AVENUE, ROCHESTER, NY, 14606, 2306, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0Y250 Active Non-Manufacturer 1994-03-17 2024-06-11 2029-06-11 2025-06-09

Contact Information

POC STEPHEN DATES
Phone +1 585-330-5354
Fax +1 585-295-2020
Address 1920 LYELL AVE, ROCHESTER, NY, 14606 2306, 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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493008PNLLKRFX9MX57 788962 US-NY GENERAL ACTIVE 2014-09-10

Addresses

Legal C/O PICS TELECOM INTERNATIONAL CORP., 1920 LYELL AVENUE, ROCHESTER, US-NY, US, 14606
Headquarters 1920 Lyell Avenue, Rochester, US-NY, US, 14606

Registration details

Registration Date 2014-09-10
Last Update 2023-08-04
Status LAPSED
Next Renewal 2023-07-01
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 788962

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PICS TELECOM INTERNATIONAL CORP. 401(K) PROFIT SHARING PLAN 2023 161310754 2024-05-29 PICS TELECOM INTERNATIONAL CORP. 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 423600
Sponsor’s telephone number 5857855504
Plan sponsor’s address 1920 LYELL AVE, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2024-05-29
Name of individual signing KATE KRASINSKI
PICS TELECOM INTERNATIONAL CORP. 401(K) PROFIT SHARING PLAN 2022 161310754 2023-05-25 PICS TELECOM INTERNATIONAL CORP. 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 423600
Sponsor’s telephone number 5857855504
Plan sponsor’s address 1920 LYELL AVE, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2023-05-25
Name of individual signing KATE KRASINSKI
PICS TELECOM INTERNATIONAL CORP. 401(K) PROFIT SHARING PLAN 2021 161310754 2022-06-08 PICS TELECOM INTERNATIONAL CORP. 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 423600
Sponsor’s telephone number 5857855504
Plan sponsor’s address 1920 LYELL AVE, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2022-06-08
Name of individual signing KATE KRASINSKI
PICS TELECOM INTERNATIONAL CORP. 401(K) PROFIT SHARING PLAN 2020 161310754 2021-06-04 PICS TELECOM INTERNATIONAL CORP. 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 423600
Sponsor’s telephone number 5857855504
Plan sponsor’s address 1920 LYELL AVE, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2021-06-04
Name of individual signing KATE KRASINSKI
PICS TELECOM INTERNATIONAL CORP. 401(K) PROFIT SHARING PLAN 2019 161310754 2022-07-12 PICS TELECOM INTERNATIONAL CORP. 101
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 423600
Sponsor’s telephone number 5857855504
Plan sponsor’s address 1920 LYELL AVE, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2022-07-12
Name of individual signing KATE KRASINSKI
PICS TELECOM INTERNATIONAL CORP. 401(K) PROFIT SHARING PLAN 2019 161310754 2020-10-08 PICS TELECOM INTERNATIONAL CORP. 101
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 423600
Sponsor’s telephone number 5857855504
Plan sponsor’s address 1920 LYELL AVE, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2020-10-08
Name of individual signing KATE KRASINSKI
PICS TELECOM INTERNATIONAL CORP. 401(K) PROFIT SHARING PLAN 2018 161310754 2019-10-07 PICS TELECOM INTERNATIONAL CORP. 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 423600
Sponsor’s telephone number 5852952000
Plan sponsor’s address 1920 LYELL AVE, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2019-10-07
Name of individual signing STACY HUMENNYJ
PICS TELECOM INTERNATIONAL CORP. 401(K) PROFIT SHARING PLAN 2017 161310754 2018-10-11 PICS TELECOM INTERNATIONAL CORP. 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 423600
Sponsor’s telephone number 5852952000
Plan sponsor’s address 1920 LYELL AVE, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2018-10-11
Name of individual signing SUSAN CARNEY
PICS TELECOM INTERNATIONAL CORP. 401(K) PROFIT SHARING PLAN 2016 161310754 2017-10-05 PICS TELECOM INTERNATIONAL CORP. 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 423600
Sponsor’s telephone number 5852952000
Plan sponsor’s address 1920 LYELL AVE, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2017-10-05
Name of individual signing SUSAN CARNEY
PICS TELECOM INTERNATIONAL CORP. 401(K) PROFIT SHARING PLAN 2015 161310754 2016-10-07 PICS TELECOM INTERNATIONAL CORP. 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 423600
Sponsor’s telephone number 5852952000
Plan sponsor’s address 1920 LYELL AVE, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2016-10-07
Name of individual signing SUSAN CARNEY

Chief Executive Officer

Name Role Address
TIMOTHY WILLIAMS Chief Executive Officer 1920 LYELL AVENUE, ROCHESTER, NY, United States, 14606

DOS Process Agent

Name Role Address
PICS TELECOM INTERNATIONAL CORP. DOS Process Agent 1920 LYELL AVENUE, ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
2005-03-14 2023-01-24 Shares Share type: PAR VALUE, Number of shares: 60000, Par value: 0.1
2004-09-28 2020-08-24 Address 1920 LYELL AVENUE, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
2002-08-06 2004-09-28 Address 1920 LYELL AVE, ROCHESTER, NY, 14606, 2306, USA (Type of address: Principal Executive Office)
2002-08-06 2004-09-28 Address 1920 LYELL AVE, ROCHESTER, NY, 14606, 2306, USA (Type of address: Service of Process)
2002-08-06 2004-09-28 Address 1920 LYELL AVE, ROCHESTER, NY, 14606, 2306, USA (Type of address: Chief Executive Officer)
2001-05-10 2002-08-06 Address ATTN: PRESIDENT, 1920 LYELL AVE., ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
2000-08-14 2002-08-06 Address 1920 LYELL AVE, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2000-08-14 2002-08-06 Address 1920 LYELL AVE, ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office)
2000-08-14 2001-05-10 Address 1920 LYELL AVE, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
1998-12-03 2009-05-22 Name PICS TELECOM CORP.

Filings

Filing Number Date Filed Type Effective Date
221102001604 2022-11-02 BIENNIAL STATEMENT 2022-08-01
200824060421 2020-08-24 BIENNIAL STATEMENT 2020-08-01
180816006225 2018-08-16 BIENNIAL STATEMENT 2018-08-01
160822006259 2016-08-22 BIENNIAL STATEMENT 2016-08-01
140819006044 2014-08-19 BIENNIAL STATEMENT 2014-08-01
100825002969 2010-08-25 BIENNIAL STATEMENT 2010-08-01
090522000443 2009-05-22 CERTIFICATE OF AMENDMENT 2009-05-22
080814002905 2008-08-14 BIENNIAL STATEMENT 2008-08-01
060811002811 2006-08-11 BIENNIAL STATEMENT 2006-08-01
050314000451 2005-03-14 CERTIFICATE OF AMENDMENT 2005-03-14

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD W9124708P0207 2008-09-25 2008-04-07 2008-04-07
Unique Award Key CONT_AWD_W9124708P0207_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 288 STRAND FIBER CABLE SINGLE MODE ARMOR
NAICS Code 335921: FIBER OPTIC CABLE MANUFACTURING
Product and Service Codes 6015: FIBER OPTIC CABLES

Recipient Details

Recipient PICS TELECOM INTERNATIONAL CORP.
UEI LLN7Z82MV528
Legacy DUNS 859195075
Recipient Address UNITED STATES, 1920 LYELL AVE, ROCHESTER, 146062306
PURCHASE ORDER AWARD W911S808M0536 2008-09-13 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_W911S808M0536_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 11579.00
Current Award Amount 11579.00
Potential Award Amount 11579.00

Description

Title NORTEL DIGITAL LINE CARD (REFURBISHED)
NAICS Code 334290: OTHER COMMUNICATIONS EQUIPMENT MANUFACTURING
Product and Service Codes 5805: TELEPHONE AND TELEGRAPH EQUIPMENT

Recipient Details

Recipient PICS TELECOM INTERNATIONAL CORP.
UEI LLN7Z82MV528
Legacy DUNS 859195075
Recipient Address UNITED STATES, 1920 LYELL AVE, ROCHESTER, MONROE, NEW YORK, 146062306
No data IDV GS35F0028V 2008-10-15 No data No data
Unique Award Key CONT_IDV_GS35F0028V_4730
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 125000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT.
NAICS Code 335931: CURRENT-CARRYING WIRING DEVICE MANUFACTURING
Product and Service Codes 7010: ADPE SYSTEM CONFIGURATION

Recipient Details

Recipient PICS TELECOM INTERNATIONAL CORP.
UEI LLN7Z82MV528
Recipient Address UNITED STATES, 1920 LYELL AVE, ROCHESTER, MONROE, NEW YORK, 146062306
DELIVERY ORDER AWARD W912D010F0143 2010-09-14 2010-10-01 2010-10-01
Unique Award Key CONT_AWD_W912D010F0143_9700_GS35F0028V_4730
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 26961.88
Current Award Amount 26961.88
Potential Award Amount 26961.88

Description

Title BAC/CAC/TAF PHONE INSTALLATION
NAICS Code 335931: CURRENT-CARRYING WIRING DEVICE MANUFACTURING
Product and Service Codes 5805: TELEPHONE AND TELEGRAPH EQUIPMENT

Recipient Details

Recipient PICS TELECOM INTERNATIONAL CORP.
UEI LLN7Z82MV528
Legacy DUNS 859195075
Recipient Address UNITED STATES, 1920 LYELL AVE, ROCHESTER, MONROE, NEW YORK, 146062306
No data IDV GS35F0199X 2011-01-25 No data No data
Unique Award Key CONT_IDV_GS35F0199X_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 125000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT.
NAICS Code 334111: ELECTRONIC COMPUTER MANUFACTURING
Product and Service Codes 7010: ADPE SYSTEM CONFIGURATION

Recipient Details

Recipient PICS TELECOM INTERNATIONAL CORP.
UEI LLN7Z82MV528
Recipient Address UNITED STATES, 1920 LYELL AVE, ROCHESTER, MONROE, NEW YORK, 146062306

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1295207105 2020-04-10 0219 PPP 1920 Lyell Avenue 0.0, Rochester, NY, 14606-2306
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 891075
Loan Approval Amount (current) 891075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14606-2306
Project Congressional District NY-25
Number of Employees 80
NAICS code 423690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 900874.84
Forgiveness Paid Date 2021-05-20

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0435837 PICS TELECOM INTERNATIONAL CORP. PICS TELECOM CORP LLN7Z82MV528 1920 LYELL AVE, ROCHESTER, NY, 14606-2306
Capabilities Statement Link -
Phone Number 585-330-5354
Fax Number 585-295-2020
E-mail Address sdates@picstelecom.com
WWW Page http://www.picstelecom.com
E-Commerce Website -
Contact Person STEPHEN DATES
County Code (3 digit) 055
Congressional District 25
Metropolitan Statistical Area 6840
CAGE Code 0Y250
Year Established 1982
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 Our Exclusive Network Lifecycle Optimization Model Offers Sustainable Solutions and Provides Efficient, Integrated, and Streamlined Services Worldwide.
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords telecom, telecommunications, hardware, network, asset, recovery, logistics, lifecycle, surplus, management
Quality Assurance Standards ISO-9000 Series
Electronic Data Interchange capable -

Current Principals

Name Stacy Humennyj
Role Director of Finance

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 238210
NAICS Code's Description Electrical Contractors and Other Wiring Installation Contractors
Buy Green No
Code 334210
NAICS Code's Description Telephone Apparatus Manufacturing
Buy Green Yes
Code 334290
NAICS Code's Description Other Communications Equipment Manufacturing
Buy Green Yes
Code 335921
NAICS Code's Description Fiber Optic Cable Manufacturing
Buy Green Yes
Code 423430
NAICS Code's Description Computer and Computer Peripheral Equipment and Software Merchant Wholesalers
Buy Green Yes
Code 423690
NAICS Code's Description Other Electronic Parts and Equipment Merchant Wholesalers
Buy Green Yes
Code 517121
NAICS Code's Description Telecommunications Resellers
Buy Green Yes
Code 517810
NAICS Code's Description All Other Telecommunications
Buy Green No
Code 518210
NAICS Code's Description Computing Infrastructure Providers, Data Processing, Web Hosting, and Related Services
Buy Green No

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)

Date of last update: 17 Mar 2025

Sources: New York Secretary of State