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

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

Links between entities

Type:
Headquarter of
Company Number:
F24000003282
State:
FLORIDA

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Fax Number:
585-295-2020
Contact Person:
STEPHEN DATES
User ID:
P0435837
Trade Name:
PICS TELECOM CORP

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
LLN7Z82MV528
CAGE Code:
0Y250
UEI Expiration Date:
2026-01-09

Business Information

Doing Business As:
PICS TELECOM CORP
Activation Date:
2025-01-13
Initial Registration Date:
2000-06-15

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

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

Contact Information

POC:
STEPHEN DATES
Phone:
+1 585-330-5354
Fax:
+1 585-295-2020

Legal Entity Identifier

LEI Number:
5493008PNLLKRFX9MX57

Registration Details:

Initial Registration Date:
2014-09-10
Next Renewal Date:
2023-07-01
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
161310754
Plan Year:
2023
Number Of Participants:
96
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
87
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
88
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
101
Sponsors Telephone Number:

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: Service of Process)
2002-08-06 2004-09-28 Address 1920 LYELL AVE, ROCHESTER, NY, 14606, 2306, USA (Type of address: Chief Executive Officer)
2002-08-06 2004-09-28 Address 1920 LYELL AVE, ROCHESTER, NY, 14606, 2306, USA (Type of address: Principal Executive Office)

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS35F0199X
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
125000.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2011-01-25
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT.
Naics Code:
334111: ELECTRONIC COMPUTER MANUFACTURING
Product Or Service Code:
7010: ADPE SYSTEM CONFIGURATION
Procurement Instrument Identifier:
W912D010F0143
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
26961.88
Base And Exercised Options Value:
26961.88
Base And All Options Value:
26961.88
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-09-14
Description:
BAC/CAC/TAF PHONE INSTALLATION
Naics Code:
335931: CURRENT-CARRYING WIRING DEVICE MANUFACTURING
Product Or Service Code:
5805: TELEPHONE AND TELEGRAPH EQUIPMENT
Procurement Instrument Identifier:
GS35F0028V
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
125000.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-10-15
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT.
Naics Code:
335931: CURRENT-CARRYING WIRING DEVICE MANUFACTURING
Product Or Service Code:
7010: ADPE SYSTEM CONFIGURATION

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
891075.00
Total Face Value Of Loan:
891075.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
891075
Current Approval Amount:
891075
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
900874.84

Date of last update: 17 Mar 2025

Sources: New York Secretary of State