Search icon

BROOK-ANCO, CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BROOK-ANCO, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 1958 (67 years ago)
Entity Number: 112197
ZIP code: 13039
County: Monroe
Place of Formation: New York
Principal Address: 7536 WEST MURRAY DR, CICERO, NY, United States, 13039
Address: 7536 WEST MURRAY DRIVE, CICERO, NY, United States, 13039

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
BRIAN D WRIGHT Chief Executive Officer 7536 WEST MURRAY DR, CICERO, NY, United States, 13039

DOS Process Agent

Name Role Address
BROOK-ANCO, CORP. DOS Process Agent 7536 WEST MURRAY DRIVE, CICERO, NY, United States, 13039

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
315-752-3028
Contact Person:
BRIAN WRIGHT
User ID:
P0404640
Trade Name:
BROOK ANCO CORP

Unique Entity ID

Unique Entity ID:
K9G4BGN9EMM6
CAGE Code:
1JPB1
UEI Expiration Date:
2026-02-24

Business Information

Doing Business As:
BROOK ANCO CORP
Activation Date:
2025-02-26
Initial Registration Date:
1999-01-11

Commercial and government entity program

CAGE number:
1JPB1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-12
CAGE Expiration:
2030-02-26
SAM Expiration:
2026-02-24

Contact Information

POC:
BRIAN WRIGHT
Corporate URL:
www.brookanco.com

Form 5500 Series

Employer Identification Number (EIN):
160820647
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2004-07-29 2012-08-07 Address 3495 WINTON PL, BLDG. B, ROCHESTER, NY, 14623, 2807, USA (Type of address: Chief Executive Officer)
2003-10-06 2016-03-10 Address 4828 SMILEY TERRACE, CLARENCE, NY, 14031, USA (Type of address: Service of Process)
2000-07-18 2003-10-06 Address 3495 WINTON PLACE BLDG B, ROCHESTER, NY, 14623, 2807, USA (Type of address: Service of Process)
1998-07-09 2004-07-29 Address 3495 WINTON PLACE BLDG B, ROCHESTER, NY, 14623, 2807, USA (Type of address: Chief Executive Officer)
1995-04-03 1998-07-09 Address 3495 WINTON PLACE BLDG B, ROCHESTER, NY, 14623, 2807, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180709006079 2018-07-09 BIENNIAL STATEMENT 2018-07-01
160701006112 2016-07-01 BIENNIAL STATEMENT 2016-07-01
160310006258 2016-03-10 BIENNIAL STATEMENT 2014-07-01
120807002718 2012-08-07 BIENNIAL STATEMENT 2012-07-01
100719002902 2010-07-19 BIENNIAL STATEMENT 2010-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
140G0124P0240
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
41523.00
Base And Exercised Options Value:
41523.00
Base And All Options Value:
41523.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2024-07-29
Description:
NIKON MICROSCOPE
Naics Code:
334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES
Procurement Instrument Identifier:
1333ND23PNB640060
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
219023.00
Base And Exercised Options Value:
219023.00
Base And All Options Value:
219023.00
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2023-01-13
Description:
SENSOFAR S NEOX MULTI-MODE OPTICAL PROFILOMETRY
Naics Code:
334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES
Procurement Instrument Identifier:
NNC15VH80P
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
12219.00
Base And Exercised Options Value:
12219.00
Base And All Options Value:
12219.00
Awarding Agency Name:
National Aeronautics and Space Administration
Performance Start Date:
2015-09-09
Description:
NIKON MICROSCOPE ACCESSORIES
Naics Code:
333314: OPTICAL INSTRUMENT AND LENS MANUFACTURING
Product Or Service Code:
6650: OPTICAL INSTRUMENTS, TEST EQUIPMENT, COMPONENTS AND ACCESSORIES

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
129300.00
Total Face Value Of Loan:
129300.00
Date:
2020-07-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-20
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:
-129300.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
129300.00
Total Face Value Of Loan:
129300.00
Date:
2012-04-03
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:
340000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$129,300
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$129,300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$130,996.84
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $129,300
Jobs Reported:
8
Initial Approval Amount:
$129,300
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$129,300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$130,617.8
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $129,296
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State