Search icon

BROOK-ANCO, CORP.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
K9G4BGN9EMM6 2025-04-03 7536 W MURRAY DR, CICERO, NY, 13039, 9773, USA 7536 WEST MURRAY DRIVE, CICERO, NY, 13039, 9773, USA

Business Information

Doing Business As BROOK ANCO CORP
URL www.brookanco.com
Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2024-04-05
Initial Registration Date 1999-01-11
Entity Start Date 1958-07-31
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 333310, 334513, 334516, 541330
Product and Service Codes 6650

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BRUCE WRIGHT
Role SECRETARY TREASURER
Address 7536 WEST MURRAY DRIVE, CICERO, NY, 13039, 9773, USA
Title ALTERNATE POC
Name BRIAN WRIGHT
Address 7536 WEST MURRAY DRIVE, CICERO, NY, 13039, 9773, USA
Government Business
Title PRIMARY POC
Name BRIAN WRIGHT
Role PRESIDENT
Address 7536 WEST MURRAY DRIVE, CICERO, NY, 13039, 9773, USA
Title ALTERNATE POC
Name BRUCE WRIGHT
Address 7536 WEST MURRAY DRIVE, CICERO, NY, 13039, 9773, USA
Past Performance
Title PRIMARY POC
Name BRIAN WRIGHT
Role PRESIDENT
Address 3495 WINTON PLACE BLDG B, ROCHESTER, NY, 14623, 2824, USA
Title ALTERNATE POC
Name BRUCE WRIGHT
Address 3495 WINTON PLACE BLDG B, ROCHESTER, NY, 14623, 2824, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1JPB1 Active Non-Manufacturer 1999-01-13 2024-04-05 2029-04-05 2025-04-03

Contact Information

POC BRIAN WRIGHT
Phone +1 315-288-4992
Fax +1 315-752-3028
Address 7536 W MURRAY DR, CICERO, NY, 13039 9773, 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
BROOK-ANCO CORP 401(K) PROFIT SHARING PLAN 2023 160820647 2024-10-07 BROOK-ANCO CORP. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-09-01
Business code 488990
Sponsor’s telephone number 3152884992
Plan sponsor’s address 7536 W MURRAY DRIVE, CICERO, NY, 13039

Signature of

Role Plan administrator
Date 2024-10-07
Name of individual signing BRUCE WRIGHT
Valid signature Filed with authorized/valid electronic signature
BROOK-ANCO CORP 401(K) PROFIT SHARING PLAN 2022 160820647 2023-10-04 BROOK-ANCO CORP. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-09-01
Business code 488990
Sponsor’s telephone number 3152884992
Plan sponsor’s address 7536 W MURRAY DRIVE, CICERO, NY, 13039

Signature of

Role Plan administrator
Date 2023-10-04
Name of individual signing BRUCE WRIGHT
BROOK-ANCO CORP 401(K) PROFIT SHARING PLAN 2021 160820647 2022-08-29 BROOK-ANCO CORP. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-09-01
Business code 488990
Sponsor’s telephone number 3152884992
Plan sponsor’s address 7536 W MURRAY DRIVE, CICERO, NY, 13039

Signature of

Role Plan administrator
Date 2022-08-29
Name of individual signing BRUCE WRIGHT
BROOK-ANCO CORP 401(K) PROFIT SHARING PLAN 2020 160820647 2021-07-22 BROOK-ANCO CORP. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-09-01
Business code 488990
Sponsor’s telephone number 3152884992
Plan sponsor’s address 7536 W MURRAY DRIVE, CICERO, NY, 13039

Signature of

Role Plan administrator
Date 2021-07-22
Name of individual signing BRIAN WRIGHT
Role Employer/plan sponsor
Date 2021-07-22
Name of individual signing BRIAN D WRIGHT
BROOK-ANCO CORP 401(K) PROFIT SHARING PLAN 2019 160820647 2020-09-16 BROOK-ANCO CORP. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-09-01
Business code 488990
Sponsor’s telephone number 3152884992
Plan sponsor’s address 7536 W MURRAY DRIVE, CICERO, NY, 13039

Signature of

Role Plan administrator
Date 2020-09-16
Name of individual signing BRIAN WRIGHT
BROOK-ANCO CORP 401(K) PROFIT SHARING PLAN 2018 160820647 2019-07-22 BROOK-ANCO CORP. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-09-01
Business code 488990
Sponsor’s telephone number 3152884992
Plan sponsor’s address 7536 W MURRAY DRIVE, CICERO, NY, 13039

Signature of

Role Plan administrator
Date 2019-07-22
Name of individual signing BRIAN WRIGHT
Role Employer/plan sponsor
Date 2019-07-22
Name of individual signing BRIAN D WRIGHT
BROOK-ANCO CORP 401(K) PROFIT SHARING PLAN 2017 160820647 2018-04-05 BROOK-ANCO CORP. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-09-01
Business code 488990
Sponsor’s telephone number 3152884992
Plan sponsor’s address 7536 WEST MURRAY DRIVE, CICERO, NY, 13039

Signature of

Role Plan administrator
Date 2018-04-05
Name of individual signing BRIAN WRIGHT
Role Employer/plan sponsor
Date 2018-04-05
Name of individual signing BRIAN WRIGHT
BROOK-ANCO CORP 401(K) PROFIT SHARING PLAN 2016 160820647 2017-04-06 BROOK-ANCO CORP. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-09-01
Business code 488990
Sponsor’s telephone number 3152884992
Plan sponsor’s address 7536 WEST MURRAY DRIVE, CICERO, NY, 13039

Signature of

Role Plan administrator
Date 2017-04-06
Name of individual signing BRIAN WRIGHT
Role Employer/plan sponsor
Date 2017-04-06
Name of individual signing BRIAN WRIGHT
BROOK-ANCO CORP 401(K) PROFIT SHARING PLAN 2015 160820647 2016-07-11 BROOK-ANCO CORP. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-09-01
Business code 488990
Sponsor’s telephone number 3152884992
Plan sponsor’s address 7536 WEST MURRAY DRIVE, CICERO, NY, 13039

Signature of

Role Plan administrator
Date 2016-07-11
Name of individual signing BRIAN WRIGHT
BROOK-ANCO CORP 401(K) PROFIT SHARING PLAN 2014 160820647 2015-06-26 BROOK-ANCO CORP. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-09-01
Business code 488990
Sponsor’s telephone number 3152884992
Plan sponsor’s address 7536 WEST MURRAY DRIVE, CICERO, NY, 13039

Signature of

Role Plan administrator
Date 2015-06-26
Name of individual signing BRIAN WRIGHT

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

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)
1995-04-03 2012-08-07 Address 3495 WINTON PLACE BLDG B, ROCHESTER, NY, 14623, 2807, USA (Type of address: Principal Executive Office)
1994-07-22 2000-07-18 Address 3495 WINTON PLACE, BUILDING B, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1958-07-14 1994-07-22 Address 75 COLLAGE AVE., ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

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
080724002576 2008-07-24 BIENNIAL STATEMENT 2008-07-01
060712002844 2006-07-12 BIENNIAL STATEMENT 2006-07-01
040729002364 2004-07-29 BIENNIAL STATEMENT 2004-07-01
031006000052 2003-10-06 CERTIFICATE OF CHANGE 2003-10-06
020715002261 2002-07-15 BIENNIAL STATEMENT 2002-07-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W911S208P0237 2008-09-09 2008-10-23 2008-10-23
Unique Award Key CONT_AWD_W911S208P0237_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 32109.20
Current Award Amount 32109.20
Potential Award Amount 32109.20

Description

Title LATHE
NAICS Code 333512: MACHINE TOOL (METAL CUTTING TYPES) MANUFACTURING
Product and Service Codes 3416: LATHES

Recipient Details

Recipient BROOK-ANCO, CORP.
UEI K9G4BGN9EMM6
Legacy DUNS 043074277
Recipient Address UNITED STATES, 3495 WINTON PL BLDG B, ROCHESTER, MONROE, NEW YORK, 146232824
PO AWARD DOCJJ133F08SU2154 2008-09-09 2008-10-31 2008-10-31
Unique Award Key CONT_AWD_DOCJJ133F08SU2154_1330_-NONE-_-NONE-
Awarding Agency Department of Commerce
Link View Page

Description

Title MICROSCOPE
NAICS Code 334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient BROOK-ANCO, CORP.
UEI K9G4BGN9EMM6
Legacy DUNS 043074277
Recipient Address UNITED STATES, 3495 WINTON PL BLDG B, ROCHESTER, 146232824
PO AWARD HHSF222200860482P 2008-09-06 2009-01-15 2009-01-15
Unique Award Key CONT_AWD_HHSF222200860482P_7524_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Description

Title MICROSCOPE IMAGING ANALYSIS SYTEM
NAICS Code 334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient BROOK-ANCO, CORP.
UEI K9G4BGN9EMM6
Legacy DUNS 043074277
Recipient Address UNITED STATES, 3495 WINTON PL BLDG B, ROCHESTER, 146232824
PO AWARD W911QX08P0271 2008-03-27 2008-05-05 2008-05-05
Unique Award Key CONT_AWD_W911QX08P0271_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title MODIFICATION
NAICS Code 334119: OTHER COMPUTER PERIPHERAL EQUIPMENT MANUFACTURING
Product and Service Codes 6760: PHOTOGRAPHIC EQ & ACCESSORIES

Recipient Details

Recipient BROOK-ANCO, CORP.
UEI K9G4BGN9EMM6
Legacy DUNS 043074277
Recipient Address UNITED STATES, 3495 WINTON PL BLDG B, ROCHESTER, 146232824
DCA AWARD NGA07030BG09 2009-08-10 2009-08-10 2009-08-10
Unique Award Key CONT_AWD_NGA07030BG09_3355_-NONE-_-NONE-
Awarding Agency National Gallery of Art
Link View Page

Description

Title MICROPUBLISHER IMAGING SYSTEMS 5.0 RTV-CLR-10-C
NAICS Code 334220: RADIO AND TELEVISION BROADCASTING AND WIRELESS COMMUNICATIONS EQUIPMENT MANUFACTURING
Product and Service Codes 6720: CAMERAS, STILL PICTURE

Recipient Details

Recipient BROOK-ANCO, CORP.
UEI K9G4BGN9EMM6
Legacy DUNS 043074277
Recipient Address UNITED STATES, 3495 WINTON PL BLDG B, ROCHESTER, 146232824
PO AWARD V523D00400 2010-09-18 2010-10-18 2010-10-18
Unique Award Key CONT_AWD_V523D00400_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title TAS::36 0161::TAS MEDICAL, DENTAL & VETERINARY EQ
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient BROOK-ANCO, CORP.
UEI K9G4BGN9EMM6
Legacy DUNS 043074277
Recipient Address UNITED STATES, 3495 WINTON PL BLDG B, ROCHESTER, 146232824
PURCHASE ORDER AWARD HHSF223201110120A 2011-09-15 2011-12-16 2011-12-16
Unique Award Key CONT_AWD_HHSF223201110120A_7524_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Award Amounts

Obligated Amount 157000.00
Current Award Amount 157000.00
Potential Award Amount 157000.00

Description

Title HIGH SPEED CONFOCAL AUTO FOCUS CONFOCAL MICROSCOPE CONTINUOUS REAL TIME 8X ZOOM
NAICS Code 334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient BROOK-ANCO, CORP.
UEI K9G4BGN9EMM6
Recipient Address UNITED STATES, 3495 WINTON PL BLDG B, ROCHESTER, MONROE, NEW YORK, 146232824
PO AWARD HHSF223201111773P 2011-09-10 2011-12-13 2011-12-13
Unique Award Key CONT_AWD_HHSF223201111773P_7524_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Description

Title 64 BIT CONTROL UNIT
NAICS Code 334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient BROOK-ANCO, CORP.
UEI K9G4BGN9EMM6
Legacy DUNS 043074277
Recipient Address UNITED STATES, 3495 WINTON PL BLDG B, ROCHESTER, 146232824
PURCHASE ORDER AWARD 140G0124P0240 2024-07-29 2024-11-27 2024-11-27
Unique Award Key CONT_AWD_140G0124P0240_1434_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Award Amounts

Obligated Amount 41523.00
Current Award Amount 41523.00
Potential Award Amount 41523.00

Description

Title NIKON MICROSCOPE
NAICS Code 334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient BROOK-ANCO, CORP.
UEI K9G4BGN9EMM6
Recipient Address UNITED STATES, 7536 W MURRAY DR, CICERO, ONONDAGA, NEW YORK, 130399773

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2380608505 2021-02-20 0248 PPS 7536 W Murray Dr, Cicero, NY, 13039-9773
Loan Status Date 2022-07-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129300
Loan Approval Amount (current) 129300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cicero, ONONDAGA, NY, 13039-9773
Project Congressional District NY-22
Number of Employees 8
NAICS code 423830
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 130617.8
Forgiveness Paid Date 2022-06-15

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0404640 BROOK-ANCO, CORP. BROOK ANCO CORP K9G4BGN9EMM6 7536 W MURRAY DR, CICERO, NY, 13039-9773
Capabilities Statement Link -
Phone Number 315-288-4992
Fax Number 315-752-3028
E-mail Address brian@brookanco.com
WWW Page www.brookanco.com
E-Commerce Website -
Contact Person BRIAN WRIGHT
County Code (3 digit) 067
Congressional District 22
Metropolitan Statistical Area 8160
CAGE Code 1JPB1
Year Established 1958
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages Manufacturing (75 %) Research and Development (20 %) Service (5 %)
Keywords optics
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name brian wright
Role president
Name eric anderson
Role vice president
Name bruce wright
Role cny sales manager

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 334513
NAICS Code's Description Instruments and Related Products Manufacturing for Measuring, Displaying, and Controlling Industrial Process Variables
Buy Green Yes
Code 334516
NAICS Code's Description Analytical Laboratory Instrument Manufacturing
Buy Green Yes
Code 541330
NAICS Code's Description Engineering ServicesGeneral $22.50m Small Business Size Standard: [Yes]Special $41.50m Military and Aerospace Equipment and Military Weapons: [Yes]Special $41.50m Contracts and Subcontracts for Engineering Services Awarded Under the National Energy Policy Act of 1992: [Yes]Special $41.50m Marine Engineering and Naval Architecture: [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)

Date of last update: 18 Mar 2025

Sources: New York Secretary of State