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

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:
315-752-3028
Contact Person:
BRIAN WRIGHT
User ID:
P0404640
Trade Name:
BROOK ANCO 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:
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

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:
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

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
129300
Current Approval Amount:
129300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
130617.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State