Search icon

ANKOM TECHNOLOGY CORP.

Company Details

Name: ANKOM TECHNOLOGY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 1995 (30 years ago)
Entity Number: 1911621
ZIP code: 14502
County: Monroe
Place of Formation: New York
Address: 2052 O'Neil Road, Macedon, NY, United States, 14502
Principal Address: 2052 O'NEIL RD, MACEDON, NY, United States, 14502

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WNQ1D9GV5G93 2024-06-04 2052 ONEIL RD, MACEDON, NY, 14502, 8953, USA 2052 O'NEIL RD, MACEDON, NY, 14502, 8953, USA

Business Information

Congressional District 24
State/Country of Incorporation NY, USA
Activation Date 2023-06-07
Initial Registration Date 2004-02-27
Entity Start Date 1995-04-10
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 334516

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ARLEEN BROOKS
Address 2052 O'NEIL ROAD, MACEDON, NY, 14502, 8953, USA
Title ALTERNATE POC
Name CATHERINE VOLO
Address 2052 O'NEIL ROAD, MACEDON, NY, 14502, 8953, USA
Government Business
Title PRIMARY POC
Name KELSEY STAFFORD
Address 2052 O'NEIL ROAD, MACEDON, NY, 14502, 8953, USA
Title ALTERNATE POC
Name KELSEY STAFFORD
Address 2052 O'NEIL ROAD, MACEDON, NY, 14502, 8953, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3RQB8 Active U.S./Canada Manufacturer 2004-02-27 2024-06-04 2029-06-04 2025-06-03

Contact Information

POC KELSEY STAFFORD
Phone +1 315-986-8090
Fax +1 315-986-8091
Address 2052 ONEIL RD, MACEDON, NY, 14502 8953, 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

DOS Process Agent

Name Role Address
ANKOM TECHNOLOGY CORP. DOS Process Agent 2052 O'Neil Road, Macedon, NY, United States, 14502

Chief Executive Officer

Name Role Address
ANDREW KOMAREK Chief Executive Officer 2052 O'NEIL RD, MACEDON, NY, United States, 14502

History

Start date End date Type Value
2023-08-30 2023-08-30 Address 2052 O'NEIL RD, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer)
2023-08-30 2023-08-31 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2022-05-03 2023-08-30 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2021-04-15 2023-08-30 Address 2052 O'NEIL ROAD, MACEDON, NY, 14502, USA (Type of address: Service of Process)
2012-12-21 2022-05-03 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2003-05-14 2023-08-30 Address 2052 O'NEIL RD, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer)
2003-05-14 2021-04-15 Address 2052 O'NEIL RD, MACEDON, NY, 14502, USA (Type of address: Service of Process)
1997-04-24 2003-05-14 Address 140 TURK HILL RD, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
1997-04-24 2003-05-14 Address 140 TURK HILL RD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
1995-04-10 2003-05-14 Address 140 TURK HILL PARK, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230830003371 2023-08-30 BIENNIAL STATEMENT 2023-04-01
210415060292 2021-04-15 BIENNIAL STATEMENT 2021-04-01
190425060203 2019-04-25 BIENNIAL STATEMENT 2019-04-01
170428006121 2017-04-28 BIENNIAL STATEMENT 2017-04-01
150506006602 2015-05-06 BIENNIAL STATEMENT 2015-04-01
130418006179 2013-04-18 BIENNIAL STATEMENT 2013-04-01
121221001080 2012-12-21 CERTIFICATE OF AMENDMENT 2012-12-21
110512002287 2011-05-12 BIENNIAL STATEMENT 2011-04-01
090429003151 2009-04-29 BIENNIAL STATEMENT 2009-04-01
070524002747 2007-05-24 BIENNIAL STATEMENT 2007-04-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD AG349BP08AA53 2008-09-25 2008-10-31 2008-10-31
Unique Award Key CONT_AWD_AG349BP08AA53_12H2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

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

Recipient Details

Recipient ANKOM TECHNOLOGY CORP
UEI WNQ1D9GV5G93
Legacy DUNS 603290131
Recipient Address UNITED STATES, 2052 ONEIL RD, MACEDON, 145028953
PO AWARD AG3JL0P088253 2008-09-09 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_AG3JL0P088253_12H2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Title EXTRACTOR

Recipient Details

Recipient ANKOM TECHNOLOGY CORP
UEI WNQ1D9GV5G93
Legacy DUNS 603290131
Recipient Address UNITED STATES, 2052 ONEIL RD, MACEDON, 145028953
PO AWARD AG5615P08AA88 2008-07-16 2008-07-23 2008-07-23
Unique Award Key CONT_AWD_AG5615P08AA88_12H2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Title FILTER BAGS
NAICS Code 334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product and Service Codes 6625: ELECT ELECTRONIC MEASURING INSTRUMT

Recipient Details

Recipient ANKOM TECHNOLOGY CORP
UEI WNQ1D9GV5G93
Legacy DUNS 603290131
Recipient Address UNITED STATES, 2052 ONEIL RD, MACEDON, 145028953
PO AWARD AG5615P08AA75 2008-06-12 2008-08-01 2008-08-01
Unique Award Key CONT_AWD_AG5615P08AA75_12H2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Title FIBER ANALYZER
NAICS Code 334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product and Service Codes 6625: ELECT ELECTRONIC MEASURING INSTRUMT

Recipient Details

Recipient ANKOM TECHNOLOGY CORP
UEI WNQ1D9GV5G93
Legacy DUNS 603290131
Recipient Address UNITED STATES, 2052 ONEIL RD, MACEDON, 145028953
PO AWARD AG349SC080044 2008-03-07 2008-07-05 2008-07-05
Unique Award Key CONT_AWD_AG349SC080044_12H2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Title NEUTRAL DETERGENT, QTY 6; ALPHA AMYLASE, QTY 3; TEFLON COVER FOR BAG SEALER, QTY 3; HEATING ELEMENT, QTY 3; HEAT SEALER INSULATOR, QTY 3; F57 FILTER BAGS, QTY 10 PK. OF 100
NAICS Code 334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient ANKOM TECHNOLOGY CORP
UEI WNQ1D9GV5G93
Legacy DUNS 603290131
Recipient Address UNITED STATES, 2052 ONEIL RD, MACEDON, 145028953
PO AWARD AG95CVP08AA18 2008-03-07 2008-03-31 2008-03-31
Unique Award Key CONT_AWD_AG95CVP08AA18_12H2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Title XT15 ANKOM EXTRACTOR 120V
NAICS Code 334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient ANKOM TECHNOLOGY CORP
UEI WNQ1D9GV5G93
Legacy DUNS 603290131
Recipient Address UNITED STATES, 2052 ONEIL RD, MACEDON, 145028953
PO AWARD AG5615P08AA30 2008-03-03 2008-05-20 2008-05-20
Unique Award Key CONT_AWD_AG5615P08AA30_12H2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Title DAISY II INCUBATOR
NAICS Code 334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product and Service Codes 6625: ELECT ELECTRONIC MEASURING INSTRUMT

Recipient Details

Recipient ANKOM TECHNOLOGY CORP
UEI WNQ1D9GV5G93
Legacy DUNS 603290131
Recipient Address UNITED STATES, 2052 ONEIL RD, MACEDON, 145028953
PO AWARD AG349SC080043 2008-01-18 2008-01-22 2008-01-22
Unique Award Key CONT_AWD_AG349SC080043_12H2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Title #F57 FILTER BAGS, 15 PACKS OF 100
NAICS Code 334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient ANKOM TECHNOLOGY CORP
UEI WNQ1D9GV5G93
Legacy DUNS 603290131
Recipient Address UNITED STATES, 2052 ONEIL RD, MACEDON, 145028953
PO AWARD AG349SC080042 2008-01-14 2008-01-18 2008-01-18
Unique Award Key CONT_AWD_AG349SC080042_12H2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Title 10 PACKAGES OF FIBER ANALYSIS BAGS, 100 PER PKG.
NAICS Code 334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient ANKOM TECHNOLOGY CORP
UEI WNQ1D9GV5G93
Legacy DUNS 603290131
Recipient Address UNITED STATES, 2052 ONEIL RD, MACEDON, 145028953
PO AWARD AG4431P09HV274 2009-09-28 2009-10-28 2009-11-28
Unique Award Key CONT_AWD_AG4431P09HV274_12H2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

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

Recipient Details

Recipient ANKOM TECHNOLOGY CORP
UEI WNQ1D9GV5G93
Legacy DUNS 603290131
Recipient Address UNITED STATES, 2052 ONEIL RD, MACEDON, 145028953

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314353319 0215800 2011-07-14 2052 ONEIL ROAD, MACEDON, NY, 14502
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-07-14
Emphasis N: AMPUTATE, L: NBIHIHAZ
Case Closed 2011-08-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2011-07-26
Abatement Due Date 2011-08-28
Current Penalty 1225.0
Initial Penalty 2040.0
Nr Instances 3
Nr Exposed 3
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2011-07-26
Abatement Due Date 2011-08-28
Current Penalty 1225.0
Initial Penalty 2040.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 2011-07-26
Abatement Due Date 2011-08-28
Nr Instances 1
Nr Exposed 2
Gravity 05

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0985446 ANKOM TECHNOLOGY CORP - WNQ1D9GV5G93 2052 ONEIL RD, MACEDON, NY, 14502-8953
Capabilities Statement Link -
Phone Number 315-986-8090
Fax Number 315-986-8091
E-mail Address kstafford@ankom.com
WWW Page -
E-Commerce Website -
Contact Person KELSEY STAFFORD
County Code (3 digit) 117
Congressional District 24
Metropolitan Statistical Area 6840
CAGE Code 3RQB8
Year Established 1995
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

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 (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 334516
NAICS Code's Description Analytical Laboratory Instrument Manufacturing
Small 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: 14 Mar 2025

Sources: New York Secretary of State