Search icon

BRYX, INC.

Company Details

Name: BRYX, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 2013 (12 years ago)
Entity Number: 4418782
ZIP code: 14610
County: Monroe
Place of Formation: Delaware
Address: 59 Halstead Street, ROCHESTER, NY, United States, 14610

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRYX, INC. 401(K) PLAN 2023 462942848 2024-07-22 BRYX, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 5853642799
Plan sponsor’s address 59 HALSTEAD ST, ROCHESTER, NY, 14610

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE
BRYX, INC. 401(K) PLAN 2022 462942848 2023-07-17 BRYX, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 5853642799
Plan sponsor’s address 59 HALSTEAD ST, ROCHESTER, NY, 14610

Signature of

Role Plan administrator
Date 2023-07-17
Name of individual signing CHRIS HORNE

DOS Process Agent

Name Role Address
BRYX, INC. DOS Process Agent 59 Halstead Street, ROCHESTER, NY, United States, 14610

Chief Executive Officer

Name Role Address
DAVID E. THOMAS Chief Executive Officer 59 HALSTEAD STREET, ROCHESTER, NY, United States, 14610

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 120 EAST AVENUE,, 3RD FLOOR, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 59 HALSTEAD STREET, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
2019-07-01 2023-06-01 Address 120 EAST AVENUE,, 3RD FLOOR, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
2018-08-21 2023-06-01 Address 120 EAST AVENUE, 3RD FLOOR, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2013-06-17 2018-08-21 Address 84 KNOLLWOOD DRIVE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601000605 2023-06-01 BIENNIAL STATEMENT 2023-06-01
220103001879 2022-01-03 BIENNIAL STATEMENT 2022-01-03
190701002030 2019-07-01 BIENNIAL STATEMENT 2019-06-01
180821000256 2018-08-21 CERTIFICATE OF CHANGE 2018-08-21
131025000569 2013-10-25 CERTIFICATE OF AMENDMENT 2013-10-25
130617000672 2013-06-17 APPLICATION OF AUTHORITY 2013-06-17

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD FA286023P0022 2023-09-25 2024-01-31 2024-01-31
Unique Award Key CONT_AWD_FA286023P0022_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 111550.00
Current Award Amount 111550.00
Potential Award Amount 111550.00

Description

Title THE PURPOSE OF THIS MODIFICATION IS TO CHANGE THE POP DATE FROM 30 AUGUST 2023 THROUGH 30 DECEMBER 2023 TO 30 AUGUST 2023 THROUGH 31 JANUARY 2024. THIS IS A NO COST MODIFICATION DUE TO CONVIVENCE OF THE GOVERNMENT.
NAICS Code 561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product and Service Codes 6350: MISCELLANEOUS ALARM, SIGNAL, AND SECURITY DETECTION SYSTEMS

Recipient Details

Recipient BRYX INC
UEI SF4BJ5LT8F83
Recipient Address UNITED STATES, 59 HALSTEAD ST, ROCHESTER, MONROE, NEW YORK, 146101922

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7476498310 2021-01-28 0219 PPS 120 East Ave Ste 300, Rochester, NY, 14604-2579
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141160
Loan Approval Amount (current) 141160
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14604-2579
Project Congressional District NY-25
Number of Employees 9
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 142469.65
Forgiveness Paid Date 2022-01-13
3215247705 2020-05-01 0219 PPP 120 EAST AVE STE 300, ROCHESTER, NY, 14604
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125000
Loan Approval Amount (current) 125000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14604-0001
Project Congressional District NY-25
Number of Employees 80
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 126112.71
Forgiveness Paid Date 2021-03-25

Date of last update: 09 Mar 2025

Sources: New York Secretary of State