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 |
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-22 |
Name of individual signing | CHRIS HORNE |
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 |
Name | Role | Address |
---|---|---|
BRYX, INC. | DOS Process Agent | 59 Halstead Street, ROCHESTER, NY, United States, 14610 |
Name | Role | Address |
---|---|---|
DAVID E. THOMAS | Chief Executive Officer | 59 HALSTEAD STREET, ROCHESTER, NY, United States, 14610 |
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) |
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 |
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 | |||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3215247705 | 2020-05-01 | 0219 | PPP | 120 EAST AVE STE 300, ROCHESTER, NY, 14604 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 09 Mar 2025
Sources: New York Secretary of State