Search icon

THE BRANNOCK DEVICE CO., INC.

Company Details

Name: THE BRANNOCK DEVICE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1980 (45 years ago)
Entity Number: 610824
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Address: 116 Luther Avenue, Liverpool, NY, United States, 13088

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
98025 Active U.S./Canada Manufacturer 1974-11-04 2024-03-09 2025-09-14 2022-03-13

Contact Information

POC TIMOTHY FOLLETT
Phone +1 315-475-9862
Fax +1 315-475-2723
Address 116 LUTHER AVE, LIVERPOOL, NY, 13088 6726, 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
THE BRANNOCK DEVICE CO., INC. DOS Process Agent 116 Luther Avenue, Liverpool, NY, United States, 13088

Chief Executive Officer

Name Role Address
TIMOTHY FOLLETT Chief Executive Officer 116 LUTHER AVENUE, LIVERPOOL, NY, United States, 13088

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 8230 BALL ROAD, WEEDSPORT, NY, 13166, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 116 LUTHER AVENUE, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2023-04-28 2023-04-28 Address 8230 BALL ROAD, WEEDSPORT, NY, 13166, USA (Type of address: Chief Executive Officer)
2023-04-28 2024-02-01 Address 116 LUTHER AVENUE, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2023-04-28 2023-04-28 Address 116 LUTHER AVENUE, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2023-04-28 2024-02-01 Address 8230 BALL ROAD, WEEDSPORT, NY, 13166, USA (Type of address: Chief Executive Officer)
2023-04-28 2024-02-01 Address 116 Luther Avenue, Liverpool, NY, 13088, USA (Type of address: Service of Process)
2023-04-27 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-24 2023-04-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-24 2023-04-28 Address 116 Luther Avenue, Liverpool, NY, 13088, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201040331 2024-02-01 BIENNIAL STATEMENT 2024-02-01
230428000279 2023-04-27 CERTIFICATE OF AMENDMENT 2023-04-27
230424000193 2023-04-24 BIENNIAL STATEMENT 2022-02-01
940216002621 1994-02-16 BIENNIAL STATEMENT 1994-02-01
931102000451 1993-11-02 CERTIFICATE OF AMENDMENT 1993-11-02
A646884-6 1980-02-26 CERTIFICATE OF INCORPORATION 1980-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4854967100 2020-04-13 0248 PPP 116 Luther Ave, LIVERPOOL, NY, 13088-6726
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51900
Loan Approval Amount (current) 51900
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 Unanswered
Project Address LIVERPOOL, ONONDAGA, NY, 13088-6726
Project Congressional District NY-22
Number of Employees 8
NAICS code 339112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52437.48
Forgiveness Paid Date 2021-05-10
9358788410 2021-02-16 0248 PPS 116 Luther Ave, Liverpool, NY, 13088-6726
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51900
Loan Approval Amount (current) 51900
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 Liverpool, ONONDAGA, NY, 13088-6726
Project Congressional District NY-22
Number of Employees 8
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52174.43
Forgiveness Paid Date 2021-09-29

Date of last update: 17 Mar 2025

Sources: New York Secretary of State