Search icon

EXCELCO/NEWBROOK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EXCELCO/NEWBROOK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1952 (74 years ago)
Entity Number: 83101
ZIP code: 14136
County: Chautauqua
Place of Formation: New York
Address: 192 Central Avenue, SILVER CREEK, NY, United States, 14136
Principal Address: Christopher J. Lanski, 192 Central avenue, Silver Creek, NY, United States, 14136

Shares Details

Shares issued 0

Share Par Value 25000

Type CAP

DOS Process Agent

Name Role Address
EXCELCO/NEWBROOK, INC. DOS Process Agent 192 Central Avenue, SILVER CREEK, NY, United States, 14136

Chief Executive Officer

Name Role Address
CHRISTOPHER J. LANSKI Chief Executive Officer 192 CENTRAL AVENUE, SILVER CREEK, NY, United States, 14136

Unique Entity ID

Unique Entity ID:
MFY1N4QFGFM4
CAGE Code:
2D561
UEI Expiration Date:
2026-07-30

Business Information

Activation Date:
2025-08-01
Initial Registration Date:
2020-09-17

Commercial and government entity program

CAGE number:
2D561
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-08-01
CAGE Expiration:
2030-08-01
SAM Expiration:
2026-07-30

Contact Information

POC:
SHANNON BOARDWAY
Corporate URL:
https://www.excelco.net/

Form 5500 Series

Employer Identification Number (EIN):
160761927
Plan Year:
2024
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
81
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
90
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 192 CENTRAL AVENUE, SILVER CREEK, NY, 14136, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 192 CENTRAL, SILVER CREEK, NY, 14136, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-09-20 Shares Share type: CAP, Number of shares: 0, Par value: 25000
2024-03-15 2024-04-01 Shares Share type: CAP, Number of shares: 0, Par value: 25000
2016-09-29 2024-04-01 Address 192 CENTRAL, SILVER CREEK, NY, 14136, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240401040620 2024-04-01 BIENNIAL STATEMENT 2024-04-01
221130001630 2022-11-30 BIENNIAL STATEMENT 2022-01-01
201120060011 2020-11-20 BIENNIAL STATEMENT 2020-01-01
190808060648 2019-08-08 BIENNIAL STATEMENT 2018-01-01
160929006089 2016-09-29 BIENNIAL STATEMENT 2016-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0010419PBA20
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
84429.00
Base And Exercised Options Value:
84429.00
Base And All Options Value:
84429.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-10-11
Description:
CYLINDER
Naics Code:
333999: ALL OTHER MISCELLANEOUS GENERAL PURPOSE MACHINERY MANUFACTURING
Product Or Service Code:
3040: MISCELLANEOUS POWER TRANSMISSION EQUIPMENT
Procurement Instrument Identifier:
N0010418CBA60
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
86835.00
Base And Exercised Options Value:
86835.00
Base And All Options Value:
86835.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-08-06
Description:
STEM NUT
Naics Code:
333999: ALL OTHER MISCELLANEOUS GENERAL PURPOSE MACHINERY MANUFACTURING
Product Or Service Code:
5310: NUTS AND WASHERS
Procurement Instrument Identifier:
N0010414PET44
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
40440.00
Base And Exercised Options Value:
40440.00
Base And All Options Value:
40440.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-08-28
Description:
DRAIN PIPE
Naics Code:
331420: COPPER ROLLING, DRAWING, EXTRUDING, AND ALLOYING
Product Or Service Code:
4710: PIPE, TUBE AND RIGID TUBING

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
939465.00
Total Face Value Of Loan:
939465.00
Date:
2020-04-07
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:
939465.00
Total Face Value Of Loan:
939465.00
Date:
2020-04-07
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:
939465.00
Total Face Value Of Loan:
939465.00
Date:
2014-07-10
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:
350000.00
Total Face Value Of Loan:
350000.00
Date:
2012-12-17
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:
1250000.00
Total Face Value Of Loan:
1250000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-09-17
Type:
FollowUp
Address:
16 MECHANIC STREET, SILVER CREEK, NY, 14136
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-05-09
Type:
Planned
Address:
16 MECHANIC STREET, SILVER CREEK, NY, 14136
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
45
Initial Approval Amount:
$939,465
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$939,465
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$945,049.6
Servicing Lender:
Lake Shore Savings Bank
Use of Proceeds:
Payroll: $939,461
Utilities: $1
Jobs Reported:
52
Initial Approval Amount:
$939,465
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$939,465
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$948,016.44
Servicing Lender:
Lake Shore Savings Bank
Use of Proceeds:
Payroll: $939,465

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(716) 934-0453
Add Date:
2006-06-26
Operation Classification:
Private(Property)
power Units:
3
Drivers:
1
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2014-04-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
EXCELCO/NEWBROOK, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State