Search icon

ENDBAR FOUNDATIONS, INC.

Company Details

Name: ENDBAR FOUNDATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 1990 (35 years ago)
Entity Number: 1438100
ZIP code: 13052
County: Madison
Place of Formation: New York
Address: 6718 RICHMOND HILL RD, DERUYTER, NY, United States, 13052
Principal Address: 6718 RICHMOND HILL RD DERUYTER, DERUYTER, NY, United States, 13052

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT BARROWS Chief Executive Officer 6718 RICHMOND HILL RD, DERUYTER, NY, United States, 13052

DOS Process Agent

Name Role Address
ENDBAR FOUNDATIONS, INC. DOS Process Agent 6718 RICHMOND HILL RD, DERUYTER, NY, United States, 13052

History

Start date End date Type Value
2024-09-10 2024-09-10 Address 6718 RICHMOND HILL RD, DERUYTER, NY, 13052, USA (Type of address: Chief Executive Officer)
2024-09-10 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-10 2024-09-10 Address 2998 ROUTE 13, NEW WOODSTOCK, NY, 13122, USA (Type of address: Chief Executive Officer)
2024-09-10 2024-09-10 Address 6718 RICHMOND HILL RD DERUYTER NY, DERUYTER, NY, 13052, USA (Type of address: Chief Executive Officer)
2022-12-06 2024-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-09-14 2024-09-10 Address 2998 ROUTE 13, NEW WOODSTOCK, NY, 13122, USA (Type of address: Chief Executive Officer)
2002-06-12 2024-09-10 Address PO BOX 574, CAZENOVIA, NY, 13035, USA (Type of address: Service of Process)
2002-06-12 2004-09-14 Address RD 1 BOX 92C, MORRISVILLE, NY, 13408, 9740, USA (Type of address: Chief Executive Officer)
1993-09-07 2002-06-12 Address 2895 EAST POMPEY HOLLOW ROAD, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer)
1993-09-07 2002-06-12 Address 2895 EAST POMPEY HOLLOW ROAD, CAZENOVIA, NY, 13035, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240910001838 2024-09-10 BIENNIAL STATEMENT 2024-09-10
221118002984 2022-11-18 BIENNIAL STATEMENT 2022-04-01
200814060433 2020-08-14 BIENNIAL STATEMENT 2020-04-01
140623002289 2014-06-23 BIENNIAL STATEMENT 2014-04-01
120531002514 2012-05-31 BIENNIAL STATEMENT 2012-04-01
100420002407 2010-04-20 BIENNIAL STATEMENT 2010-04-01
080409002923 2008-04-09 BIENNIAL STATEMENT 2008-04-01
060411002847 2006-04-11 BIENNIAL STATEMENT 2006-04-01
040914002530 2004-09-14 BIENNIAL STATEMENT 2004-04-01
020612002015 2002-06-12 BIENNIAL STATEMENT 2002-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5314477404 2020-05-12 0248 PPP 6718 Richmond Hill Road, DeRuyter, NY, 13052
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5900
Loan Approval Amount (current) 5900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DeRuyter, MADISON, NY, 13052-0001
Project Congressional District NY-22
Number of Employees 3
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 5952.7
Forgiveness Paid Date 2021-04-12

Date of last update: 26 Feb 2025

Sources: New York Secretary of State