Search icon

E.L. WOOD BRAIDING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: E.L. WOOD BRAIDING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1995 (30 years ago)
Entity Number: 1901803
ZIP code: 13803
County: Cortland
Place of Formation: New York
Address: 542 ROUTE 11, MARATHON, NY, United States, 13803

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 542 ROUTE 11, MARATHON, NY, United States, 13803

Chief Executive Officer

Name Role Address
GARY R WOOD Chief Executive Officer 542 ROUTE 11, MARATHON, NY, United States, 13803

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
607-849-3035
Contact Person:
JOHN HAUGEN
User ID:
P0391369

Unique Entity ID

Unique Entity ID:
KYXKLFDQWY73
CAGE Code:
023X0
UEI Expiration Date:
2025-11-04

Business Information

Activation Date:
2024-11-05
Initial Registration Date:
2001-08-27

Commercial and government entity program

CAGE number:
023X0
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-11-05
CAGE Expiration:
2029-11-05
SAM Expiration:
2025-11-04

Contact Information

POC:
JOHN P.. HAUGEN

Form 5500 Series

Employer Identification Number (EIN):
161476142
Plan Year:
2024
Number Of Participants:
113
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
117
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
115
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
118
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
114
Sponsors Telephone Number:

History

Start date End date Type Value
2008-12-30 2022-06-30 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
1997-04-14 2011-03-28 Address 542 RTE 11, MARATHON, NY, 13803, 0753, USA (Type of address: Chief Executive Officer)
1997-04-14 2011-03-28 Address 542 RTE. 11, MARATHON, NY, 13803, 0753, USA (Type of address: Principal Executive Office)
1995-03-09 2008-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-03-09 2011-03-28 Address 542 ROUTE 11, MARATHON, NY, 13803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130405002051 2013-04-05 BIENNIAL STATEMENT 2013-03-01
110328002298 2011-03-28 BIENNIAL STATEMENT 2011-03-01
090304002312 2009-03-04 BIENNIAL STATEMENT 2009-03-01
081230000587 2008-12-30 CERTIFICATE OF AMENDMENT 2008-12-30
070329003322 2007-03-29 BIENNIAL STATEMENT 2007-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE8EE25P0328
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
13735.26
Base And Exercised Options Value:
13735.26
Base And All Options Value:
13735.26
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-01-29
Description:
8511151884!CORD,FIBROUS
Naics Code:
314994: ROPE, CORDAGE, TWINE, TIRE CORD, AND TIRE FABRIC MILLS
Product Or Service Code:
4020: FIBER ROPE, CORDAGE, AND TWINE
Procurement Instrument Identifier:
SPE8EE25PQ010
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
2147.10
Base And Exercised Options Value:
2147.10
Base And All Options Value:
2147.10
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-01-29
Description:
8511152615!CORD,FIBROUS
Naics Code:
314994: ROPE, CORDAGE, TWINE, TIRE CORD, AND TIRE FABRIC MILLS
Product Or Service Code:
4020: FIBER ROPE, CORDAGE, AND TWINE
Procurement Instrument Identifier:
SPE8EE25P0218
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
79072.00
Base And Exercised Options Value:
79072.00
Base And All Options Value:
79072.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-12-12
Description:
8511066714!CORD,FIBROUS
Naics Code:
314994: ROPE, CORDAGE, TWINE, TIRE CORD, AND TIRE FABRIC MILLS
Product Or Service Code:
4020: FIBER ROPE, CORDAGE, AND TWINE

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
637151.00
Total Face Value Of Loan:
637151.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-04-02
Type:
FollowUp
Address:
542 RTE 11, MARATHON, NY, 13803
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2008-07-14
Type:
Referral
Address:
542 RTE 11, MARATHON, NY, 13803
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2008-07-10
Type:
Planned
Address:
542 RTE 11, MARATHON, NY, 13803
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-12-09
Type:
Planned
Address:
542 RTE 11, MARATHON, NY, 13803
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
60
Initial Approval Amount:
$637,151
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$637,151
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$642,213.3
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $637,151

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(607) 849-3035
Add Date:
2010-06-14
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State