Search icon

EXTRATERRESTRIAL MATERIALS, INC.

Company Details

Name: EXTRATERRESTRIAL MATERIALS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 2001 (24 years ago)
Entity Number: 2705502
ZIP code: 13760
County: Broome
Place of Formation: Indiana
Address: 533 Woodford Ave, Endicott, NY, United States, 13760
Principal Address: 533 WOODFORD AVE, ENDICOTT, NY, United States, 13760

DOS Process Agent

Name Role Address
EXTRATERRESTRIAL MATERIALS, INC. DOS Process Agent 533 Woodford Ave, Endicott, NY, United States, 13760

Chief Executive Officer

Name Role Address
GAY E CANOUGH Chief Executive Officer 533 WOODFORD AVE, ENDICOTT, NY, United States, 13760

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
03DN4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2025-03-06
SAM Expiration:
2021-03-06

Contact Information

POC:
GAY E. CANOUGH
Phone:
+1 607-785-6499
Fax:
+1 607-786-3388

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 300 NORTH ST, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 533 WOODFORD AVE, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
2020-07-24 2023-12-01 Address 300 NORTH ST., ENDICOTT, NY, 13760, USA (Type of address: Service of Process)
2009-12-21 2020-07-24 Address 300 NORTH ST, ENDICOTTN, NY, 13760, USA (Type of address: Service of Process)
2009-12-21 2023-12-01 Address 300 NORTH ST, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231201040478 2023-12-01 BIENNIAL STATEMENT 2023-12-01
221228001172 2022-12-28 BIENNIAL STATEMENT 2021-12-01
200724060006 2020-07-24 BIENNIAL STATEMENT 2019-12-01
140110002160 2014-01-10 BIENNIAL STATEMENT 2013-12-01
120112002928 2012-01-12 BIENNIAL STATEMENT 2011-12-01

USAspending Awards / Financial Assistance

Date:
2020-06-30
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:
124296.67
Total Face Value Of Loan:
124296.67
Date:
2020-05-03
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:
119400.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
124296.67
Current Approval Amount:
124296.67
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
125539.64

Motor Carrier Census

DBA Name:
ETM SOLAR WORKS
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(607) 786-3388
Add Date:
2009-02-17
Operation Classification:
Private(Property), Priv. Pass. (Business)
power Units:
2
Drivers:
4
Inspections:
0
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State