Search icon

ELLIS BROTHERS & JOSEPH, INC.

Company Details

Name: ELLIS BROTHERS & JOSEPH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1933 (92 years ago)
Entity Number: 44509
ZIP code: 13901
County: Broome
Place of Formation: New York
Address: 26 Court Street, BINGHAMTON, NY, United States, 13901

Shares Details

Shares issued 0

Share Par Value 200000

Type CAP

Chief Executive Officer

Name Role Address
THOMAS M ELLIS JR Chief Executive Officer 26 COURT STREET, BINGHAMTON, NY, United States, 13901

DOS Process Agent

Name Role Address
ELLIS BROTHERS & JOSEPH, INC. DOS Process Agent 26 Court Street, BINGHAMTON, NY, United States, 13901

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
78MQ9
UEI Expiration Date:
2015-10-09

Business Information

Doing Business As:
ELLIS BROTHERS
Division Name:
ELLIS BROTHERS & JOSEPH, INC.
Activation Date:
2014-10-14
Initial Registration Date:
2014-10-09

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:
78MQ9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-21

Contact Information

POC:
THOMAS M. ELLIS
Phone:
+1 607-722-6401
Fax:
+1 607-722-1479

History

Start date End date Type Value
2025-03-03 2025-03-03 Address PO BOX 867, 26 COURT STREET, BINGHAMTON, NY, 13902, 0867, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 26 COURT STREET, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
2024-04-25 2025-03-03 Shares Share type: CAP, Number of shares: 0, Par value: 200000
2024-04-25 2024-04-25 Address PO BOX 867, 26 COURT STREET, BINGHAMTON, NY, 13902, 0867, USA (Type of address: Chief Executive Officer)
2024-04-25 2024-04-25 Address 26 COURT STREET, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250303003686 2025-03-03 BIENNIAL STATEMENT 2025-03-03
240425002608 2024-04-25 BIENNIAL STATEMENT 2024-04-25
210301060991 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190305060207 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170301006561 2017-03-01 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS02P15PQP0004
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
General Services Administration
Performance Start Date:
2014-11-20
Description:
IGF::OT::IGF CARPET REPLACEMENT, 2D FL COURTROOM, BINGHAMTON FB&USCH, BINGHAMTON NY.
Naics Code:
238330: FLOORING CONTRACTORS
Product Or Service Code:
Z2AA: REPAIR OR ALTERATION OF OFFICE BUILDINGS

USAspending Awards / Financial Assistance

Date:
2021-10-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-14
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:
127100.00
Total Face Value Of Loan:
127100.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
127100
Current Approval Amount:
127100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
127883.78

Date of last update: 19 Mar 2025

Sources: New York Secretary of State