Search icon

ENDWELL RUG COMPANY, INC.

Company Details

Name: ENDWELL RUG COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1942 (83 years ago)
Entity Number: 53666
ZIP code: 13760
County: Broome
Place of Formation: New York
Address: 3646 GEORGE F HIGHWAY, ENDWELL, NY, United States, 13760
Principal Address: 1105 EMERALD LANE, ENDWELL, NY, United States, 13760

Shares Details

Shares issued 0

Share Par Value 300000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3646 GEORGE F HIGHWAY, ENDWELL, NY, United States, 13760

Chief Executive Officer

Name Role Address
WILLIAM A GROSSO Chief Executive Officer 3646 GEORGE F HIGHWAY, ENDWELL, NY, United States, 13760

Form 5500 Series

Employer Identification Number (EIN):
150300894
Plan Year:
2023
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
35
Sponsors Telephone Number:

History

Start date End date Type Value
1993-03-10 2006-02-02 Address GEORGE F HIGHWAY, ENDWELL, NY, 13760, USA (Type of address: Chief Executive Officer)
1993-03-10 2006-02-02 Address GEORGE F HIGHWAY, ENDWELL, NY, 13760, USA (Type of address: Principal Executive Office)
1993-03-10 2006-02-02 Address GEORGE F HIGHWAY, ENDWELL, NY, 13760, USA (Type of address: Service of Process)
1992-09-08 2007-03-22 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
1942-01-03 1961-06-26 Shares Share type: CAP, Number of shares: 0, Par value: 10000

Filings

Filing Number Date Filed Type Effective Date
100202003008 2010-02-02 BIENNIAL STATEMENT 2010-01-01
080116003300 2008-01-16 BIENNIAL STATEMENT 2008-01-01
070322000670 2007-03-22 CERTIFICATE OF AMENDMENT 2007-03-22
060202003097 2006-02-02 BIENNIAL STATEMENT 2006-01-01
040109002967 2004-01-09 BIENNIAL STATEMENT 2004-01-01

USAspending Awards / Financial Assistance

Date:
2020-07-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
132800.00
Total Face Value Of Loan:
132800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-08-10
Type:
Prog Related
Address:
95 WEST MAIN STREET, SIDNEY, NY, 13838
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State