Search icon

ENDICOTT RESEARCH GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ENDICOTT RESEARCH GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 1979 (46 years ago)
Entity Number: 568341
ZIP code: 13905
County: Broome
Place of Formation: New York
Address: 24 CHARLOTTE STREET, BINGHAMTON, NY, United States, 13905

Shares Details

Shares issued 4000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ENDICOTT RESEARCH GROUP, INC. DOS Process Agent 24 CHARLOTTE STREET, BINGHAMTON, NY, United States, 13905

Chief Executive Officer

Name Role Address
SCOTT BARNEY Chief Executive Officer 24 CHARLOTTE STREET, BINGHAMTON, NY, United States, 13905

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
TIM DELUCCA
User ID:
P3206288
Trade Name:
ENDICOTT RESEARCH

Unique Entity ID

Unique Entity ID:
SAESPT1GX519
CAGE Code:
9QWU0
UEI Expiration Date:
2026-01-15

Business Information

Doing Business As:
ENDICOTT RESEARCH
Activation Date:
2025-01-17
Initial Registration Date:
2023-11-02

Commercial and government entity program

CAGE number:
9QWU0
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-01-17
CAGE Expiration:
2030-01-17
SAM Expiration:
2026-01-15

Contact Information

POC:
TIM DELUCCA
Corporate URL:
www.ergpower.com

History

Start date End date Type Value
2025-08-02 2025-08-02 Address 2601 WAYNE ST, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
2025-08-02 2025-08-02 Address 24 CHARLOTTE STREET, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer)
2025-03-31 2025-08-02 Shares Share type: NO PAR VALUE, Number of shares: 4000, Par value: 0
2024-10-21 2025-03-31 Shares Share type: NO PAR VALUE, Number of shares: 4000, Par value: 0
2023-07-05 2023-07-05 Address 2601 WAYNE ST, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250802000123 2025-08-02 BIENNIAL STATEMENT 2025-08-02
230705002613 2023-07-05 BIENNIAL STATEMENT 2023-07-01
230531001613 2023-05-31 BIENNIAL STATEMENT 2021-07-01
201211060139 2020-12-11 BIENNIAL STATEMENT 2019-07-01
20181129043 2018-11-29 ASSUMED NAME LLC INITIAL FILING 2018-11-29

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
557692.00
Total Face Value Of Loan:
557692.00
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:
611210.00
Total Face Value Of Loan:
611210.00

Trademarks Section

Serial Number:
78892336
Mark:
SMARTSTRIPLED
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2006-05-25
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
SMARTSTRIPLED

Goods And Services

For:
Electrical and Scientific apparatus
International Classes:
009 - Primary Class
Class Status:
Active
Serial Number:
74264041
Mark:
ERG
Status:
Abandoned due to incomplete response. The response did not satisfy all issues in the Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1992-04-09
Mark Drawing Type:
5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM
Mark Literal Elements:
ERG

Goods And Services

For:
electric voltage converters and inverters
First Use:
1979-09-06
International Classes:
009 - Primary Class
Class Status:
ABANDONED
Serial Number:
73443514
Mark:
SMART FORCE
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1983-09-12
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
SMART FORCE

Goods And Services

For:
Electronic Inverters
First Use:
1983-07-28
International Classes:
009 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
73242898
Mark:
ERG
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1979-12-14
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
ERG

Goods And Services

For:
Electric Voltage Converters and Inverters
First Use:
1979-09-06
International Classes:
009 - Primary Class
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-05-22
Type:
Planned
Address:
2601 WAYNE STREET, ENDICOTT, NY, 13760
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2001-01-12
Type:
Complaint
Address:
2601 WAYNE ST, ENDICOTT, NY, 13760
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1997-04-22
Type:
Planned
Address:
2601 WAYNE ST, ENDICOTT, NY, 13760
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1989-10-16
Type:
Complaint
Address:
2601 WAYNE ST, PO BOX 269, ENDICOTT, NY, 13760
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1988-09-28
Type:
Complaint
Address:
2601 WAYNE ST, PO BOX 269, ENDICOTT, NY, 13760
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
70
Initial Approval Amount:
$611,210
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$611,210
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$619,432.03
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $543,095
Utilities: $25,520
Rent: $18,000
Healthcare: $23595
Debt Interest: $1,000
Jobs Reported:
118
Initial Approval Amount:
$557,692
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$557,692
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$565,026.03
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $557,690
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State