Search icon

ENDICOTT RESEARCH GROUP, INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SAESPT1GX519 2025-02-14 24 CHARLOTTE ST, BINGHAMTON, NY, 13905, 2614, USA 24 CHARLOTTE ST, BINGHAMTON, NY, 13905, USA

Business Information

Doing Business As ENDICOTT RESEARCH
URL www.ergpower.com
Congressional District 19
State/Country of Incorporation NY, USA
Activation Date 2024-02-19
Initial Registration Date 2023-11-02
Entity Start Date 1979-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 334412, 335999
Product and Service Codes Z1QA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SCOTT BARNEY
Address 24 CHARLOTTE ST, BINGHAMTON, NY, 13905, USA
Government Business
Title PRIMARY POC
Name TIM DELUCCA
Address 24 CHARLOTTE ST, BINGHAMTON, NY, 13905, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
63312 Active U.S./Canada Manufacturer 1983-09-02 2024-03-10 2026-03-08 2022-03-05

Contact Information

POC SCOTT BARNEY
Phone +1 607-754-9187
Fax +1 607-754-9255
Address 2601 WAYNE ST, ENDICOTT, NY, 13760 3272, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

History

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

Filings

Filing Number Date Filed Type Effective Date
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
051006002648 2005-10-06 BIENNIAL STATEMENT 2005-07-01
931006002294 1993-10-06 BIENNIAL STATEMENT 1993-07-01
B248979-2 1985-07-18 CERTIFICATE OF AMENDMENT 1985-07-18
A589556-4 1979-07-10 CERTIFICATE OF INCORPORATION 1979-07-10

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
SMART FORCE 73443514 1983-09-12 1295850 1984-09-18
Register Principal
Mark Type Trademark
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.
Status Date 2016-03-18
Publication Date 1984-07-10
Date Cancelled 2016-03-18

Mark Information

Mark Literal Elements SMART FORCE
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Electronic Inverters
International Class(es) 009 - Primary Class
U.S Class(es) 021
Class Status SECTION 8 - CANCELLED
First Use Jul. 28, 1983
Use in Commerce Jul. 28, 1983

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name Endicott Research Group, Inc.
Owner Address P.O. Box 269 Endicott, NEW YORK UNITED STATES 13760
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name MARK LEVY
Phone 607) 231-6991
Correspondent Name/Address MARK LEVY, Hinman, Howard & Kattell, LLP, 80 Exchange Street, P.O. Box 5250, Binghamton, NEW YORK UNITED STATES 13902

Prosecution History

Date Description
2016-03-18 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2011-06-28 CASE FILE IN TICRS
2011-06-24 CASE FILE IN TICRS
2008-06-10 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2004-12-03 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2004-12-03 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2004-11-15 RESPONSE RECEIVED TO POST REG. ACTION - SEC. 8 & 9
2004-11-15 PAPER RECEIVED
2004-10-05 POST REGISTRATION ACTION MAILED - SEC. 8 & 9
2004-08-26 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2004-08-26 PAPER RECEIVED
1990-09-13 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1990-07-09 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1984-09-18 REGISTERED-PRINCIPAL REGISTER
1984-07-10 PUBLISHED FOR OPPOSITION
1984-05-16 NOTICE OF PUBLICATION
1984-03-21 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-03-09 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location POST REGISTRATION
Date in Location 2016-03-18
ERG 73242898 1979-12-14 1178913 1981-11-24
Trademark image
Register Principal
Mark Type Trademark
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.
Status Date 1988-06-24
Publication Date 1981-09-01
Date Cancelled 1988-06-24

Mark Information

Mark Literal Elements ERG
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.11.01 - Rectangles as carriers or rectangles as single or multiple line borders

Goods and Services

For Electric Voltage Converters and Inverters
International Class(es) 009 - Primary Class
U.S Class(es) 021
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Sep. 06, 1979
Use in Commerce Sep. 06, 1979

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name Endicott Research Group, Inc.
Owner Address 109 Main St. Johnson City, NEW YORK UNITED STATES 13790
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address ENDICOTT RESEARCH GROUP, INC, 109 MAIN ST, JOHNSON CITY, NEW YORK UNITED STATES 13790

Prosecution History

Date Description
1988-06-24 CANCELLED SEC. 8 (6-YR)
1981-11-24 REGISTERED-PRINCIPAL REGISTER
1981-09-01 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342343860 0215800 2017-05-22 2601 WAYNE STREET, ENDICOTT, NY, 13760
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2017-07-27
Emphasis L: HHHT50, N: LEAD, P: HHHT50
Case Closed 2017-09-12

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2017-07-28
Abatement Due Date 2017-09-01
Current Penalty 2851.5
Initial Penalty 3802.0
Final Order 2017-08-07
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(1): A written respiratory protection program that included the provisions in 29 CFR 1910.134(c)(1)(i) - (ix) with worksite specific procedures was not established and implemented for required respirator use: a) At the facility, on our about 6/15/17: A written respiratory protection program was not developed for an employee who wore a negative pressure half face respirator when cleaning lead containing solder from a wave solder machine. Abatement certification must be submitted for this item.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2017-07-28
Abatement Due Date 2017-09-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-08-07
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(e)(1): The employer did not provide a medical evaluation to determine the employee's ability to use a respirator, before the employee was fit tested or required to use the respirator in the workplace: a) At the facility, on or about 6/15/17: An employee who wore a negative pressure half face respirator was not provided with a medical evaluation to determine the employees ability to use a respirator. Abatement certification must be submitted for this item.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2017-07-28
Abatement Due Date 2017-09-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-08-07
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(f)(2): Employee(s) using tight-fitting facepiece respirators were not fit tested prior to initial use of the respirator: a) At the facility, on or about 6/15/17: An employee who wore a negative pressure half face respirator when cleaning solder from a wave solder machine had not been fit tested for the respirator. Abatement certification must be submitted for this item.
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100134 K
Issuance Date 2017-07-28
Abatement Due Date 2017-09-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-08-07
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(k): The employer did not provide comprehensive, understandable training which did not occur annually and/or more often if necessary: a) At the facility, on or about 6/15/17: Training on respiratory protection was not provided to an employee who wore a negative pressure half face respirator. Abatement certification must be submitted for this item.
Citation ID 02001
Citaton Type Other
Standard Cited 19101025 D02
Issuance Date 2017-07-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-08-07
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1025(d)(2): An initial determination was not made to determine if any employee may be exposed to lead at or above the action level: a) At the wave solder machine, on or about 6/15/17: The employer did not make an initial determination of employee exposure to lead during cleanout of the wave solder machine where lead solder was utilized. b) In the assembly area, on or about 6/15/17: The employer did not make an initial determination of employee exposure to lead during hand soldering using lead containing solder. c) In the wave solder area, on or about 6/15/17: The employer did not make an initial determination of employee exposure to lead during operation of the wave solder machine when lead solder was utilized. d) In the surface mount area, on or about 6/15/17: The employer did not make an initial determination of employee exposure to lead during operation of the surface mount machine when lead paste was utilized.
Citation ID 02002
Citaton Type Other
Standard Cited 19101025 L01 I
Issuance Date 2017-07-28
Abatement Due Date 2017-08-14
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-08-07
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1025(l)(1)(i): Employee(s) working in an area where there is potential exposure to airborne lead at any level were not informed of the content of Appendices A and B of 29 CFR 1910.1025: a) At the facility, on or about, 6/15/17: Information from appendices A and B of the OSHA lead standard was not provided to an employee who cleaned solder from wave solder machine. OSHA sampling during this activity showed the employee exposed to lead at an airborne concentration of 0.0412 mg/m3 during the time duration of the cleanout operation. Abatement certification must be submitted for this item.
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2017-07-28
Abatement Due Date 2017-08-14
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-08-07
Nr Instances 1
Nr Exposed 35
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: a) At the facility, on or about 5/22/17: The employer did not develop a written hazard communication program for the facility. Employees worked with hazardous products including lead container solder and irritants such as Insulgel 70cc. Abatement certification must be submitted for this item.
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2017-07-28
Abatement Due Date 2017-08-14
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-08-07
Nr Instances 1
Nr Exposed 35
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a) At the facility, on or about 5/22/17: Hazard communication training provided by the employer did not include information on the written hazard communication program for the facility or GHS elements for labeling, SDS format, and pictograms. Abatement certification must be submitted for this item.
106813017 0215800 2001-01-12 2601 WAYNE ST, ENDICOTT, NY, 13760
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2001-01-17
Emphasis S: LEAD
Case Closed 2001-02-09

Related Activity

Type Complaint
Activity Nr 203096714
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E09 III
Issuance Date 2001-01-23
Abatement Due Date 2001-02-05
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101030 F02 I
Issuance Date 2001-01-23
Abatement Due Date 2001-02-26
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101030 G02 IIC
Issuance Date 2001-01-23
Abatement Due Date 2001-02-26
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 2001-01-23
Abatement Due Date 2001-02-05
Nr Instances 1
Nr Exposed 5
Gravity 01
101545457 0215800 1997-04-22 2601 WAYNE ST, ENDICOTT, NY, 13760
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1997-04-22
Case Closed 1997-06-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 1997-05-19
Abatement Due Date 1997-06-09
Current Penalty 825.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1997-05-19
Abatement Due Date 1997-06-20
Nr Instances 1
Nr Exposed 2
Gravity 01
107689911 0215800 1989-10-16 2601 WAYNE ST, PO BOX 269, ENDICOTT, NY, 13760
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-10-16
Case Closed 1989-12-06

Related Activity

Type Complaint
Activity Nr 73043671
Health Yes
18149740 0215800 1988-09-28 2601 WAYNE ST, PO BOX 269, ENDICOTT, NY, 13760
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1988-09-29
Case Closed 1989-05-15

Related Activity

Type Complaint
Activity Nr 71860761
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1988-10-07
Abatement Due Date 1988-11-25
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 02
12037016 0215800 1982-08-10 2601 WAYNE STREET, Endicott, NY, 13760
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1982-08-10
Case Closed 1982-08-10

Related Activity

Type Complaint
Activity Nr 320441645

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7127847107 2020-04-14 0248 PPP 2601 Wayne St, ENDICOTT, NY, 13760
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 611210
Loan Approval Amount (current) 611210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ENDICOTT, BROOME, NY, 13760-0001
Project Congressional District NY-19
Number of Employees 70
NAICS code 334419
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 619432.03
Forgiveness Paid Date 2021-08-25
4173778702 2021-03-31 0248 PPS 24 Charlotte St, Binghamton, NY, 13905-2614
Loan Status Date 2022-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 557692
Loan Approval Amount (current) 557692
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Binghamton, BROOME, NY, 13905-2614
Project Congressional District NY-19
Number of Employees 118
NAICS code 335999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 565026.03
Forgiveness Paid Date 2022-07-26

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3206288 ENDICOTT RESEARCH GROUP, INC. ENDICOTT RESEARCH SAESPT1GX519 24 CHARLOTTE ST, BINGHAMTON, NY, 13905-2614
Capabilities Statement Link -
Phone Number 607-754-9187
Fax Number -
E-mail Address tdelucca2003@yahoo.com
WWW Page www.ergpower.com
E-Commerce Website -
Contact Person TIM DELUCCA
County Code (3 digit) 007
Congressional District 19
Metropolitan Statistical Area 0960
CAGE Code 9QWU0
Year Established 1979
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 335999
NAICS Code's Description All Other Miscellaneous Electrical Equipment and Component Manufacturing
Buy Green Yes
Code 334412
NAICS Code's Description Bare Printed Circuit Board Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 17 Mar 2025

Sources: New York Secretary of State