Search icon

ENDICOTT COIL CO.,INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ENDICOTT COIL CO.,INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1954 (71 years ago)
Entity Number: 93437
ZIP code: 13905
County: Broome
Place of Formation: New York
Address: 24 CHARLOTTE ST, BINGHAMTON, NY, United States, 13905

Shares Details

Shares issued 0

Share Par Value 200000

Type CAP

DOS Process Agent

Name Role Address
ENDICOTT COIL CO.,INC. DOS Process Agent 24 CHARLOTTE ST, BINGHAMTON, NY, United States, 13905

Chief Executive Officer

Name Role Address
RALPH COON Chief Executive Officer 24 CHARLOTTE ST, BINGHAMTON, NY, United States, 13905

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
607-797-0151
Contact Person:
RALPH COON
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P0535884
Trade Name:
ENDICOTT COIL CO INC

Unique Entity ID

Unique Entity ID:
FNLECLHTFND4
CAGE Code:
57026
UEI Expiration Date:
2025-10-08

Business Information

Doing Business As:
ENDICOTT COIL CO INC
Activation Date:
2024-10-10
Initial Registration Date:
2004-10-12

Commercial and government entity program

CAGE number:
57026
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-10
CAGE Expiration:
2029-10-10
SAM Expiration:
2025-10-08

Contact Information

POC:
RALPH COON
Corporate URL:
www.endicottcoil.com

Form 5500 Series

Employer Identification Number (EIN):
150564035
Plan Year:
2023
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
86
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
92
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
92
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
81
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-21 2025-03-31 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 100
2024-03-01 2024-10-21 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 100
2024-03-01 2024-03-01 Address 24 CHARLOTTE ST, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer)
2023-05-31 2024-03-01 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 100
2023-05-31 2023-05-31 Address 24 CHARLOTTE ST, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240301057305 2024-03-01 BIENNIAL STATEMENT 2024-03-01
230531001722 2023-05-31 BIENNIAL STATEMENT 2022-02-01
201211060145 2020-12-11 BIENNIAL STATEMENT 2020-02-01
140325002410 2014-03-25 BIENNIAL STATEMENT 2014-02-01
100412002844 2010-04-12 BIENNIAL STATEMENT 2010-02-01

USAspending Awards / Financial Assistance

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:
726870.00
Total Face Value Of Loan:
726870.00

Trademarks Section

Serial Number:
72320466
Mark:
UNI-WELD
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1969-03-03
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
UNI-WELD

Goods And Services

For:
ELECTROMAGNETIC COILS AND BUZZERS
First Use:
1969-01-17
International Classes:
021 - Primary Class
Class Status:
Expired

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-11-06
Type:
Complaint
Address:
24 CHARLOTTE STREET, BINGHAMTON, NY, 13905
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1984-01-03
Type:
Planned
Address:
24 CHARLOTTE STREET, Binghamton, NY, 13905
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1981-01-14
Type:
Planned
Address:
24 CHARLOTTE STREET, Binghamton, NY, 13905
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-04-07
Type:
Planned
Address:
29 CHARLOTTE ST, Binghamton, NY, 13905
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
79
Initial Approval Amount:
$726,870
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$726,870
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$736,627.98
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $656,991
Utilities: $20,075
Mortgage Interest: $0
Rent: $23,550
Refinance EIDL: $0
Healthcare: $25254
Debt Interest: $1,000

Court Cases

Court Case Summary

Filing Date:
2022-10-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
ENDICOTT COIL CO.,INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1999-08-11
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ENDICOTT COIL CO.,INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State