Search icon

ENDICOTT COIL CO.,INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FNLECLHTFND4 2024-11-12 24 CHARLOTTE ST, BINGHAMTON, NY, 13905, 2614, USA 24 CHARLOTTE ST, BINGHAMTON, NY, 13905, 2614, USA

Business Information

Doing Business As ENDICOTT COIL CO INC
URL www.endicottcoil.com
Congressional District 19
State/Country of Incorporation NY, USA
Activation Date 2023-11-28
Initial Registration Date 2004-10-12
Entity Start Date 1954-02-02
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 334416

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RALPH COON
Role PRESIDENT
Address 24 CHARLOTTE ST, BINGHAMTON, NY, 13905, 2614, USA
Government Business
Title PRIMARY POC
Name RALPH COON
Role PRESIDENT
Address 24 CHARLOTTE ST, BINGHAMTON, NY, 13905, 2614, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
57026 Active Non-Manufacturer 1978-04-29 2024-10-10 2029-10-10 2025-10-08

Contact Information

POC RALPH COON
Phone +1 607-797-1263
Fax +1 607-797-0151
Address 24 CHARLOTTE ST, BINGHAMTON, NY, 13905 2614, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ENDICOTT COIL CO., INC. PROFIT SHARING PLAN 2023 150564035 2024-09-14 ENDICOTT COIL CO., INC. 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 332900
Sponsor’s telephone number 6077971263
Plan sponsor’s address 24 CHARLOTTE STREET, BINGHAMTON, NY, 13905

Signature of

Role Plan administrator
Date 2024-09-14
Name of individual signing ALAN PIAKER
Valid signature Filed with authorized/valid electronic signature
ENDICOTT COIL CO., INC. PROFIT SHARING PLAN 2022 150564035 2023-09-01 ENDICOTT COIL CO., INC. 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 332900
Sponsor’s telephone number 6077971263
Plan sponsor’s address 24 CHARLOTTE STREET, BINGHAMTON, NY, 13905

Signature of

Role Plan administrator
Date 2023-09-01
Name of individual signing ALAN PIAKER
ENDICOTT COIL CO., INC. PROFIT SHARING PLAN 2021 150564035 2022-10-04 ENDICOTT COIL CO., INC. 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 332900
Sponsor’s telephone number 6077971263
Plan sponsor’s address 24 CHARLOTTE STREET, BINGHAMTON, NY, 13905

Signature of

Role Plan administrator
Date 2022-10-04
Name of individual signing ALAN PIAKER
ENDICOTT COIL CO., INC. PROFIT SHARING PLAN 2020 150564035 2021-09-28 ENDICOTT COIL CO., INC. 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 332900
Sponsor’s telephone number 6077971263
Plan sponsor’s address 24 CHARLOTTE STREET, BINGHAMTON, NY, 13905

Signature of

Role Plan administrator
Date 2021-09-28
Name of individual signing ALAN PIAKER
ENDICOTT COIL CO., INC. PROFIT SHARING PLAN 2019 150564035 2020-10-09 ENDICOTT COIL CO., INC. 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 332900
Sponsor’s telephone number 6077971263
Plan sponsor’s address 24 CHARLOTTE STREET, BINGHAMTON, NY, 13905

Signature of

Role Plan administrator
Date 2020-10-09
Name of individual signing ALAN PIAKER
ENDICOTT COIL CO., INC. PROFIT SHARING PLAN 2018 150564035 2019-09-21 ENDICOTT COIL CO., INC. 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 332900
Sponsor’s telephone number 6077971263
Plan sponsor’s address 24 CHARLOTTE STREET, BINGHAMTON, NY, 13905

Signature of

Role Plan administrator
Date 2019-09-21
Name of individual signing ALAN PIAKER
ENDICOTT COIL CO., INC. PROFIT SHARING PLAN 2017 150564035 2018-09-26 ENDICOTT COIL CO., INC. 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 332900
Sponsor’s telephone number 6077971263
Plan sponsor’s address 24 CHARLOTTE STREET, BINGHAMTON, NY, 13905

Signature of

Role Plan administrator
Date 2018-09-26
Name of individual signing ALAN PIAKER
ENDICOTT COIL CO., INC. PROFIT SHARING PLAN 2016 150564035 2017-10-01 ENDICOTT COIL CO., INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 332900
Sponsor’s telephone number 6077971263
Plan sponsor’s address 24 CHARLOTTE STREET, BINGHAMTON, NY, 13905

Signature of

Role Plan administrator
Date 2017-10-01
Name of individual signing ALAN PIAKER
ENDICOTT COIL CO., INC. PROFIT SHARING PLAN 2015 150564035 2016-09-21 ENDICOTT COIL CO., INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 332900
Sponsor’s telephone number 6077971263
Plan sponsor’s address 24 CHARLOTTE STREET, BINGHAMTON, NY, 13905

Plan administrator’s name and address

Administrator’s EIN 150564035
Plan administrator’s name ENDICOTT COIL CO., INC.
Plan administrator’s address 24 CHARLOTTE STREET, BINGHAMTON, NY, 13905
Administrator’s telephone number 6077971263

Signature of

Role Plan administrator
Date 2016-09-21
Name of individual signing ALAN PIAKER
ENDICOTT COIL CO., INC. PROFIT SHARING PLAN 2014 150564035 2015-09-28 ENDICOTT COIL CO., INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 332900
Sponsor’s telephone number 6077971263
Plan sponsor’s address 24 CHARLOTTE STREET, BINGHAMTON, NY, 13905

Plan administrator’s name and address

Administrator’s EIN 150564035
Plan administrator’s name ENDICOTT COIL CO., INC.
Plan administrator’s address 24 CHARLOTTE STREET, BINGHAMTON, NY, 13905
Administrator’s telephone number 6077971263

Signature of

Role Plan administrator
Date 2015-09-28
Name of individual signing ALAN PIAKER

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

History

Start date End date Type Value
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 2023-05-31 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 2024-03-01 Address 24 CHARLOTTE ST, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer)
2023-05-31 2024-03-01 Address 24 CHARLOTTE ST, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)
2020-12-11 2023-05-31 Address 24 CHARLOTTE ST, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer)
2014-03-25 2023-05-31 Address 24 CHARLOTTE ST, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)
2014-03-25 2020-12-11 Address 24 CHRLOTTE ST, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer)
2006-04-10 2014-03-25 Address 24 CHRLOTTE 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
060410002085 2006-04-10 BIENNIAL STATEMENT 2006-02-01
040217002716 2004-02-17 BIENNIAL STATEMENT 2004-02-01
C321710-2 2002-09-26 ASSUMED NAME CORP INITIAL FILING 2002-09-26
020219002730 2002-02-19 BIENNIAL STATEMENT 2002-02-01
000309002288 2000-03-09 BIENNIAL STATEMENT 2000-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12007548 0215800 1984-01-03 24 CHARLOTTE STREET, Binghamton, NY, 13905
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-01-03
Case Closed 1984-01-03
12012134 0215800 1981-01-14 24 CHARLOTTE STREET, Binghamton, NY, 13905
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-01-14
Case Closed 1981-02-27

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1981-01-23
Abatement Due Date 1981-01-26
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1981-01-23
Abatement Due Date 1981-01-26
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1981-01-23
Abatement Due Date 1981-01-26
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1981-01-23
Abatement Due Date 1981-01-26
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1981-01-23
Abatement Due Date 1981-01-26
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100309 B 037008
Issuance Date 1981-01-23
Abatement Due Date 1981-01-26
Nr Instances 2
12016598 0215800 1976-04-07 29 CHARLOTTE ST, Binghamton, NY, 13905
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-04-07
Case Closed 1976-06-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1976-04-13
Abatement Due Date 1976-04-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1976-04-13
Abatement Due Date 1976-05-17
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-04-13
Abatement Due Date 1976-04-23
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100141 C01 VI
Issuance Date 1976-04-13
Abatement Due Date 1976-04-23
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8256887109 2020-04-15 0248 PPP 24 Charlotte Street, Binghamton, NY, 13905
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) 726870
Loan Approval Amount (current) 726870
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, 13905-0001
Project Congressional District NY-19
Number of Employees 79
NAICS code 334416
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 736627.98
Forgiveness Paid Date 2021-08-25

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0535884 ENDICOTT COIL CO.,INC. ENDICOTT COIL CO INC FNLECLHTFND4 24 CHARLOTTE ST, BINGHAMTON, NY, 13905-2614
Capabilities Statement Link -
Phone Number 607-797-1263
Fax Number 607-797-0151
E-mail Address rcoon@endicottcoil.com
WWW Page www.endicottcoil.com
E-Commerce Website http://sales@endicottcoil.com
Contact Person RALPH COON
County Code (3 digit) 007
Congressional District 19
Metropolitan Statistical Area 0960
CAGE Code 57026
Year Established 1954
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
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 Electronic Coil, Transformers, solenoids
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 $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 334416
NAICS Code's Description Capacitor, Resistor, Coil, Transformer, and Other Inductor 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: 19 Mar 2025

Sources: New York Secretary of State