Search icon

ELECTRON COIL, INC.

Company Details

Name: ELECTRON COIL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 1993 (32 years ago)
Entity Number: 1754146
ZIP code: 13815
County: Chenango
Place of Formation: New York
Address: 110 WEST MAIN STREET EXT., 141 BARR ROAD, NORWICH, NY, United States, 13815
Principal Address: 141 BARR ROAD, NORWICH, NY, United States, 13815

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JGU1QLKALWF7 2024-11-27 141 BARR RD, NORWICH, NY, 13815, USA PO BOX 71, NORWICH, NY, 13815, 0071, USA

Business Information

URL http://www.electroncoil.com
Congressional District 19
State/Country of Incorporation NY, USA
Activation Date 2023-12-15
Initial Registration Date 1998-05-01
Entity Start Date 1970-01-01
Fiscal Year End Close Date Jul 31

Service Classifications

NAICS Codes 334416, 334418, 335311, 335312

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TED CLARKE
Address PO BOX 71, NORWICH, NY, 13815, 0071, USA
Title ALTERNATE POC
Name DOUG MARCHANT
Address PO BOX 71, NORWICH, NY, 13815, 0071, USA
Government Business
Title PRIMARY POC
Name DOUG MARCHANT
Address PO BOX 71, NORWICH, NY, 13815, 0071, USA
Title ALTERNATE POC
Name JOHN BARNETT
Address PO BOX 71, 141 BARR RD, NORWICH, NY, 13815, USA
Past Performance
Title PRIMARY POC
Name DOUG MARCHANT
Address PO BOX 71, NORWICH, NY, 13815, 0071, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
044D1 Active U.S./Canada Manufacturer 1995-11-15 2024-03-09 2028-12-15 2024-11-27

Contact Information

POC DOUG MARCHANT
Phone +1 607-336-7414
Fax +1 607-334-9076
Address 141 BARR RD, NORWICH, CHENANGO, NY, 13815, 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
ELECTRON COIL 401(K) PLAN 2023 161445987 2024-06-25 ELECTRON COIL, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-08-01
Business code 335900
Sponsor’s telephone number 6073367414
Plan sponsor’s address 141 BARR RD., PO BOX 71, NORWICH, NY, 13815

Signature of

Role Plan administrator
Date 2024-06-25
Name of individual signing DOUGLAS P. MARCHANT
ELECTRON COIL 401(K) PLAN 2022 161445987 2023-06-13 ELECTRON COIL, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-08-01
Business code 335900
Sponsor’s telephone number 6073367414
Plan sponsor’s address 141 BARR RD., PO BOX 71, NORWICH, NY, 13815

Signature of

Role Plan administrator
Date 2023-06-13
Name of individual signing DOUGLAS P. MARCHANT
ELECTRON COIL 401(K) PLAN 2021 161445987 2022-07-11 ELECTRON COIL, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-08-01
Business code 335900
Sponsor’s telephone number 6073367414
Plan sponsor’s address 141 BARR RD., PO BOX 71, NORWICH, NY, 13815

Signature of

Role Plan administrator
Date 2022-07-11
Name of individual signing DOUGLAS P. MARCHANT
Role Employer/plan sponsor
Date 2022-07-11
Name of individual signing DOUGLAS P. MARCHANT
ELECTRON COIL 401(K) PLAN 2020 161445987 2021-07-06 ELECTRON COIL, INC. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-08-01
Business code 335900
Sponsor’s telephone number 6073367414
Plan sponsor’s address 141 BARR RD., PO BOX 71, NORWICH, NY, 13815

Signature of

Role Plan administrator
Date 2021-07-06
Name of individual signing DOUGLAS P. MARCHANT
ELECTRON COIL 401(K) PLAN 2019 161445987 2020-06-08 ELECTRON COIL, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-08-01
Business code 335900
Sponsor’s telephone number 6073367414
Plan sponsor’s address 141 BARR RD., PO BOX 71, NORWICH, NY, 13815

Signature of

Role Plan administrator
Date 2020-06-08
Name of individual signing DOUGLAS P. MARCHANT
ELECTRON COIL 401(K) PLAN 2018 161445987 2019-05-15 ELECTRON COIL, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-08-01
Business code 335900
Sponsor’s telephone number 6073367414
Plan sponsor’s address 141 BARR RD., PO BOX 71, NORWICH, NY, 13815

Signature of

Role Plan administrator
Date 2019-05-15
Name of individual signing DOUGLAS P. MARCHANT
ELECTRON COIL 401(K) PLAN 2017 161445987 2018-05-22 ELECTRON COIL, INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-08-01
Business code 335900
Sponsor’s telephone number 6073367414
Plan sponsor’s address 141 BARR RD, P.O. BOX 71, NORWICH, NY, 13815

Signature of

Role Plan administrator
Date 2018-05-22
Name of individual signing DOUGLAS P. MARCHANT
ELECTRON COIL 401(K) PLAN 2016 161445987 2017-04-26 ELECTRON COIL, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-08-01
Business code 335900
Sponsor’s telephone number 6073367414
Plan sponsor’s address 141 BARR RD, P.O. BOX 71, NORWICH, NY, 13815

Signature of

Role Plan administrator
Date 2017-04-26
Name of individual signing DOUGLAS P. MARCHANT
ELECTRON COIL 401K PLAN 2015 161445987 2016-05-16 ELECTRON COIL, INC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-08-01
Business code 335900
Sponsor’s telephone number 6073367414
Plan sponsor’s address 141 BARR RD, P.O. BOX 71, NORWICH, NY, 13815

Signature of

Role Plan administrator
Date 2016-05-16
Name of individual signing DOUGLAS P. MARCHANT
ELECTRON COIL 401K PLAN 2014 161445987 2015-06-04 ELECTRON COIL, INC 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-08-01
Business code 335900
Sponsor’s telephone number 6073367414
Plan sponsor’s address 141 BARR RD, P.O. BOX 71, NORWICH, NY, 13815

Signature of

Role Plan administrator
Date 2015-06-04
Name of individual signing DOUGLAS P. MARCHANT

DOS Process Agent

Name Role Address
ELECTRON COIL, INC. DOS Process Agent 110 WEST MAIN STREET EXT., 141 BARR ROAD, NORWICH, NY, United States, 13815

Chief Executive Officer

Name Role Address
DOUGLAS P. MARCHANT Chief Executive Officer 141 BARR ROAD, NORWICH, NY, United States, 13815

History

Start date End date Type Value
2015-09-08 2019-10-10 Address PO BOX 71, 141 BARR ROAD, NORWICH, NY, 13815, USA (Type of address: Service of Process)
2007-09-07 2015-09-08 Address PO BOX 71, NORWICH, NY, 13815, USA (Type of address: Service of Process)
2003-09-04 2007-09-07 Address PO BOX 71, NORWICH, NY, 13815, USA (Type of address: Service of Process)
1997-09-12 2007-09-07 Address 141 BARR RD, NORWICH, NY, 13815, USA (Type of address: Chief Executive Officer)
1997-09-12 2007-09-07 Address 141 BARR RD, NORWICH, NY, 13815, USA (Type of address: Principal Executive Office)
1997-09-12 2003-09-04 Address PO BOX 82, 141 BARR RD, NORWICH, NY, 13815, USA (Type of address: Service of Process)
1995-10-10 1997-09-12 Address RD#3 BOX 166 BARR RD, NORWICH, NY, 13815, USA (Type of address: Chief Executive Officer)
1995-10-10 1997-09-12 Address RD#3 BOX 166 BARR RD, NORWICH, NY, 13815, USA (Type of address: Principal Executive Office)
1993-09-02 1997-09-12 Address PO BOX 82, RD #3 BARR ROAD, NORWICH, NY, 13815, USA (Type of address: Service of Process)
1993-09-02 2024-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
191010060512 2019-10-10 BIENNIAL STATEMENT 2019-09-01
150908006604 2015-09-08 BIENNIAL STATEMENT 2015-09-01
130912006372 2013-09-12 BIENNIAL STATEMENT 2013-09-01
111004002104 2011-10-04 BIENNIAL STATEMENT 2011-09-01
090828002599 2009-08-28 BIENNIAL STATEMENT 2009-09-01
070907002236 2007-09-07 BIENNIAL STATEMENT 2007-09-01
051102002889 2005-11-02 BIENNIAL STATEMENT 2005-09-01
030904002412 2003-09-04 BIENNIAL STATEMENT 2003-09-01
010920002513 2001-09-20 BIENNIAL STATEMENT 2001-09-01
991014002221 1999-10-14 BIENNIAL STATEMENT 1999-09-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DOCSB134108SU0943 2008-09-19 2008-10-03 2008-10-03
Unique Award Key CONT_AWD_DOCSB134108SU0943_1341_-NONE-_-NONE-
Awarding Agency Department of Commerce
Link View Page

Description

Title CAPACITORS
NAICS Code 334414: ELECTRONIC CAPACITOR MANUFACTURING
Product and Service Codes 5910: CAPACITORS

Recipient Details

Recipient ELECTRON COIL, INC.
UEI JGU1QLKALWF7
Legacy DUNS 066787086
Recipient Address UNITED STATES, 141 BARR RD, NORWICH, 138153322

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314347964 0215800 2010-11-02 141 BARR ROAD, NORWICH, NY, 13815
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2011-02-28
Emphasis L: HHHT50, S: LEAD
Case Closed 2011-05-31

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100106 E06 I
Issuance Date 2011-04-15
Abatement Due Date 2011-05-18
Current Penalty 1400.0
Initial Penalty 2800.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 2011-04-15
Abatement Due Date 2011-05-18
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2011-04-15
Abatement Due Date 2011-05-18
Current Penalty 1400.0
Initial Penalty 2800.0
Nr Instances 2
Nr Exposed 4
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 2011-04-15
Abatement Due Date 2011-05-18
Current Penalty 1050.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 55
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2011-04-15
Abatement Due Date 2011-05-18
Current Penalty 1050.0
Initial Penalty 2100.0
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 01005A
Citaton Type Serious
Standard Cited 19101052 D02
Issuance Date 2011-04-15
Abatement Due Date 2011-05-18
Current Penalty 1050.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01005B
Citaton Type Serious
Standard Cited 19101052 L01
Issuance Date 2011-04-15
Abatement Due Date 2011-05-18
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001A
Citaton Type Other
Standard Cited 19101018 K01
Issuance Date 2011-04-15
Abatement Due Date 2011-05-18
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101018 O01 I
Issuance Date 2011-04-15
Abatement Due Date 2011-05-18
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02002A
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2011-04-15
Abatement Due Date 2011-05-18
Nr Instances 1
Nr Exposed 55
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19101025 L01 II
Issuance Date 2011-04-15
Abatement Due Date 2011-05-18
Nr Instances 1
Nr Exposed 3
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7589877208 2020-04-28 0248 PPP 141 Barr Rd, NORWICH, NY, 13815
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 300000
Loan Approval Amount (current) 300000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORWICH, CHENANGO, NY, 13815-0001
Project Congressional District NY-19
Number of Employees 60
NAICS code 336320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 302901.37
Forgiveness Paid Date 2021-04-26

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1004262 ELECTRON COIL, INC. - JGU1QLKALWF7 141 BARR RD, NORWICH, NY, 13815-
Capabilities Statement Link -
Phone Number 607-336-7414
Fax Number 607-334-9076
E-mail Address marchant@electroncoil.com
WWW Page http://www.electroncoil.com
E-Commerce Website http://www.electroncoil.com
Contact Person DOUG MARCHANT
County Code (3 digit) 017
Congressional District 19
Metropolitan Statistical Area -
CAGE Code 044D1
Year Established 1970
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative Electron Coil specializes in dry type transformers of all styles and sizes. For capacitors we specialize in dry film with voltage ratings up to 150kVDC. For circuit board assemblies we have equipment to through-hole and surface mounted components.
Special Equipment/Materials (none given)
Business Type Percentages Manufacturing (100 %)
Keywords Transformers, coils, stators windings, capacitors, inductors, printed circuit assy, chokes, transformer, winding, coil winding
Quality Assurance Standards ISO-9000 Series
Electronic Data Interchange capable -

Current Principals

Name Doug Marchant
Role (no title given)

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
Code 334418
NAICS Code's Description Printed Circuit Assembly (Electronic Assembly) Manufacturing
Buy Green Yes
Code 335311
NAICS Code's Description Power, Distribution and Specialty Transformer Manufacturing
Buy Green Yes
Code 335312
NAICS Code's Description Motor and Generator Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Yes
Export Business Activities Manufacturer
Exporting to Germany; Spain
Desired Export Business Relationships Direct export sales
Description of Export Objective(s) custom transformers

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1814855 Intrastate Non-Hazmat 2023-05-08 - - 1 4 Private(Property)
Legal Name ELECTRON COIL INC
DBA Name -
Physical Address 141 BARR ROAD, NORWICH, NY, 13815, US
Mailing Address PO BOX 71, NORWICH, NY, 13815, US
Phone (607) 336-7414
Fax (607) 334-9076
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1300374 Civil Rights Employment 2013-04-04 jury verdict
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2013-04-04
Termination Date 2015-02-06
Date Issue Joined 2013-05-30
Pretrial Conference Date 2013-07-19
Trial Begin Date 2015-02-02
Trial End Date 2015-02-05
Section 2000
Sub Section SX
Status Terminated

Parties

Name GASCON
Role Plaintiff
Name ELECTRON COIL, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State