Search icon

NEW CENTURY ELECTRIC INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW CENTURY ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 1998 (27 years ago)
Entity Number: 2255506
ZIP code: 13624
County: Jefferson
Place of Formation: New York
Address: 38465 NYS ROUTE 12, CLAYTON, NY, United States, 13624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KYLE E BARTON Chief Executive Officer 38465 NYS ROUTE 12, CLAYTON, NY, United States, 13624

DOS Process Agent

Name Role Address
NEW CENTURY ELECTRIC INC. DOS Process Agent 38465 NYS ROUTE 12, CLAYTON, NY, United States, 13624

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
315-686-2698
Contact Person:
KYLE BARTON
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P0226055

Unique Entity ID

Unique Entity ID:
HHXUKJK1CEF1
CAGE Code:
1RLV9
UEI Expiration Date:
2026-06-17

Business Information

Activation Date:
2025-06-19
Initial Registration Date:
2001-08-21

Commercial and government entity program

CAGE number:
1RLV9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-19
CAGE Expiration:
2030-06-19
SAM Expiration:
2026-06-17

Contact Information

POC:
KYLE E. BARTON

History

Start date End date Type Value
2010-06-01 2012-05-07 Address 520 STATE STREET / SUITE 1, CLAYTON, NY, 13624, USA (Type of address: Service of Process)
2010-06-01 2012-05-07 Address 520 STATE STREET / SUITE 1, CLAYTON, NY, 13624, 1322, USA (Type of address: Principal Executive Office)
2010-06-01 2012-05-07 Address 520 STATE STREET / SUITE 1, CLAYTON, NY, 13624, 1322, USA (Type of address: Chief Executive Officer)
2002-04-19 2010-06-01 Address 520 STATE ST, STE 1, CLAYTON, NY, 13624, 1322, USA (Type of address: Principal Executive Office)
2002-04-19 2010-06-01 Address 520 STATE ST, STE 1, CLAYTON, NY, 13624, 1322, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200504061871 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180504006511 2018-05-04 BIENNIAL STATEMENT 2018-05-01
160512006858 2016-05-12 BIENNIAL STATEMENT 2016-05-01
140513006742 2014-05-13 BIENNIAL STATEMENT 2014-05-01
120507006225 2012-05-07 BIENNIAL STATEMENT 2012-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911S215P3025
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-12964.25
Base And Exercised Options Value:
-12964.25
Base And All Options Value:
-12964.25
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-03-04
Description:
GENERATOR INSPECTION AND TESTING SERVICE, IGF::OT::IGF
Naics Code:
541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product Or Service Code:
H361: INSPECTION- ELECTRIC WIRE AND POWER DISTRIBUTION EQUIPMENT
Procurement Instrument Identifier:
0002
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
12224.25
Base And Exercised Options Value:
12224.25
Base And All Options Value:
12224.25
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-03-27
Description:
INSTALL OUTLETS P10220, FORT DRUM, NY.
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
5975: ELECTRICAL HARDWARE AND SUPPLIES
Procurement Instrument Identifier:
0001
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
8477.91
Base And Exercised Options Value:
8477.91
Base And All Options Value:
8477.91
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-06-20
Description:
INSTALL OUTLETS BLDG P20240, FT. DRUM, NY. THE CONTRACTOR SHALL FURNISH AND INSTALL (3 EA.) 50 AMP, 3-PHASE, GE BOLT-IN TYPE, BREAKERS IN AN EXISTING POWER PANEL IN THE ELECTRICAL ROOM. THE CONTRACTOR SHALL FURNISH AND INSTALL (3 EA.) 1INCH EMT CONDUIT. EACH 1 INCH CONDUIT WILL CONTAIN 4 EACH, # 8 AWG, THHN, STRANDED WIRES. INSTALL 12 X 12 X 6 JUNCTION BOXES ON THE CONDUIT RUNS FROM THE ELECTRICAL ROOM TO THE BAY AREA. INSTALL (6 EA.) L15-50R RECEPTACLES ON A DEEP 4-11/16 BOX 48 OFF THE FLOOR IN EVERY OTHER BAY. INSTALL UNI-STRUT TO SUPPORT THE CONDUIT AND OUTLETS. INSTALL A L15-50 CORD CAP ON THE LIFT SYSTEM.
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
Y1QA: CONSTRUCTION OF RESTORATION OF REAL PROPERTY (PUBLIC OR PRIVATE)

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
126705.67
Total Face Value Of Loan:
126705.67

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-01-28
Type:
Prog Related
Address:
CAMDEN ELEMENTARY, 1 OSWEGO STREET, CAMDEN, NY, 13316
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-11-21
Type:
Planned
Address:
MILLENS RD BUS GARAGE, CHAUMONT, NY, 13622
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$126,705.67
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$126,705.67
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$127,840.81
Servicing Lender:
Watertown Savings Bank
Use of Proceeds:
Payroll: $117,291.69
Utilities: $1,447.02
Rent: $5,400
Debt Interest: $2,566.96

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 686-2698
Add Date:
2006-07-27
Operation Classification:
Private(Property)
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State