Search icon

NEW CENTURY ELECTRIC INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HHXUKJK1CEF1 2024-05-18 38465 STATE ROUTE 12, CLAYTON, NY, 13624, 2141, USA 38465 NYS ROUTE 12, CLAYTON, NY, 13624, 1322, USA

Business Information

Doing Business As NEW CENTURY ELECTRIC INC
Congressional District 24
State/Country of Incorporation NY, USA
Activation Date 2023-05-23
Initial Registration Date 2001-08-21
Entity Start Date 1998-05-04
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JILL EVANS
Role ADMINISTRATIVE ASSISTANT
Address 38465 NYS ROUTE 12, CLAYTON, NY, 13624, 1322, USA
Government Business
Title PRIMARY POC
Name KYLE E. BARTON
Role PRESIDENT
Address 38465 NYS ROUTE 12, CLAYTON, NY, 13624, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1RLV9 Active Non-Manufacturer 2000-09-20 2024-06-21 2029-06-21 2025-06-19

Contact Information

POC KYLE E. BARTON
Phone +1 315-686-2574
Fax +1 315-686-2698
Address 38465 STATE ROUTE 12, CLAYTON, NY, 13624 2141, 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

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

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)
2000-05-08 2002-04-19 Address 520 STATE STREET, SUITE 1, CLAYTON, NY, 13624, USA (Type of address: Chief Executive Officer)
2000-05-08 2010-06-01 Address 520 STATE STREET, SUITE 1, CLAYTON, NY, 13624, USA (Type of address: Service of Process)
2000-05-08 2002-04-19 Address 520 STATE STREET, SUITE 1, CLAYTON, NY, 13624, USA (Type of address: Principal Executive Office)
1998-05-04 2000-05-08 Address 520 STATE STREET, CLAYTON, NY, 13624, USA (Type of address: Service of Process)

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
100601002276 2010-06-01 BIENNIAL STATEMENT 2010-05-01
080519003013 2008-05-19 BIENNIAL STATEMENT 2008-05-01
060508003251 2006-05-08 BIENNIAL STATEMENT 2006-05-01
040507002288 2004-05-07 BIENNIAL STATEMENT 2004-05-01
020419002600 2002-04-19 BIENNIAL STATEMENT 2002-05-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD GS02P12PNP0031 2012-07-03 2012-10-31 2012-10-31
Unique Award Key CONT_AWD_GS02P12PNP0031_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title PRIMARY INSPECTION BOOTH (7) ELECTRICAL REPAIRS
NAICS Code 238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product and Service Codes Z2AA: REPAIR OR ALTERATION OF OFFICE BUILDINGS

Recipient Details

Recipient NEW CENTURY ELECTRIC INC.
UEI HHXUKJK1CEF1
Legacy DUNS 024720174
Recipient Address UNITED STATES, 38465 NYS ROUTE 12, CLAYTON, 136241322

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310753413 0215800 2008-01-28 CAMDEN ELEMENTARY, 1 OSWEGO STREET, CAMDEN, NY, 13316
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-01-28
Emphasis S: ELECTRICAL
Case Closed 2008-01-28
304594476 0215800 2002-11-21 MILLENS RD BUS GARAGE, CHAUMONT, NY, 13622
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-11-21
Case Closed 2002-11-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2981347106 2020-04-11 0248 PPP 38465 STATE ROUTE 12, CLAYTON, NY, 13624-2141
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126705.67
Loan Approval Amount (current) 126705.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLAYTON, JEFFERSON, NY, 13624-2141
Project Congressional District NY-24
Number of Employees 5
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 127840.81
Forgiveness Paid Date 2021-03-11

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0226055 NEW CENTURY ELECTRIC INC. - HHXUKJK1CEF1 38465 STATE ROUTE 12, CLAYTON, NY, 13624-2141
Capabilities Statement Link -
Phone Number 315-686-2574
Fax Number 315-686-2698
E-mail Address kbarton@newcenturyelectric.com
WWW Page -
E-Commerce Website -
Contact Person KYLE BARTON
County Code (3 digit) 045
Congressional District 24
Metropolitan Statistical Area -
CAGE Code 1RLV9
Year Established 1998
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative Lighting & Power Systems, Motors & Feeders, Control Systems, MCC, Conduit based wiring, 3 Phase Systems from 120V to 23,000V, Fiber Optic & Data Installations, Network Cabling, Repairs, Renovations, Design/Build Applications, Quality Inspections
Special Equipment/Materials Certified HI Voltage Installers, Copper & Fiber Networks, Testing and Certification, Underground Cable & Fault Locating Service, Ground Resistance Testing
Business Type Percentages Construction (80 %) Service (20 %)
Keywords Electrical
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Kyle E. Barton
Role President

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 $3,000,000
Description Construction Bonding Level (aggregate)
Level $5,000,000
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 238210
NAICS Code's Description Electrical Contractors and Other Wiring Installation Contractors
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name St. Regis Central School - Electical
Contract 96-141
Start 2000-05-31
End 2001-09-24
Value $786,142.
Contact Mike Ingerson - Bernier, Carr & Assoc
Phone 315-782-8130
Name St. Regis Central School - Technology
Contract 96-141
Start 2000-05-31
End 2001-09-24
Value $171,000
Contact Mike Ingerson - Bernier, Carr & Assoc
Phone 315-782-8130
Name Sandy Creek Central School - Technology
Contract 461901045001002
Start 2001-05-01
End 2001-08-01
Value $337,500
Contact John Putnam - Bovis Lend Lease
Phone 315-387-5514
Name Sandy Creek Central School - Electrical
Contract 461901040002004
Start 2001-05-01
End 2003-08-01
Value $2,875,903
Contact John Putnam - Bovis Lend Lease
Phone 315-387-5514
Name Madrid-Waddington Central School - Electrical Work
Contract 4457
Start 1999-05-20
End 2000-10-11
Value $589,525
Contact Kendall Straight - Superintendent
Phone 315-322-5746
Name Ft. Drum - Buildings 521 & 522
Contract Blds 521/522
Start 2001-07-26
End 2001-08-27
Value $15,980
Contact Dave Wiltse - Beneco
Phone 315-773-4868
Name Ft. Drum - Building P-175
Contract DAKF36-99-W-0536
Start 2000-05-01
End 2000-09-19
Value $60,215
Contact Richard Cummings - American Rated Cable
Phone 716-892-4240
Name Ft. Drum - Building P-4205
Contract DAKF36-99-W-0537
Start 2000-05-01
End 2000-11-08
Value $53,358
Contact Richard Cummings - American Rated Cable
Phone 716-892-4240
Name Ft. Drum - Hays Hall Heat Trace
Contract DAKF36-00-P-0125
Start 2000-11-18
End 2001-07-26
Value $41,643
Contact Kelly Haukaas - Ft. Drum Contracting
Phone 315-772-5441

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1535392 Intrastate Non-Hazmat 2021-03-15 - - - 1 Private(Property)
Legal Name NEW CENTURY ELECTRIC INC
DBA Name -
Physical Address 38465 STATE ROUTE 12, CLAYTON, NY, 13624, US
Mailing Address 38465 STATE ROUTE 12, CLAYTON, NY, 13624, US
Phone (315) 686-2574
Fax (315) 686-2698
E-mail KBARTON@NEWCENTURYELECTRIC.COM

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

Date of last update: 31 Mar 2025

Sources: New York Secretary of State