Search icon

NEW ERA PUMP SYSTEMS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW ERA PUMP SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2000 (25 years ago)
Entity Number: 2491907
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 138 TOLEDO STREET, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW ERA PUMP SYSTEMS INC. DOS Process Agent 138 TOLEDO STREET, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
BARRY COWEN Chief Executive Officer 138 TOLEDO STREET, FARMAINGDALE, NY, United States, 11735

Unique Entity ID

Unique Entity ID:
L7JJEDUKLH14
CAGE Code:
56N61
UEI Expiration Date:
2025-01-31

Business Information

Activation Date:
2024-02-05
Initial Registration Date:
2008-09-03

Commercial and government entity program

CAGE number:
56N61
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-01-31
CAGE Expiration:
2029-02-05
SAM Expiration:
2025-01-31

Contact Information

POC:
BARRY COWEN
Corporate URL:
http://www.syringepump.com

Form 5500 Series

Employer Identification Number (EIN):
113539988
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2004-03-10 2014-03-07 Address 2517 BAYVIEW AVE, WANTAGH, NY, 11793, 4305, USA (Type of address: Chief Executive Officer)
2004-03-10 2014-03-07 Address 2517 BAYVIEW AVE, WANTAGH, NY, 11793, 4305, USA (Type of address: Principal Executive Office)
2004-03-10 2014-03-07 Address 2517 BAYVIEW AVE, WANTAGH, NY, 11793, 4305, USA (Type of address: Service of Process)
2002-03-04 2004-03-10 Address 2517 BAYVIEW AVE, WANTAGE, NY, 11793, 4305, USA (Type of address: Chief Executive Officer)
2002-03-04 2004-03-10 Address 2517 BAYVIEW AVE, WANTAGE, NY, 11793, 4305, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200303061058 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180302007254 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160315006192 2016-03-15 BIENNIAL STATEMENT 2016-03-01
140307006574 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120307002266 2012-03-07 BIENNIAL STATEMENT 2012-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
AG2415P150004
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4015.00
Base And Exercised Options Value:
4015.00
Base And All Options Value:
4015.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2014-11-20
Description:
ONE CHANNEL OEM SYRINGE PUMP MODIFIED TO 10CC MECHANISM
Naics Code:
333911: PUMP AND PUMPING EQUIPMENT MANUFACTURING
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES
Procurement Instrument Identifier:
W911SD09P0614
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3592.38
Base And Exercised Options Value:
3592.38
Base And All Options Value:
3592.38
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-09-24
Description:
ELECTROCHEMICAL WORKSTATION SYRINGE PUMPS
Naics Code:
334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product Or Service Code:
6630: CHEMICAL ANALYSIS INSTRUMENTS
Procurement Instrument Identifier:
DOCSB134108SU0886
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4717.00
Base And Exercised Options Value:
4717.00
Base And All Options Value:
4717.00
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2008-09-11
Naics Code:
334513: INSTRUMENTS AND RELATED PRODUCTS MANUFACTURING FOR MEASURING, DISPLAYING, AND CONTROLLING INDUSTRIAL PROCESS VARIABLES

USAspending Awards / Financial Assistance

Date:
2020-05-13
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:
163840.00
Total Face Value Of Loan:
163840.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$163,840
Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$163,840
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$166,208.31
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $163,840

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State