Search icon

NEW ERA PUMP SYSTEMS INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
L7JJEDUKLH14 2025-01-31 138 TOLEDO ST, FARMINGDALE, NY, 11735, 6625, USA 138 TOLEDO ST., FARMINGDALE, NY, 11735, 4305, USA

Business Information

URL http://www.syringepump.com
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2024-02-05
Initial Registration Date 2008-09-03
Entity Start Date 2001-09-20
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 333914, 334516
Product and Service Codes H166

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BARRY COWEN
Address 138 TOLEDO ST., FARMINGDALE, NY, 11735, 4305, USA
Title ALTERNATE POC
Name BARRY COWEN
Address 2517 BAYVIEW AVE., WANTAGH, NY, 11793, 4305, USA
Government Business
Title PRIMARY POC
Name BARRY COWEN
Address 138 TOLEDO ST., FARMINGDALE, NY, 11735, 4305, USA
Title ALTERNATE POC
Name BARRY COWEN
Address 2517 BAYVIEW AVE., WANTAGH, NY, 11793, 4305, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
56N61 Active U.S./Canada Manufacturer 2008-09-04 2024-03-03 2029-02-05 2025-01-31

Contact Information

POC BARRY COWEN
Phone +1 631-249-1392
Fax +1 707-248-2089
Address 138 TOLEDO ST, FARMINGDALE, NY, 11735 6625, 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
NEW ERA PUMP SYSTEMS, INC. 401(K) PLAN 2023 113539988 2024-08-16 NEW ERA PUMP SYSTEMS, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 811110
Sponsor’s telephone number 6312491392
Plan sponsor’s address 138 TOLEDO ST., FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2024-08-01
Name of individual signing BARRY COWEN
NEW ERA PUMP SYSTEMS, INC. DEFINED BENEFIT PLAN 2023 113539988 2024-08-16 NEW ERA PUMP SYSTEMS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 811110
Sponsor’s telephone number 6312491392
Plan sponsor’s address 138 TOLEDO ST., FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2024-08-01
Name of individual signing BARRY COWEN
NEW ERA PUMP SYSTEMS, INC. 401(K) PLAN 2022 113539988 2023-08-08 NEW ERA PUMP SYSTEMS, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 811110
Sponsor’s telephone number 6312491392
Plan sponsor’s address 138 TOLEDO ST., FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2023-08-02
Name of individual signing BARRY COWEN
NEW ERA PUMP SYSTEMS, INC. DEFINED BENEFIT PLAN 2022 113539988 2023-08-08 NEW ERA PUMP SYSTEMS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 811110
Sponsor’s telephone number 6312491392
Plan sponsor’s address 138 TOLEDO ST., FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2023-08-02
Name of individual signing BARRY COWEN
NEW ERA PUMP SYSTEMS, INC. DEFINED BENEFIT PLAN 2021 113539988 2022-09-07 NEW ERA PUMP SYSTEMS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 811110
Sponsor’s telephone number 6312491392
Plan sponsor’s address 138 TOLEDO ST., FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2022-08-22
Name of individual signing BARRY COWEN
Role Employer/plan sponsor
Date 2022-08-22
Name of individual signing BARRY COWEN
NEW ERA PUMP SYSTEMS, INC. 401(K) PLAN 2021 113539988 2022-09-07 NEW ERA PUMP SYSTEMS, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 811110
Sponsor’s telephone number 6312491392
Plan sponsor’s address 138 TOLEDO ST., FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2022-08-22
Name of individual signing BARRY COWEN
Role Employer/plan sponsor
Date 2022-08-22
Name of individual signing BARRY COWEN
NEW ERA PUMP SYSTEMS, INC. 401(K) PLAN 2020 113539988 2021-09-14 NEW ERA PUMP SYSTEMS, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 811110
Sponsor’s telephone number 6312491392
Plan sponsor’s address 138 TOLEDO ST., FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2021-09-13
Name of individual signing BARRY COWEN
NEW ERA PUMP SYSTEMS, INC. DEFINED BENEFIT PLAN 2020 113539988 2021-09-14 NEW ERA PUMP SYSTEMS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 811110
Sponsor’s telephone number 6312491392
Plan sponsor’s address 138 TOLEDO ST., FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2021-09-13
Name of individual signing BARRY COWEN
NEW ERA PUMP SYSTEMS, INC. DEFINED BENEFIT PLAN 2019 113539988 2020-10-01 NEW ERA PUMP SYSTEMS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 811110
Sponsor’s telephone number 6312491392
Plan sponsor’s address 138 TOLEDO ST., FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2020-09-22
Name of individual signing BARRY COWEN
Role Employer/plan sponsor
Date 2020-09-22
Name of individual signing BARRY COWEN
NEW ERA PUMP SYSTEMS, INC. 401(K) PLAN 2019 113539988 2020-10-01 NEW ERA PUMP SYSTEMS, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 811110
Sponsor’s telephone number 6312491392
Plan sponsor’s address 138 TOLEDO ST., FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2020-09-22
Name of individual signing BARRY COWEN
Role Employer/plan sponsor
Date 2020-09-22
Name of individual signing BARRY COWEN

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

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)
2000-03-29 2004-03-10 Address BARRY COWEN, 2517 BAYVIEW AVENUE, WANTAGH, NY, 11793, USA (Type of address: Service of Process)

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
100222002166 2010-02-22 BIENNIAL STATEMENT 2010-03-01
080211002125 2008-02-11 BIENNIAL STATEMENT 2008-03-01
060324002984 2006-03-24 BIENNIAL STATEMENT 2006-03-01
040310002002 2004-03-10 BIENNIAL STATEMENT 2004-03-01
020304002658 2002-03-04 BIENNIAL STATEMENT 2002-03-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DOCSB134108SU0886 2008-09-11 2008-10-03 2009-10-03
Unique Award Key CONT_AWD_DOCSB134108SU0886_1341_-NONE-_-NONE-
Awarding Agency Department of Commerce
Link View Page

Description

NAICS Code 334513: INSTRUMENTS AND RELATED PRODUCTS MANUFACTURING FOR MEASURING, DISPLAYING, AND CONTROLLING INDUSTRIAL PROCESS VARIABLES

Recipient Details

Recipient NEW ERA PUMP SYSTEMS INC.
UEI L7JJEDUKLH14
Legacy DUNS 073628596
Recipient Address UNITED STATES, 2517 BAYVIEW AVE, WANTAGH, 117934305
PURCHASE ORDER AWARD W911SD09P0614 2009-09-24 2009-10-23 2009-10-23
Unique Award Key CONT_AWD_W911SD09P0614_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3592.38
Current Award Amount 3592.38
Potential Award Amount 3592.38

Description

Title ELECTROCHEMICAL WORKSTATION SYRINGE PUMPS
NAICS Code 334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product and Service Codes 6630: CHEMICAL ANALYSIS INSTRUMENTS

Recipient Details

Recipient NEW ERA PUMP SYSTEMS INC.
UEI L7JJEDUKLH14
Legacy DUNS 073628596
Recipient Address UNITED STATES, 2517 BAYVIEW AVE, WANTAGH, NASSAU, NEW YORK, 117934305

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5760017406 2020-05-13 0235 PPP 138 Toledo St., FARMINGDALE, NY, 11735
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163840
Loan Approval Amount (current) 163840
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 10
NAICS code 334515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 166208.31
Forgiveness Paid Date 2021-10-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State