Search icon

ONEIDA ELECTRICAL CONTRACTORS, INC.

Company Details

Name: ONEIDA ELECTRICAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1977 (48 years ago)
Entity Number: 426347
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: 5630 HORATIO ST, UTICA, NY, United States, 13502
Principal Address: 10894 NORTH LAKE RD, FORESTPORT, NY, United States, 13338

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
HP32JARA9WL7 2022-07-08 5630 HORATIO ST, UTICA, NY, 13502, 1402, USA 5630 HORATIO ST, UTICA, NY, 13502, 1402, USA

Business Information

Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2021-04-23
Initial Registration Date 2021-01-29
Entity Start Date 1977-03-09
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238210
Product and Service Codes Z1GZ, Z1JZ, Z1NB, Z1NC, Z1ND, Z1NE, Z1PA, Z1PZ, Z1QA, Z200, Z2AA, Z2AB, Z2CA, Z2CZ, Z2DA, Z2DB, Z2DZ, Z2EB, Z2EC, Z2EZ, Z2FA, Z2FB, Z2FC, Z2FD, Z2FE, Z2FF, Z2FZ, Z2GD, Z2GZ, Z2JA, Z2JZ, Z2LZ, Z2NB, Z2ND, Z2NE, Z2PD, Z2PZ, Z2QA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ELISE BOURGEOIS
Address 5630 HORATIO STREET, UTICA, NY, 13502, USA
Government Business
Title PRIMARY POC
Name ELISE BOURGEOIS
Address 5630 HORATIO STREET, UTICA, NY, 13502, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
ONEIDA ELECTRICAL CONTRACTORS, INC. DOS Process Agent 5630 HORATIO ST, UTICA, NY, United States, 13502

Chief Executive Officer

Name Role Address
ELISE BOURGEOIS Chief Executive Officer 5630 HORATIO STREET, UTICA, NY, United States, 13502

History

Start date End date Type Value
2023-03-15 2023-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-15 2023-03-15 Address 5630 HORATIO STREET, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2023-03-15 2023-03-15 Address 5630 HORATIO ST, UTICA, NY, 13502, 1402, USA (Type of address: Chief Executive Officer)
2020-12-02 2023-03-15 Address 5630 HORATIO ST, UTICA, NY, 13502, 1402, USA (Type of address: Chief Executive Officer)
2005-04-12 2020-12-02 Address 5630 HORATIO ST, UTICA, NY, 13502, 1402, USA (Type of address: Chief Executive Officer)
2005-04-12 2023-03-15 Address 5630 HORATIO ST, UTICA, NY, 13502, 1402, USA (Type of address: Service of Process)
2005-04-12 2017-03-02 Address 5630 HORATIO ST, UTICA, NY, 13502, 1402, USA (Type of address: Principal Executive Office)
2001-03-09 2005-04-12 Address 83 CLINTON RD, NEW HARTFORD, NY, 13413, 0026, USA (Type of address: Chief Executive Officer)
2001-03-09 2005-04-12 Address 83 CLINTON RD, NEW HARTFORD, NY, 13413, 0026, USA (Type of address: Service of Process)
2001-03-09 2005-04-12 Address 83 CLINTON RD, NEW HARTFORD, NY, 13413, 0026, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230315001319 2023-03-15 BIENNIAL STATEMENT 2023-03-01
221201000740 2022-12-01 BIENNIAL STATEMENT 2021-03-01
201202060691 2020-12-02 BIENNIAL STATEMENT 2019-03-01
170302006666 2017-03-02 BIENNIAL STATEMENT 2017-03-01
130426006140 2013-04-26 BIENNIAL STATEMENT 2013-03-01
20110817056 2011-08-17 ASSUMED NAME LLC INITIAL FILING 2011-08-17
110321002357 2011-03-21 BIENNIAL STATEMENT 2011-03-01
090223002221 2009-02-23 BIENNIAL STATEMENT 2009-03-01
070316002440 2007-03-16 BIENNIAL STATEMENT 2007-03-01
050412002071 2005-04-12 BIENNIAL STATEMENT 2005-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344181862 0215800 2019-07-25 8101 HALSEY ROAD, WHITESBORO, NY, 13492
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2019-07-25
Emphasis P: LOCALTARG, L: LOCALTARG
Case Closed 2019-07-25

Related Activity

Type Inspection
Activity Nr 1418176
Safety Yes
Type Inspection
Activity Nr 1418177
Safety Yes
342905957 0215800 2018-01-23 LYNDON H. STROUGH SCHOOL 801 LAUREL STREET, ROME, NY, 13440
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2018-01-23
Case Closed 2019-07-16

Related Activity

Type Complaint
Activity Nr 1301993
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260403 I02 I
Issuance Date 2018-03-09
Abatement Due Date 2018-03-16
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-04-03
Nr Instances 3
Nr Exposed 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(i)(2)(i): Live parts of electric equipment operating at 50 volts or more were not guarded against accidental contact by cabinets or other forms of enclosures, nor by any of the means listed in subparagraphs (A) through (D) of this paragraph: a) At the jobsite, on or about 1/23/18: Employees were exposed to live electrical parts on the first floor where there was an open switchbox with live wires. b) At the jobsite, on or about 1/23/18: Employees were exposed to live electrical parts on the first floor along the ceiling where an open junction box had live electrical wires. c) At the jobsite, on or about 1/23/18: Employees were exposed to live electrical parts in the electrical room where a service panel was missing a breaker opening cover.
Citation ID 01002
Citaton Type Other
Standard Cited 19260403 B02
Issuance Date 2018-03-09
Abatement Due Date 2018-03-16
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-04-03
Nr Instances 1
Nr Exposed 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(b)(2): Listed, labeled, or certified equipment was not installed and used in accordance with instructions included in the listing, labeling, or certification: a) At the jobsite, on or about 1/23/18: Workers were using power strips installed for use that were designed for commercial/industrial use but not construction use.
17935529 0215800 2000-02-23 18 BALLANTYNE BRAE, UTICA, NY, 13502
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2000-02-23
Emphasis S: CONSTRUCTION
Case Closed 2000-02-24
107692311 0215800 1990-02-20 RIVERSIDE MALL, UTICA, NY, 13502
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-02-21
Case Closed 1990-04-02

Related Activity

Type Referral
Activity Nr 901050633
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 F07 IVC
Issuance Date 1990-03-09
Abatement Due Date 1990-03-12
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Other
Standard Cited 19260405 A02 IIJ
Issuance Date 1990-03-09
Abatement Due Date 1990-03-13
Nr Instances 1
Nr Exposed 1
Gravity 02
100494541 0215800 1988-05-17 BROAD ST. (FEDERAL BLDG.), UTICA, NY, 13501
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1988-05-17
Case Closed 1988-05-17

Related Activity

Type Inspection
Activity Nr 100494574
100494574 0215800 1988-01-14 BROAD ST. (FEDERAL BLDG.), UTICA, NY, 13501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-01-15
Case Closed 1988-05-26

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1988-02-12
Abatement Due Date 1988-03-16
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1988-02-12
Abatement Due Date 1988-03-16
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260403 I02 I
Issuance Date 1988-02-12
Abatement Due Date 1988-02-16
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 2
2018398 0215800 1985-01-31 182 MAIN ST, ONEIDA, NY, 13421
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-01-31
Case Closed 1985-03-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 A
Issuance Date 1985-02-15
Abatement Due Date 1985-02-18
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260400 A
Issuance Date 1985-02-15
Abatement Due Date 1985-02-18
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1985-02-15
Abatement Due Date 1985-02-21
Nr Instances 1
Nr Exposed 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6720958304 2021-01-27 0248 PPS 5630 Horatio St, Utica, NY, 13502-1402
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 594807.5
Loan Approval Amount (current) 594807.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Utica, ONEIDA, NY, 13502-1402
Project Congressional District NY-22
Number of Employees 27
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 600185.21
Forgiveness Paid Date 2022-01-13
2912677303 2020-04-29 0248 PPP 5630 HORATIO STREET, UTICA, NY, 13502-1402
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 777626
Loan Approval Amount (current) 594807
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address UTICA, ONEIDA, NY, 13502-1402
Project Congressional District NY-22
Number of Employees 26
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 599663.23
Forgiveness Paid Date 2021-03-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2996692 Intrastate Non-Hazmat 2024-02-28 10200 2023 10 6 Private(Property)
Legal Name ONEIDA ELECTRICAL CONTRACTORS INC
DBA Name -
Physical Address 5630 HORATIO ST, UTICA, NY, 13502-1402, US
Mailing Address 5630 HORATIO ST, UTICA, NY, 13502-1402, US
Phone (315) 733-1311
Fax (315) 793-0336
E-mail ELISE@ONEIDAELECTRIC.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: 18 Mar 2025

Sources: New York Secretary of State