Search icon

ONEIDA ELECTRICAL CONTRACTORS, INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

Unique Entity ID:
HP32JARA9WL7
CAGE Code:
0MGH5
UEI Expiration Date:
2022-07-08

Business Information

Activation Date:
2021-04-23
Initial Registration Date:
2021-01-29

Commercial and government entity program

CAGE number:
0MGH5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-09
CAGE Expiration:
2026-04-23
SAM Expiration:
2022-07-08

Contact Information

POC:
ELISE BOURGEOIS

History

Start date End date Type Value
2023-03-15 2023-03-15 Address 5630 HORATIO ST, UTICA, NY, 13502, 1402, USA (Type of address: Chief Executive Officer)
2023-03-15 2023-03-15 Address 5630 HORATIO STREET, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2023-03-15 2023-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
594807.50
Total Face Value Of Loan:
594807.50
Date:
2020-04-29
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:
777626.00
Total Face Value Of Loan:
594807.00
Date:
2020-04-29
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:
-378775.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-07-25
Type:
Prog Related
Address:
8101 HALSEY ROAD, WHITESBORO, NY, 13492
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2018-01-23
Type:
Complaint
Address:
LYNDON H. STROUGH SCHOOL 801 LAUREL STREET, ROME, NY, 13440
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-02-23
Type:
Planned
Address:
18 BALLANTYNE BRAE, UTICA, NY, 13502
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1990-02-20
Type:
Unprog Rel
Address:
RIVERSIDE MALL, UTICA, NY, 13502
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-05-17
Type:
FollowUp
Address:
BROAD ST. (FEDERAL BLDG.), UTICA, NY, 13501
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$594,807.5
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$594,807.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$600,185.21
Servicing Lender:
Adirondack Bank
Use of Proceeds:
Payroll: $594,807.5
Jobs Reported:
26
Initial Approval Amount:
$777,626
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$594,807
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$599,663.23
Servicing Lender:
Adirondack Bank
Use of Proceeds:
Payroll: $594,807

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 793-0336
Add Date:
2017-04-13
Operation Classification:
Private(Property)
power Units:
10
Drivers:
6
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State