Search icon

New Era Electric L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: New Era Electric L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Nov 2020 (5 years ago)
Organization Date: 02 Nov 2020 (5 years ago)
Last Annual Report: 03 Apr 2025 (5 months ago)
Managed By: Members
Organization Number: 1119043
Industry: Electric, Gas and Sanitary Services
Number of Employees: Small (0-19)
ZIP code: 40391
City: Winchester, Ford
Primary County: Clark County
Principal Office: 930 Stoner Ephesus Road, Winchester, KY 40391
Place of Formation: KENTUCKY

Registered Agent

Name Role
ROBERT A WOOD Registered Agent
Robert A Wood Registered Agent

Organizer

Name Role
Robert A Wood Organizer

Commercial and government entity program

CAGE number:
8M1W0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-19
CAGE Expiration:
2025-06-18
SAM Expiration:
2021-11-23

Contact Information

POC:
ROBERT A. WOOD

Filings

Name File Date
Annual Report 2025-04-03
Annual Report 2024-03-27
Annual Report 2023-04-06
Annual Report 2022-04-23
Registered Agent name/address change 2022-01-24

USAspending Awards / Financial Assistance

Date:
2020-07-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00
Date:
2020-06-25
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:
15800.00
Total Face Value Of Loan:
15800.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$22,112
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,112
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$22,268.5
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $22,110
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$15,800
Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,919.57
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $15,000
Rent: $800

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State