Search icon

CROWLEY FABRICATING & MACHINING CO., INC.

Company Details

Name: CROWLEY FABRICATING & MACHINING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1986 (39 years ago)
Entity Number: 1049264
ZIP code: 13760
County: Broome
Place of Formation: New York
Address: 403 NORTH NANTICOKE AVE, ENDICOTT, NY, United States, 13760
Principal Address: 814 GRANT ST, ENDICOTT, NY, United States, 13760

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
NMD7DMQSNMK5 2024-08-15 403 N NANTICOKE AVE, ENDICOTT, NY, 13760, 4138, USA 403 NORTH NANTICOKE AVE, ENDICOTT, NY, 13760, 4138, USA

Business Information

Congressional District 19
State/Country of Incorporation NY, USA
Activation Date 2023-08-18
Initial Registration Date 2004-08-27
Entity Start Date 1986-01-08
Fiscal Year End Close Date Oct 31

Service Classifications

NAICS Codes 326199, 326299, 332313, 332322, 332439, 332510, 332710, 332721, 332722, 332999, 336413, 336999, 339999, 541715
Product and Service Codes 1560, 1680, 1730, 2090, 2590, 2995, 5140, 5340, 5342, 5365, 5840, 5975, 7125, 8115, 8140

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL CROWLEY
Role VP OF OPERATIONS
Address 403 NORTH NANTICOKE AVE, ENDICOTT, NY, 13760, 4138, USA
Title ALTERNATE POC
Name MIKE CROWLEY
Address 403 NORTH NANTICOKE AVE, ENDICOTT, NY, 13760, 4138, USA
Government Business
Title PRIMARY POC
Name THOMAS CROWLEY
Role PRESIDENT
Address 403 NORTH NANTICOKE AVE, ENDICOTT, NY, 13760, 4138, USA
Title ALTERNATE POC
Name MIKE CROWLEY
Address 403 NORTH NANTICOKE AVE, ENDICOTT, NY, 13760, 4138, USA
Past Performance
Title PRIMARY POC
Name TOM CROWLEY
Address 403 NORTH NANTICOKE AVE, ENDICOTT, NY, 13760, 4138, USA
Title ALTERNATE POC
Name MIKE CROWLEY
Address 403 NORTH NANTICOKE AVE, ENDICOTT, NY, 13760, 4138, USA

Chief Executive Officer

Name Role Address
THOMAS CROWLEY Chief Executive Officer 814 GRANT ST, ENDICOTT, NY, United States, 13760

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 403 NORTH NANTICOKE AVE, ENDICOTT, NY, United States, 13760

History

Start date End date Type Value
2006-02-09 2010-01-11 Address 814 GRANT ST, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
2006-02-09 2010-01-11 Address 70 OLIVER ST, JOHNSTOWN CITY, NY, 13790, USA (Type of address: Service of Process)
2004-02-12 2006-02-09 Address 70 OLIVE ST, JOHNSON CITY, NY, 13790, USA (Type of address: Service of Process)
2004-02-12 2006-02-09 Address 70 OLIVE ST, JOHNSON CITY, NY, 13790, USA (Type of address: Chief Executive Officer)
1994-01-11 2004-02-12 Address 814 GRANT STREET, ENDICOTT, NY, 13760, USA (Type of address: Service of Process)
1993-02-12 2004-02-12 Address 814 GRANT ST, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
1993-02-12 2010-01-11 Address 814 GRANT ST, ENDICOTT, NY, 13760, USA (Type of address: Principal Executive Office)
1986-01-10 1994-01-11 Address 814 GRANT ST, ENDICOTT, NY, 13760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100111002272 2010-01-11 BIENNIAL STATEMENT 2010-01-01
060209002975 2006-02-09 BIENNIAL STATEMENT 2006-01-01
040212002219 2004-02-12 BIENNIAL STATEMENT 2004-01-01
020102002410 2002-01-02 BIENNIAL STATEMENT 2002-01-01
000207002789 2000-02-07 BIENNIAL STATEMENT 2000-01-01
940111002360 1994-01-11 BIENNIAL STATEMENT 1994-01-01
930212002489 1993-02-12 BIENNIAL STATEMENT 1993-01-01
B308885-2 1986-01-10 CERTIFICATE OF INCORPORATION 1986-01-10

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD N6833511P0419 2011-09-26 2011-11-11 2011-11-11
Unique Award Key CONT_AWD_N6833511P0419_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 9667.44
Current Award Amount 9667.44
Potential Award Amount 9667.44

Description

Title F18 E/F/G BLANK OFF PLATE ASSEMBLIES
NAICS Code 332510: HARDWARE MANUFACTURING
Product and Service Codes 4920: AIRCRAFT MAINT & REP SHOP EQ

Recipient Details

Recipient CROWLEY FABRICATING AND MACHINING CO INC
UEI NMD7DMQSNMK5
Legacy DUNS 157266271
Recipient Address UNITED STATES, 403 N NANTICOKE AVE, ENDICOTT, BROOME, NEW YORK, 137604138
PO AWARD N0038311PF167 2011-02-23 2013-02-23 2013-02-23
Unique Award Key CONT_AWD_N0038311PF167_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title NAVAL AVIATION REQUIREMENT
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 1680: MISCL AIRCRAFT ACCESSORIES COMPS

Recipient Details

Recipient CROWLEY FABRICATING AND MACHINING CO INC
UEI NMD7DMQSNMK5
Legacy DUNS 157266271
Recipient Address UNITED STATES, 403 N NANTICOKE AVE, ENDICOTT, 137604138
PURCHASE ORDER AWARD N0017412P0087 2012-08-10 2012-12-21 2012-12-21
Unique Award Key CONT_AWD_N0017412P0087_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3384.12
Current Award Amount 3384.12
Potential Award Amount 3384.12

Description

Title MK 185 ADAPTER, P/N 7516459, REV B
NAICS Code 332510: HARDWARE MANUFACTURING
Product and Service Codes 1450: GUIDED MISSILE HANDLING AND SERVICING EQUIPMENT

Recipient Details

Recipient CROWLEY FABRICATING AND MACHINING CO INC
UEI NMD7DMQSNMK5
Legacy DUNS 157266271
Recipient Address UNITED STATES, 403 N NANTICOKE AVE, ENDICOTT, BROOME, NEW YORK, 137604138

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339484438 0215800 2013-11-08 403-405 N. NANTICOKE AVE, ENDICOTT, NY, 13760
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2013-11-08
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2014-07-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2013-12-13
Abatement Due Date 2014-01-31
Current Penalty 1249.5
Initial Penalty 1785.0
Final Order 2014-01-06
Nr Instances 1
Nr Exposed 6
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(i): Procedures were not developed, documented and utilized for the control of potentially hazardous energy when employees were engaged in activities covered by this section: a) Throughout the facility, on or about 11/8/13: Specific procedures were not developed or written for employees who perform servicing and/or maintenance on various machinery or equipment including but not limited to: CNC Mills and CNC Lathes.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2013-12-13
Abatement Due Date 2014-01-31
Current Penalty 1249.5
Initial Penalty 1785.0
Final Order 2014-01-06
Nr Instances 3
Nr Exposed 5
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created point of operation, rotating parts, and flying chips: a) CNC Milling Area, on or about 11/8/13: Numerous Edlund Drill Presses were not provided with chuck and tool guards. b) CNC Mill Department Middle Room, on or about 11/8/13: Supermax LG-1667 Lathe, the rotating chuck was not guarded. c) CNC Turning Department, on or about 11/8/13: An Acer Milling Machine was not provided with a chuck and tool guard.
113938583 0215800 1997-03-04 70 OLIVE ST., JOHNSON CITY, NY, 13790
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1997-03-05
Case Closed 1997-04-25

Related Activity

Type Referral
Activity Nr 200880425
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1997-03-31
Abatement Due Date 1997-04-30
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1997-03-31
Abatement Due Date 1997-04-03
Nr Instances 1
Nr Exposed 10
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 1997-03-31
Abatement Due Date 1997-04-23
Nr Instances 1
Nr Exposed 10
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8797667105 2020-04-15 0248 PPP 403 North Nanticoke Avenue, Endicott, NY, 13760
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 326562
Loan Approval Amount (current) 326562
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Endicott, BROOME, NY, 13760-0001
Project Congressional District NY-19
Number of Employees 28
NAICS code 332999
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 330695.47
Forgiveness Paid Date 2021-07-27
4594328302 2021-01-23 0248 PPS 403 N Nanticoke Ave # 5, Endicott, NY, 13760-4138
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 303172
Loan Approval Amount (current) 303172
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Endicott, BROOME, NY, 13760-4138
Project Congressional District NY-19
Number of Employees 25
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 307009.41
Forgiveness Paid Date 2022-05-11

Date of last update: 27 Feb 2025

Sources: New York Secretary of State