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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
NMD7DMQSNMK5
CAGE Code:
0ARG7
UEI Expiration Date:
2024-08-15

Business Information

Activation Date:
2023-08-18
Initial Registration Date:
2004-08-27

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)

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
0008
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-07-10
Total Dollars Obligated:
9584.60
Current Total Value Of Award:
9584.60
Potential Total Value Of Award:
9584.60
Description:
TRANSFER BLOCK BRACKET
Naics Code:
332618: OTHER FABRICATED WIRE PRODUCT MANUFACTURING
Product Or Service Code:
5340: HARDWARE, COMMERCIAL
Procurement Instrument Identifier:
0007
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-05-06
Total Dollars Obligated:
2349.00
Current Total Value Of Award:
2349.00
Potential Total Value Of Award:
2349.00
Description:
SA ANCHOR BOLT
Naics Code:
332618: OTHER FABRICATED WIRE PRODUCT MANUFACTURING
Product Or Service Code:
1377: CARTRIDGE AND PROPELLANT ACTUATED DEVICES AND COMPONENTS
Procurement Instrument Identifier:
0006
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-05-03
Total Dollars Obligated:
931.00
Current Total Value Of Award:
931.00
Potential Total Value Of Award:
931.00
Description:
BURST PLUG
Naics Code:
332618: OTHER FABRICATED WIRE PRODUCT MANUFACTURING
Product Or Service Code:
9330: PLASTICS FABRICATED MATERIALS

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
303172.00
Total Face Value Of Loan:
303172.00
Date:
2020-07-21
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:
107700.00
Total Face Value Of Loan:
107700.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
326562.00
Total Face Value Of Loan:
326562.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-11-08
Type:
Planned
Address:
403-405 N. NANTICOKE AVE, ENDICOTT, NY, 13760
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1997-03-04
Type:
Referral
Address:
70 OLIVE ST., JOHNSON CITY, NY, 13790
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
326562
Current Approval Amount:
326562
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
330695.47
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
303172
Current Approval Amount:
303172
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
307009.41

Date of last update: 16 Mar 2025

Sources: New York Secretary of State