Search icon

CAMBRIDGE VALLEY MACHINING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CAMBRIDGE VALLEY MACHINING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 1989 (36 years ago)
Entity Number: 1343769
ZIP code: 12816
County: Washington
Place of Formation: New York
Address: PERRY LANE, CAMBRIDGE, NY, United States, 12816
Principal Address: 28 PERRY LANE, CAMBRIDGE, NY, United States, 12816

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES D MOORE Chief Executive Officer 28 PERRY LANE, PO BOX 160, CAMBRIDGE, NY, United States, 12816

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PERRY LANE, CAMBRIDGE, NY, United States, 12816

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
518-677-5974
Contact Person:
JAMES MOORE
User ID:
P0476770
Trade Name:
CAMBRIDGE VALLEY MACHINING INC

Unique Entity ID

Unique Entity ID:
EAYLHEN5VUR4
CAGE Code:
3X6F8
UEI Expiration Date:
2026-05-28

Business Information

Doing Business As:
CAMBRIDGE VALLEY MACHINING INC
Activation Date:
2025-05-30
Initial Registration Date:
2004-07-08

Commercial and government entity program

CAGE number:
3X6F8
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-05-30
CAGE Expiration:
2030-05-30
SAM Expiration:
2026-05-28

Contact Information

POC:
JAMES MOORE
Corporate URL:
http://www.cvmusa.com

Form 5500 Series

Employer Identification Number (EIN):
141720219
Plan Year:
2023
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
81
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
81
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
83
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
91
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 28 PERRY LANE, CAMBRIDGE, NY, 12816, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 28 PERRY LANE, PO BOX 160, CAMBRIDGE, NY, 12816, USA (Type of address: Chief Executive Officer)
2024-12-27 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2023-10-20 2024-12-27 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2023-07-05 2023-10-20 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250401047318 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230705001717 2023-07-05 BIENNIAL STATEMENT 2023-04-01
190411060161 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170404006303 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150401006618 2015-04-01 BIENNIAL STATEMENT 2015-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE7L415M1029
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-09-02
Description:
8501689810!RING,SLIP,HAND GUAR
Naics Code:
332994: SMALL ARMS, ORDNANCE, AND ORDNANCE ACCESSORIES MANUFACTURING
Product Or Service Code:
1005: GUNS, THROUGH 30MM
Procurement Instrument Identifier:
W15QKN15A0005
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-12-19
Description:
BPA FOR MANUFACTURING AND MACHINING SERVICES
Naics Code:
333517: MACHINE TOOL MANUFACTURING
Product Or Service Code:
3470: MACHINE SHOP SETS, KITS, AND OUTFITS
Procurement Instrument Identifier:
W15QKN10A0006
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-11-18
Description:
PROTOTYPE MANUFACTURING
Naics Code:
332710: MACHINE SHOPS
Product Or Service Code:
3470: MACHINE SHOP SETS KITS & OUTFITS

USAspending Awards / Financial Assistance

Date:
2021-11-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-13
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:
698000.00
Total Face Value Of Loan:
698000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-02-03
Type:
Planned
Address:
28 PERRY LANE, CAMBRIDGE, NY, 12816
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
77
Initial Approval Amount:
$698,000
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$698,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$702,455.73
Servicing Lender:
Pioneer Bank, National Association
Use of Proceeds:
Payroll: $698,000

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(518) 677-5974
Add Date:
1999-04-26
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State