Search icon

C & H MACHINING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: C & H MACHINING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Oct 1989 (36 years ago)
Date of dissolution: 03 Apr 2024
Entity Number: 1395435
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 281 KNICKERBOCKER AVE., BOHEMIA, NY, United States, 11716
Principal Address: 26 SEWARD ST, NORTH BABYLON, NY, United States, 11703

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CLIFF W HAVEL Chief Executive Officer 281 KNICKERBOCKER AVE, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
C & H MACHINING INC. DOS Process Agent 281 KNICKERBOCKER AVE., BOHEMIA, NY, United States, 11716

Unique Entity ID

CAGE Code:
1YSU8
UEI Expiration Date:
2020-07-10

Business Information

Activation Date:
2019-07-11
Initial Registration Date:
2002-06-06

Commercial and government entity program

CAGE number:
1YSU8
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2027-12-20
SAM Expiration:
2023-12-16

Contact Information

POC:
CLIFF W. HAVEL
Corporate URL:
chmachine.net

Form 5500 Series

Employer Identification Number (EIN):
112986147
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2013-10-15 2024-05-28 Address 281 KNICKERBOCKER AVE., BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2013-10-15 2024-05-28 Address 281 KNICKERBOCKER AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
1999-10-27 2013-10-15 Address 95-B BRIGHTSIDE AVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer)
1993-10-19 1999-10-27 Address 95-B BRIGHTSIDE AVENUE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer)
1993-10-19 2013-10-15 Address 95-B BRIGHTSIDE AVENUE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240528002384 2024-04-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-03
131015006181 2013-10-15 BIENNIAL STATEMENT 2013-10-01
111017002423 2011-10-17 BIENNIAL STATEMENT 2011-10-01
091007003043 2009-10-07 BIENNIAL STATEMENT 2009-10-01
071017002991 2007-10-17 BIENNIAL STATEMENT 2007-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSCG2413PPRW090
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
725.00
Base And Exercised Options Value:
725.00
Base And All Options Value:
725.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2013-05-08
Description:
C&H MACHINING $ 725.00 WORK ORDER FOR SANDY REPAIRS FOR CWO GARVEY C&H MACHINING 95 BRIGHTSIDE AVE UNIT B CENTRAL ISLIP, NY 11722 P: 631-582-6737 F: 631-582-3129
Naics Code:
332999: ALL OTHER MISCELLANEOUS FABRICATED METAL PRODUCT MANUFACTURING
Product Or Service Code:
5340: HARDWARE, COMMERCIAL

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
171690.00
Total Face Value Of Loan:
171690.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State