Search icon

E.M. CAHILL COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: E.M. CAHILL COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1992 (33 years ago)
Entity Number: 1674212
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 519 S WILBUR AVENUE, SYRACUSE, NY, United States, 13204
Principal Address: 519 S WILBUR AVE, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
E.M. CAHILL COMPANY, INC. DOS Process Agent 519 S WILBUR AVENUE, SYRACUSE, NY, United States, 13204

Chief Executive Officer

Name Role Address
MICHAEL E. CAHILL Chief Executive Officer 519 S WILBUR AVENUE, SYRACUSE, NY, United States, 13204

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
315-472-5051
Contact Person:
MIKE CAHILL
User ID:
P0687951
Trade Name:
EM CAHILL CO INC

Unique Entity ID

Unique Entity ID:
GB2ULSRPB9N6
CAGE Code:
0ZRB0
UEI Expiration Date:
2026-01-31

Business Information

Doing Business As:
EM CAHILL CO INC
Activation Date:
2025-02-04
Initial Registration Date:
2005-09-26

Commercial and government entity program

CAGE number:
0ZRB0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-04
CAGE Expiration:
2030-02-04
SAM Expiration:
2026-01-31

Contact Information

POC:
MIKE CAHILL

Form 5500 Series

Employer Identification Number (EIN):
161427295
Plan Year:
2024
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2006-09-27 2014-10-21 Address 8773 WEDGEFIELD LANE, CICERO, NY, 13039, USA (Type of address: Principal Executive Office)
2006-09-27 2020-10-05 Address 519 S WILBUR AVENUE, SYRACUSE, NY, 13204, 2610, USA (Type of address: Service of Process)
2000-10-12 2006-09-27 Address 519 SOUTH WILBUR AVE., SYRACUSE, NY, 13204, 2610, USA (Type of address: Chief Executive Officer)
2000-10-12 2006-09-27 Address 8773 WEDGEFIELD LANE, CICERO, NY, 13039, USA (Type of address: Principal Executive Office)
2000-10-12 2006-09-27 Address 519 SOUTH WILBUR AVE., SYRACUSE, NY, 13204, 2610, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201005062063 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181024006105 2018-10-24 BIENNIAL STATEMENT 2018-10-01
161021006030 2016-10-21 BIENNIAL STATEMENT 2016-10-01
141021006128 2014-10-21 BIENNIAL STATEMENT 2014-10-01
121012002146 2012-10-12 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912PQ14P0132
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3150.00
Base And Exercised Options Value:
3150.00
Base And All Options Value:
3150.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-07-28
Description:
POCKET FILTER
Naics Code:
333999: ALL OTHER MISCELLANEOUS GENERAL PURPOSE MACHINERY MANUFACTURING
Product Or Service Code:
4330: CENTRIFUGALS, SEPARATORS, AND PRESSURE AND VACUUM FILTERS
Procurement Instrument Identifier:
W912PQ14P0019
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4573.00
Base And Exercised Options Value:
4573.00
Base And All Options Value:
4573.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-01-13
Description:
PAINT BOOTH FILTER
Naics Code:
333999: ALL OTHER MISCELLANEOUS GENERAL PURPOSE MACHINERY MANUFACTURING
Product Or Service Code:
4330: CENTRIFUGALS, SEPARATORS, AND PRESSURE AND VACUUM FILTERS
Procurement Instrument Identifier:
V5288R9447
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
134.80
Base And Exercised Options Value:
134.80
Base And All Options Value:
134.80
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-08-20
Description:
SMALL PURCHASE DATA
Product Or Service Code:
5915: FILTERS AND NETWORKS

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
103722.00
Total Face Value Of Loan:
103722.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$103,722
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$103,722
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$104,427.89
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $99,971
Utilities: $994
Healthcare: $2251
Debt Interest: $506

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State