Search icon

CARDISH MACHINE WORKS, INC.

Company Details

Name: CARDISH MACHINE WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1993 (31 years ago)
Entity Number: 1782049
ZIP code: 12189
County: Albany
Place of Formation: New York
Address: 7 ELM STREET, WATERVLIET, NY, United States, 12189

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Y2HJN1EFK4L3 2025-04-11 7 ELM ST, WATERVLIET, NY, 12189, 1826, USA 7 ELM STREET, WATERVLIET, NY, 12189, 1826, USA

Business Information

Doing Business As CARDISH MACHINE WORKS INC
Congressional District 20
State/Country of Incorporation NY, USA
Activation Date 2024-04-15
Initial Registration Date 2005-12-22
Entity Start Date 1993-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 332710, 333515, 811310
Product and Service Codes K099

Points of Contacts

Electronic Business
Title PRIMARY POC
Name EUGENE CARDISH
Address 7 ELM STREET, WATERVLIET, NY, 12189, USA
Title ALTERNATE POC
Name PAMELA ADAMS
Address 7 ELM STREET, WATERVLIET, NY, 12189, USA
Government Business
Title PRIMARY POC
Name EUGENE CARDISH
Address 7 ELM STREET, WATERVLIET, NY, 12189, USA
Title ALTERNATE POC
Name WM. CARTER MARCY
Address 7 ELM STREET, WATERVLIET, NY, 12189, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
48TX8 Active U.S./Canada Manufacturer 2005-12-22 2024-04-15 2029-04-15 2025-04-11

Contact Information

POC EUGENE CARDISH
Phone +1 518-273-1713
Fax +1 518-273-0016
Address 7 ELM ST, WATERVLIET, NY, 12189 1826, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
EUGENE J. CARDISH, JR. DOS Process Agent 7 ELM STREET, WATERVLIET, NY, United States, 12189

Chief Executive Officer

Name Role Address
E.J. CARDISH, JR. Chief Executive Officer 7 ELM STREET, WATERVLIET, NY, United States, 12189

History

Start date End date Type Value
1993-12-23 2022-06-10 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
1993-12-23 1996-01-22 Address ELM STREET AND COHOES ROAD, WATERVLIET, NY, 12189, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170623000373 2017-06-23 CERTIFICATE OF MERGER 2017-06-23
140108002037 2014-01-08 BIENNIAL STATEMENT 2013-12-01
120113002291 2012-01-13 BIENNIAL STATEMENT 2011-12-01
100201003045 2010-02-01 BIENNIAL STATEMENT 2009-12-01
060125002152 2006-01-25 BIENNIAL STATEMENT 2005-12-01
031217002490 2003-12-17 BIENNIAL STATEMENT 2003-12-01
011129002498 2001-11-29 BIENNIAL STATEMENT 2001-12-01
000121002212 2000-01-21 BIENNIAL STATEMENT 1999-12-01
971124002373 1997-11-24 BIENNIAL STATEMENT 1997-12-01
960122002016 1996-01-22 BIENNIAL STATEMENT 1995-12-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W911PT08P0391 2008-07-23 2008-10-01 2008-10-01
Unique Award Key CONT_AWD_W911PT08P0391_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 17130.00
Current Award Amount 17130.00
Potential Award Amount 17130.00

Description

Title FSC: J034 REWORK ROLLER SHAFTS:
NAICS Code 332710: MACHINE SHOPS
Product and Service Codes J034: MAINT-REP OF METALWORK MACHINE

Recipient Details

Recipient CARDISH MACHINE WORKS, INC.
UEI Y2HJN1EFK4L3
Legacy DUNS 002067411
Recipient Address UNITED STATES, 7 ELM ST, WATERVLIET, ALBANY, NEW YORK, 121891826

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310519558 0213100 2007-03-20 7 ELM STREET, WATERVLIET, NY, 12189
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-03-20
Emphasis S: POWERED IND VEHICLE, N: AMPUTATE, S: AMPUTATIONS, S: ELECTRICAL
Case Closed 2007-05-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2007-04-02
Abatement Due Date 2007-05-07
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
305790826 0213100 2003-09-16 1218 ELM STREET, WATERVLIET, NY, 12189
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-09-16
Emphasis S: AMPUTATIONS, N: AMPUTATE
Case Closed 2003-09-17
303370704 0213100 2000-08-23 7 ELM STREET, WATERVLIET, NY, 12189
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2000-10-17
Emphasis S: LEAD
Case Closed 2000-12-20

Related Activity

Type Complaint
Activity Nr 202922894
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2000-11-07
Abatement Due Date 2000-11-13
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100252 A02 IX
Issuance Date 2000-11-07
Abatement Due Date 2000-11-13
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C02 II
Issuance Date 2000-11-07
Abatement Due Date 2000-12-10
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2000-11-07
Abatement Due Date 2000-12-10
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 K06
Issuance Date 2000-11-07
Abatement Due Date 2000-12-10
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101025 D02
Issuance Date 2000-11-07
Abatement Due Date 2000-12-10
Nr Instances 1
Nr Exposed 3
Gravity 01
106816291 0213100 1990-01-09 260 HUDSON RIVER RD., WATERFORD, NY, 12188
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1990-01-17
Case Closed 1990-03-15

Violation Items

Citation ID 02002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1990-02-08
Abatement Due Date 1990-02-11
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 1
Gravity 08
1715358 0213100 1984-06-25 7 ELM ST, WATERVLIET, NY, 12189
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-06-26
Case Closed 1984-07-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1984-07-02
Abatement Due Date 1984-08-01
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1984-07-02
Abatement Due Date 1984-08-01
Nr Instances 1
Nr Exposed 8
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 M02 I
Issuance Date 1984-07-02
Abatement Due Date 1984-08-01
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1984-07-02
Abatement Due Date 1984-07-05
Nr Instances 1
Nr Exposed 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100243 C01
Issuance Date 1984-07-02
Abatement Due Date 1984-08-01
Nr Instances 2
Nr Exposed 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1984-07-02
Abatement Due Date 1984-08-01
Nr Instances 1
Nr Exposed 25
10706109 0213100 1978-06-26 ELM STREET AND COHOES ROAD, Watervliet, NY, 12189
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1978-06-27
Case Closed 1984-03-10
10763373 0213100 1978-05-08 ELM STREET AND COHOES ROAD, Watervliet, NY, 12189
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1978-05-08
Emphasis N: FOUNDRY
Case Closed 1984-03-10
10727683 0213100 1977-10-07 ELM STREET & COHOES ROAD, Watervliet, NY, 12189
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-10-07
Emphasis N: FOUNDRY
Case Closed 1984-03-10
10701308 0213100 1977-08-16 ELM STREET & COHOES ROAD, Watervliet, NY, 12189
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-08-16
Emphasis N: FOUNDRY
Case Closed 1978-09-07

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101000 C
Issuance Date 1978-04-07
Abatement Due Date 1979-04-07
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 A02
Issuance Date 1978-04-07
Abatement Due Date 1978-04-12
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101000 E
Issuance Date 1978-04-07
Abatement Due Date 1978-10-07
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1977-10-03
Abatement Due Date 1977-10-11
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100213 H03
Issuance Date 1977-10-03
Abatement Due Date 1977-10-06
Nr Instances 1
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1977-10-03
Abatement Due Date 1977-10-06
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100037 Q01
Issuance Date 1977-10-03
Abatement Due Date 1977-10-06
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2
Citation ID 02002
Citaton Type Repeat
Standard Cited 19100309 A 025045
Issuance Date 1977-10-03
Abatement Due Date 1977-10-11
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 03001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1977-10-03
Abatement Due Date 1977-10-06
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 1
Citation ID 03002
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1977-10-03
Abatement Due Date 1977-10-11
Nr Instances 2
Citation ID 03003
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1977-10-03
Abatement Due Date 1977-11-03
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 15
Citation ID 03004
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1977-10-03
Abatement Due Date 1977-11-03
Nr Instances 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2972757109 2020-04-11 0248 PPP 7 Elm Street, WATERVLIET, NY, 12189-1826
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 374240
Loan Approval Amount (current) 374240
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 N
Business Age Description Existing or more than 2 years old
Project Address WATERVLIET, ALBANY, NY, 12189-1826
Project Congressional District NY-20
Number of Employees 25
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 377654.3
Forgiveness Paid Date 2021-03-18
2981088401 2021-02-04 0248 PPS 7 Elm St, Watervliet, NY, 12189-1826
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 374242
Loan Approval Amount (current) 374242
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 N
Business Age Description Existing or more than 2 years old
Project Address Watervliet, ALBANY, NY, 12189-1826
Project Congressional District NY-20
Number of Employees 23
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 376907.83
Forgiveness Paid Date 2021-10-27

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0722161 CARDISH MACHINE WORKS, INC. CARDISH MACHINE WORKS INC Y2HJN1EFK4L3 7 ELM ST, WATERVLIET, NY, 12189-1826
Capabilities Statement Link -
Phone Number 518-273-1713
Fax Number 518-273-0016
E-mail Address ejcardish@cardishmachineworks.com
WWW Page -
E-Commerce Website -
Contact Person EUGENE CARDISH
County Code (3 digit) 001
Congressional District 20
Metropolitan Statistical Area 0160
CAGE Code 48TX8
Year Established 1993
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 332710
NAICS Code's Description Machine Shops
Buy Green Yes
Code 333515
NAICS Code's Description Cutting Tool and Machine Tool Accessory Manufacturing
Buy Green Yes
Code 811310
NAICS Code's Description Commercial and Industrial Machinery and Equipment (except Automotive and Electronic) Repair and Maintenance
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
588829 Interstate 2024-06-18 66489 2024 1 1 Priv. Pass. (Business)
Legal Name CARDISH MACHINE WORKS
DBA Name -
Physical Address 7 ELM ST, WATERVLIET, NY, 12189, US
Mailing Address 7 ELM ST, WATERVLIET, NY, 12189, US
Phone (518) 273-1713
Fax (518) 273-0016
E-mail INFO@CARDISHMACHINEWORKS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State