Search icon

CARDISH MACHINE WORKS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CARDISH MACHINE WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1993 (32 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

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

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
518-273-0016
Contact Person:
EUGENE CARDISH
User ID:
P0722161
Trade Name:
CARDISH MACHINE WORKS INC

Unique Entity ID

Unique Entity ID:
Y2HJN1EFK4L3
CAGE Code:
48TX8
UEI Expiration Date:
2026-03-13

Business Information

Doing Business As:
CARDISH MACHINE WORKS INC
Division Name:
CARDISH MACHINE WORKS, INC.
Activation Date:
2025-03-17
Initial Registration Date:
2005-12-22

Commercial and government entity program

CAGE number:
48TX8
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-03-17
CAGE Expiration:
2030-03-17
SAM Expiration:
2026-03-13

Contact Information

POC:
EUGENE CARDISH

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911PT25P0040
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
27000.00
Base And Exercised Options Value:
27000.00
Base And All Options Value:
27000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-20
Description:
6 EACH--RACK, STORAGE, PART NUMBER: SF0005
Naics Code:
332313: PLATE WORK MANUFACTURING
Product Or Service Code:
7125: CABINETS, LOCKERS, BINS, AND SHELVING
Procurement Instrument Identifier:
W911PT20P0207
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
11000.00
Base And Exercised Options Value:
11000.00
Base And All Options Value:
11000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2020-07-08
Description:
MOD P00001 - TO ADD 2 EACH PART #19 PER DRAWING #G2541 REV R AND 2 EACH PART #20 PER DRAWING #G2541 REV R TO THE ORDER.
Naics Code:
333514: SPECIAL DIE AND TOOL, DIE SET, JIG, AND FIXTURE MANUFACTURING
Product Or Service Code:
3465: PRODUCTION JIGS, FIXTURES, AND TEMPLATES
Procurement Instrument Identifier:
W911PT20P0160
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
32250.00
Base And Exercised Options Value:
32250.00
Base And All Options Value:
32250.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2020-05-13
Description:
PLATING FIXTURE PER DWG. #G2541 REV R, ITEMS #14, #15 AND #26 ONLY (WELDED AND MACHINED TOGETHER). G5507 APPLIES. CONTRACTOR TO MARK AS PER DRAWING REQUIREMENTS. INSPECTION REQUIRED. QUANTITY 3 EACH (WELDED ASSEMBLIES).
Naics Code:
333514: SPECIAL DIE AND TOOL, DIE SET, JIG, AND FIXTURE MANUFACTURING
Product Or Service Code:
3465: PRODUCTION JIGS, FIXTURES, AND TEMPLATES

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
374242.00
Total Face Value Of Loan:
374242.00
Date:
2020-04-11
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:
374240.00
Total Face Value Of Loan:
374240.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-03-20
Type:
Planned
Address:
7 ELM STREET, WATERVLIET, NY, 12189
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-09-16
Type:
Planned
Address:
1218 ELM STREET, WATERVLIET, NY, 12189
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-08-23
Type:
Complaint
Address:
7 ELM STREET, WATERVLIET, NY, 12189
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1990-01-09
Type:
Unprog Rel
Address:
260 HUDSON RIVER RD., WATERFORD, NY, 12188
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1984-06-25
Type:
Planned
Address:
7 ELM ST, WATERVLIET, NY, 12189
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$374,240
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$374,240
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$377,654.3
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $331,085
Utilities: $10,000
Healthcare: $33155
Jobs Reported:
23
Initial Approval Amount:
$374,242
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$374,242
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$376,907.83
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $374,239
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(518) 273-0016
Add Date:
1995-02-01
Operation Classification:
Priv. Pass. (Business)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State