Search icon

NORTHERN MACHINING, INC.

Company Details

Name: NORTHERN MACHINING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1994 (31 years ago)
Entity Number: 1804616
ZIP code: 13667
County: St. Lawrence
Place of Formation: New York
Address: 2A NORTH MAIN ST, NORFOLK, NY, United States, 13667
Principal Address: 36 SOBER STREET, NORFOLK, NY, United States, 13667

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3MYW6 Obsolete U.S./Canada Manufacturer 2003-12-12 2024-03-09 2022-08-10 No data

Contact Information

POC CHAD ASHLEY
Phone +1 315-384-3189
Fax +1 315-384-4164
Address 2A N MAIN ST, NORFOLK, NY, 13667 4147, 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
THE CORPORATION DOS Process Agent 2A NORTH MAIN ST, NORFOLK, NY, United States, 13667

Chief Executive Officer

Name Role Address
TED F. ASHLEY Chief Executive Officer 36 SOBER STREET, NORFOLK, NY, United States, 13667

History

Start date End date Type Value
2000-06-26 2006-03-20 Address RT #56 NORTH MAIN STREET, NORFOLK, NY, 13667, USA (Type of address: Service of Process)
1996-03-26 2000-06-26 Address 36 SOBER STREET, NORFOLK, NY, 13667, USA (Type of address: Chief Executive Officer)
1996-03-26 2000-06-26 Address ROUTE 56 SOUTH MAIN STREET, NORFOLK, NY, 13667, USA (Type of address: Principal Executive Office)
1996-03-26 2000-06-26 Address 36 SOBER STREET, NORFOLK, NY, 13667, USA (Type of address: Service of Process)
1994-03-18 1996-03-26 Address ROUTE #1, BOX 154, NORFOLK, NY, 13667, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140501002314 2014-05-01 BIENNIAL STATEMENT 2014-03-01
120412002275 2012-04-12 BIENNIAL STATEMENT 2012-03-01
100326003411 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080327003055 2008-03-27 BIENNIAL STATEMENT 2008-03-01
060320003246 2006-03-20 BIENNIAL STATEMENT 2006-03-01
040303002682 2004-03-03 BIENNIAL STATEMENT 2004-03-01
020225003157 2002-02-25 BIENNIAL STATEMENT 2002-03-01
000626002217 2000-06-26 BIENNIAL STATEMENT 2000-03-01
980310002370 1998-03-10 BIENNIAL STATEMENT 1998-03-01
960326002417 1996-03-26 BIENNIAL STATEMENT 1996-03-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV DTSL5510AP0054 2009-09-30 No data No data
Unique Award Key CONT_IDV_DTSL5510AP0054_6947
Awarding Agency Department of Transportation
Link View Page

Description

Title PERFORM MISC. METAL FABRICATION AND/OR MACHINE SHOP REPAIR WORK.
NAICS Code 332710: MACHINE SHOPS
Product and Service Codes 3433: GAS WELD HEAT CUT - METALIZING EQ

Recipient Details

Recipient NORTHERN MACHINING, INC.
UEI NGW8AVEH48B5
Legacy DUNS 175338458
Recipient Address UNITED STATES, 2A N MAIN ST, NORFOLK, 136674147
No data IDV DTSL5512AP0054 2011-10-01 No data No data
Unique Award Key CONT_IDV_DTSL5512AP0054_6947
Awarding Agency Department of Transportation
Link View Page

Description

Title PERFORM MISC. METAL FABRICATION AND/OR MACHINE SHOP REPAIR WORK INCLUDING LABOR, SUPERVISION, TOOLS, EQUIPMENT, LOADING AND INSURANCE.
NAICS Code 332710: MACHINE SHOPS
Product and Service Codes 3433: GAS WELD HEAT CUT - METALIZING EQ

Recipient Details

Recipient NORTHERN MACHINING, INC.
UEI NGW8AVEH48B5
Legacy DUNS 175338458
Recipient Address UNITED STATES, 2A N MAIN ST, NORFOLK, 136674147
PO AWARD DTSL5511PP0718 2011-05-06 2011-05-10 2011-05-10
Unique Award Key CONT_AWD_DTSL5511PP0718_6947_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Description

Title MEASURE TWO PINTLE BALLS AND PINTLE BUSHINGS WITH PORTABLE COORDINATE MEASURING MACHINE AT THE ST. LAWRENCE SEAWAY DEV. CORP.
NAICS Code 332710: MACHINE SHOPS
Product and Service Codes R499: OTHER PROFESSIONAL SERVICES

Recipient Details

Recipient NORTHERN MACHINING, INC.
UEI NGW8AVEH48B5
Legacy DUNS 175338458
Recipient Address UNITED STATES, 2A N MAIN ST, NORFOLK, 136674147
BPA AWARD DTSL5510AP0054F 2011-03-31 2011-03-31 2011-03-31
Unique Award Key CONT_AWD_DTSL5510AP0054F_6947_DTSL5510AP0054_6947
Awarding Agency Department of Transportation
Link View Page

Description

Title MISC. METAL FABRICATION
NAICS Code 332710: MACHINE SHOPS
Product and Service Codes 3433: GAS WELD HEAT CUT - METALIZING EQ

Recipient Details

Recipient NORTHERN MACHINING, INC.
UEI NGW8AVEH48B5
Legacy DUNS 175338458
Recipient Address UNITED STATES, 2A N MAIN ST, NORFOLK, 136674147

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309380210 0215800 2006-03-22 36 SOBER STREET, NORFOLK, NY, 13667
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-03-22
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2006-05-18

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2006-04-05
Abatement Due Date 2006-04-13
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100024 H
Issuance Date 2006-04-05
Abatement Due Date 2006-04-13
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100107 C04
Issuance Date 2006-04-05
Abatement Due Date 2006-07-13
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2006-04-05
Abatement Due Date 2006-04-13
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2006-04-05
Abatement Due Date 2006-04-13
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2006-04-05
Abatement Due Date 2006-04-13
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003D
Citaton Type Serious
Standard Cited 19100134 K03
Issuance Date 2006-04-05
Abatement Due Date 2006-04-13
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2006-04-05
Abatement Due Date 2006-04-13
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2006-04-04
Abatement Due Date 2006-04-12
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2006-04-05
Abatement Due Date 2006-06-13
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 5
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2006-04-05
Abatement Due Date 2006-06-13
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01008
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2006-04-05
Abatement Due Date 2006-04-13
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 5
Nr Exposed 5
Gravity 01
Citation ID 01009
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 2006-04-05
Abatement Due Date 2006-04-10
Current Penalty 191.0
Initial Penalty 382.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2006-04-05
Abatement Due Date 2006-04-13
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 B06
Issuance Date 2006-04-05
Abatement Due Date 2006-04-13
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 2006-04-05
Abatement Due Date 2006-04-13
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2006-04-05
Abatement Due Date 2006-04-13
Nr Instances 1
Nr Exposed 5
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3451138509 2021-02-24 0248 PPS 2A N Main St, Norfolk, NY, 13667-4154
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139722
Loan Approval Amount (current) 139722
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101849
Servicing Lender Name SeaComm Federal Credit Union
Servicing Lender Address 30 Stearns St, MASSENA, NY, 13662-2310
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Norfolk, SAINT LAWRENCE, NY, 13667-4154
Project Congressional District NY-21
Number of Employees 12
NAICS code 331110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101849
Originating Lender Name SeaComm Federal Credit Union
Originating Lender Address MASSENA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 140139.25
Forgiveness Paid Date 2021-06-15
8058617010 2020-04-08 0248 PPP 36 SOBER ST, NORFOLK, NY, 13667-4147
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129182.4
Loan Approval Amount (current) 129182.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101849
Servicing Lender Name SeaComm Federal Credit Union
Servicing Lender Address 30 Stearns St, MASSENA, NY, 13662-2310
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORFOLK, SAINT LAWRENCE, NY, 13667-4147
Project Congressional District NY-21
Number of Employees 12
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101849
Originating Lender Name SeaComm Federal Credit Union
Originating Lender Address MASSENA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 130244.17
Forgiveness Paid Date 2021-02-04

Date of last update: 25 Feb 2025

Sources: New York Secretary of State