Search icon

NORTHERN MACHINING, INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

CAGE Code:
3MYW6
UEI Expiration Date:
2018-08-09

Business Information

Activation Date:
2017-08-09
Initial Registration Date:
2003-12-12

Commercial and government entity program

CAGE number:
3MYW6
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-09
CAGE Expiration:
2022-08-10

Contact Information

POC:
CHAD ASHLEY
Corporate URL:
http://northernmachininginc.com/

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE4A416V3054
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-292.80
Base And Exercised Options Value:
-292.80
Base And All Options Value:
-292.80
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-09-14
Description:
8502754893!
Naics Code:
332991: BALL AND ROLLER BEARING MANUFACTURING
Product Or Service Code:
3120: BEARINGS, PLAIN, UNMOUNTED
Procurement Instrument Identifier:
SPE4A616V4047
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-02-22
Description:
8502759139!PLATE,RETAINING,BEARING
Naics Code:
332991: BALL AND ROLLER BEARING MANUFACTURING
Product Or Service Code:
3110: BEARINGS, ANTIFRICTION, UNMOUNTED
Procurement Instrument Identifier:
DTSL5514AP0054
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
1000.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2013-10-01
Description:
PERFORM MISC METAL FABRICATIONS, OR MACHINE SHOP REPAIR WORK.
Naics Code:
332710: MACHINE SHOPS
Product Or Service Code:
3433: GAS WELDING, HEAT CUTTING, AND METALIZING EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
139722.00
Total Face Value Of Loan:
139722.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-08
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:
129182.40
Total Face Value Of Loan:
129182.40

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-04-10
Type:
Planned
Address:
2A NORTH MAIN STREET, NORFOLK, NY, 13667
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2006-03-22
Type:
Planned
Address:
36 SOBER STREET, NORFOLK, NY, 13667
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$139,722
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$139,722
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$140,139.25
Servicing Lender:
SeaComm Federal Credit Union
Use of Proceeds:
Payroll: $139,722
Jobs Reported:
12
Initial Approval Amount:
$129,182.4
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$129,182.4
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$130,244.17
Servicing Lender:
SeaComm Federal Credit Union
Use of Proceeds:
Payroll: $129,182.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State