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

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

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

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

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

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Status:
Obsolete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
Phone:
+1 315-384-3189
Fax:
+1 315-384-4164

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

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
139722
Current Approval Amount:
139722
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
140139.25
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
129182.4
Current Approval Amount:
129182.4
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
130244.17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State