Search icon

CASHIN ASSOCIATES, P.C.

Headquarter

Company Details

Name: CASHIN ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Sep 1973 (52 years ago)
Entity Number: 234526
ZIP code: 11788
County: Nassau
Place of Formation: New York
Address: 1200 VETERANS MEMORIAL HIGHWAY, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CASHIN ASSOCIATES, P.C., FLORIDA F94000004178 FLORIDA
Headquarter of CASHIN ASSOCIATES, P.C., CONNECTICUT 0284640 CONNECTICUT
Headquarter of CASHIN ASSOCIATES, P.C., CONNECTICUT 0884480 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NJY9G7BSZP54 2025-01-23 1200 VETERANS HWY, HAUPPAUGE, NY, 11788, 3064, USA 1200 VETERANS MEMORIAL HIGHWAY, HAUPPAUGE, NY, 11788, 3064, USA

Business Information

Doing Business As CASHIN ASSOCIATES PC
URL www.cashinassociates.com
Division Name CASHIN ASSOCIATES, P.C.
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2024-01-26
Initial Registration Date 2005-07-22
Entity Start Date 1973-09-19
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 541310, 541320, 541330, 541620, 562212, 562910
Product and Service Codes C214, C215, C219

Points of Contacts

Electronic Business
Title PRIMARY POC
Name FRANCIS CASHIN
Role MR.
Address 1200 VETERANS MEMORIAL HIGHWAY, HAUPPAUGE, NY, 11788, 3064, USA
Title ALTERNATE POC
Name GREGORY GREENE
Address 1200 VETERANS MEMORIAL HIGHWAY, HAUPPAUGE, NY, 11788, 3064, USA
Government Business
Title PRIMARY POC
Name GREGORY GREENE
Role MR.
Address 1200 VETERANS MEMORIAL HIGHWAY, HAUPPAUGE, NY, 11788, 3064, USA
Title ALTERNATE POC
Name FRANCIS CASHIN
Address 1200 VETERANS MEMORIAL HIGHWAY, HAUPPAUGE, NY, 11788, 3064, USA
Past Performance
Title PRIMARY POC
Name GREGORY GREENE
Address 1200 VETERANS MEMORIAL HIGHWAY, HAUPPAUGE, NY, 11788, 3064, USA
Title ALTERNATE POC
Name FRANCIS CASHIN
Address 1200 VETERANS MEMORIAL HIGHWAY, HAUPPAUGE, NY, 11788, 3064, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
42DW7 Active Non-Manufacturer 2005-07-25 2024-03-03 2029-01-26 2025-01-23

Contact Information

POC GREGORY GREENE
Phone +1 631-348-7600
Fax +1 631-348-7601
Address 1200 VETERANS HWY, HAUPPAUGE, NY, 11788 3064, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (1)
CAGE number 7HSD7
Owner Type Immediate
Legal Business Name CASHIN TECHNICAL SERVICES INC

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CASHIN ASSOCIATES RETIREMENT PLAN 2023 112325811 2024-08-20 CASHIN ASSOCIATES, P.C. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541330
Sponsor’s telephone number 6318063996
Plan sponsor’s address 1200 VETERANS MEMORIAL HIGHWAY, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2024-08-20
Name of individual signing JAMES GLADYSZ
CASHIN ASSOCIATES RETIREMENT PLAN 2022 112325811 2023-08-29 CASHIN ASSOCIATES, P.C. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541330
Sponsor’s telephone number 6313487600
Plan sponsor’s address 1200 VETERANS MEMORIAL HIGHWAY, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2023-08-29
Name of individual signing JAMES GLADYSZ

Chief Executive Officer

Name Role Address
ALFRED J ANGIOLA, P.E. Chief Executive Officer 1200 VETERANS MEMORIAL HIGHWAY, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1200 VETERANS MEMORIAL HIGHWAY, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
1980-12-02 2021-10-05 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
1975-04-10 1976-09-08 Name CASHIN & SILVERMAN, P.C.
1973-09-19 1975-04-10 Name CASHIN AND SILVERMAN, P. C.
1973-09-19 1980-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1973-09-19 1997-02-05 Address 22 BAYVIEW AVE., MANHASSET, NY, 11030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110920002120 2011-09-20 BIENNIAL STATEMENT 2011-09-01
090901002342 2009-09-01 BIENNIAL STATEMENT 2009-09-01
071001002478 2007-10-01 BIENNIAL STATEMENT 2007-09-01
051108003149 2005-11-08 BIENNIAL STATEMENT 2005-09-01
030902002660 2003-09-02 BIENNIAL STATEMENT 2003-09-01
010829002639 2001-08-29 BIENNIAL STATEMENT 2001-09-01
990930002287 1999-09-30 BIENNIAL STATEMENT 1999-09-01
970918002448 1997-09-18 BIENNIAL STATEMENT 1997-09-01
970205002167 1997-02-05 BIENNIAL STATEMENT 1993-09-01
C242990-2 1997-01-14 ASSUMED NAME CORP INITIAL FILING 1997-01-14

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0658896 CASHIN ASSOCIATES, P.C. CASHIN ASSOCIATES PC NJY9G7BSZP54 1200 VETERANS HWY, HAUPPAUGE, NY, 11788-3064
Capabilities Statement Link -
Phone Number 631-348-7600
Fax Number 631-348-7601
E-mail Address ggreene@ca-pc.com
WWW Page www.cashinassociates.com
E-Commerce Website -
Contact Person GREGORY GREENE
County Code (3 digit) 103
Congressional District 02
Metropolitan Statistical Area 5380
CAGE Code 42DW7
Year Established 1973
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative Civil & site engineering, waterfront, planning/land use analyses, coastal zone management, environmental, construction mgt, scheduling, roadway design & inspection, traffic engineering, architectural, solid waste mgt, wastewater mgt & env. engineering.
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords Engineering, Environmental, Consulting, Engineers
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Alfred Angiola
Role P.E., President
Name Francis J. Cashin
Role III, P.E., Executive Vice President

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 $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541330
NAICS Code's Description Engineering ServicesGeneral $22.50m Small Business Size Standard: [Yes]Special $41.50m Military and Aerospace Equipment and Military Weapons: [Yes]Special $41.50m Contracts and Subcontracts for Engineering Services Awarded Under the National Energy Policy Act of 1992: [Yes]Special $41.50m Marine Engineering and Naval Architecture: [Yes] (4)
Buy Green Yes
Code 541310
NAICS Code's Description Architectural Services
Buy Green Yes
Code 541320
NAICS Code's Description Landscape Architectural Services
Buy Green Yes
Code 541620
NAICS Code's Description Environmental Consulting Services
Buy Green Yes
Code 562212
NAICS Code's Description Solid Waste Landfill
Buy Green Yes
Code 562910
NAICS Code's Description Remediation ServicesGeneral $22.00m Small Business Size Standard: [Yes]Special 750 Employees Environmental Remediation Services: [Yes]
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 18 Mar 2025

Sources: New York Secretary of State