Search icon

CAMERON MANUFACTURING & DESIGN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CAMERON MANUFACTURING & DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 1983 (42 years ago)
Entity Number: 868146
ZIP code: 12207
County: Chemung
Place of Formation: New York
Address: 677 Broadway Ste 1101, Albany, NY, United States, 12207
Principal Address: 727 BLOSTEIN BOULEVARD, HORSEHEADS, NY, United States, 14845

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CAMERON MANUFACTURING & DESIGN, INC. DOS Process Agent 677 Broadway Ste 1101, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
MICHAEL QUIG Chief Executive Officer 727 BLOSTEIN BLVD, HORSEHEADS, NY, United States, 14845

Unique Entity ID

Unique Entity ID:
LLB6L9BQ8671
CAGE Code:
48WF9
UEI Expiration Date:
2026-01-03

Business Information

Doing Business As:
CAMERON MANUFACTURING & DESIGN INC
Activation Date:
2025-01-07
Initial Registration Date:
2005-12-27

Commercial and government entity program

CAGE number:
48WF9
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-01-07
CAGE Expiration:
2030-01-07
SAM Expiration:
2026-01-03

Contact Information

POC:
JOSH PROCTOR
Corporate URL:
www.cameronmfg.com

Form 5500 Series

Employer Identification Number (EIN):
161206646
Plan Year:
2009
Plan Year:
2009

History

Start date End date Type Value
2024-04-29 2024-04-29 Address 727 BLOSTEIN BLVD, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer)
2024-03-12 2024-04-29 Address 727 BLOSTEIN BLVD, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer)
2024-03-12 2024-03-12 Address 727 BLOSTEIN BLVD, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer)
2024-03-12 2024-04-29 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
2024-03-12 2024-04-29 Address 677 Broadway Ste 1101, Albany, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240429004187 2024-04-29 AMENDMENT TO BIENNIAL STATEMENT 2024-04-29
240312000073 2024-03-12 BIENNIAL STATEMENT 2024-03-12
210303000577 2021-03-03 CERTIFICATE OF AMENDMENT 2021-03-03
200929060110 2020-09-29 BIENNIAL STATEMENT 2019-09-01
170927006123 2017-09-27 BIENNIAL STATEMENT 2017-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
N6339417P0059
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:
2017-06-28
Description:
STIFFENING PLATE
Naics Code:
332999: ALL OTHER MISCELLANEOUS FABRICATED METAL PRODUCT MANUFACTURING
Product Or Service Code:
9515: PLATE, SHEET, STRIP, FOIL, AND LEAF
Procurement Instrument Identifier:
W912ES16P0128
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5943.66
Base And Exercised Options Value:
5943.66
Base And All Options Value:
5943.66
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-09-08
Description:
A NEW STAINLESS STEEL TRASH RACK IS REQUIRED TO BE FABRICATED AND DELIVERED TO THE LAC QUI PARLE PROJECT OFFICE, NEAR WATSON MINNESOTA. THE TRASH RACK IS MADE UP OF FOUR SECTIONS AND IS WELDED CONSTRUCTION.
Naics Code:
332312: FABRICATED STRUCTURAL METAL MANUFACTURING
Product Or Service Code:
9640: IRON AND STEEL PRIMARY AND SEMIFINISHED PRODUCTS
Procurement Instrument Identifier:
W9098S16P0295
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
43810.00
Base And Exercised Options Value:
43810.00
Base And All Options Value:
43810.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-07-13
Description:
FSC: 9540 NAME: BRONZE ALUMINU PART NUMBER: 12012329C
Naics Code:
331513: STEEL FOUNDRIES (EXCEPT INVESTMENT)
Product Or Service Code:
9540: STRUCTURAL SHAPES, NONFERROUS BASE METAL

USAspending Awards / Financial Assistance

Date:
2021-05-27
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:
2000000.00
Total Face Value Of Loan:
2000000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-04-03
Type:
Planned
Address:
727 BLOSTIEN BLVD, HORSEHEADS, NY, 14845
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-02-09
Type:
Complaint
Address:
727 BLOSTEIN BLVD., HORSEHEADS, NY, 14845
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-04-08
Type:
Planned
Address:
727 BLOSTIEN BLVD, HORSEHEADS, NY, 14845
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
187
Initial Approval Amount:
$3,606,600
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,606,600
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$3,648,677
Servicing Lender:
Chemung Canal Trust Company
Use of Proceeds:
Payroll: $3,606,600
Jobs Reported:
130
Initial Approval Amount:
$2,000,000
Date Approved:
2021-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,000,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,010,666.67
Servicing Lender:
Alternatives FCU
Use of Proceeds:
Payroll: $2,000,000

Court Cases

Court Case Summary

Filing Date:
2020-12-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Role:
Plaintiff
Party Name:
CAMERON MANUFACTURING & DESIGN, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State