Search icon

THE CARMODY AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE CARMODY AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jul 1986 (39 years ago)
Date of dissolution: 15 Dec 2023
Entity Number: 1098101
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 110 GENESEE ST, SUITE 110, AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CARMODY AGENCY, INC. DOS Process Agent 110 GENESEE ST, SUITE 110, AUBURN, NY, United States, 13021

Chief Executive Officer

Name Role Address
THOMAS A HANSEN Chief Executive Officer 110 GENESEE ST, SUITE 110, AUBURN, NY, United States, 13021

History

Start date End date Type Value
2020-07-01 2024-01-09 Address 110 GENESEE ST, SUITE 110, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2020-07-01 2024-01-09 Address 110 GENESEE ST, SUITE 110, AUBURN, NY, 13021, USA (Type of address: Service of Process)
2008-07-10 2020-07-01 Address 32 EAST GENESEE ST, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2008-07-10 2020-07-01 Address 32 EAST GENESEE ST, AUBURN, NY, 13021, USA (Type of address: Service of Process)
2004-08-02 2008-07-10 Address 100 GENESEE ST, GENESEE MALL, AUBURN, NY, 13021, 3642, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240109000690 2023-12-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-15
200701060494 2020-07-01 BIENNIAL STATEMENT 2020-07-01
160708006345 2016-07-08 BIENNIAL STATEMENT 2016-07-01
120727006093 2012-07-27 BIENNIAL STATEMENT 2012-07-01
100804002995 2010-08-04 BIENNIAL STATEMENT 2010-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
75750.00
Total Face Value Of Loan:
75750.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$75,750
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$76,285.44
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $75,750

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State