Search icon

DANNEMORA FORD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DANNEMORA FORD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 1987 (38 years ago)
Entity Number: 1196534
ZIP code: 05819
County: Clinton
Place of Formation: New York
Address: 54 Cliff Street, Saint Johnsbury, VT, United States, 05819
Principal Address: 1071 RTE 374, DANNEMORA, NY, United States, 12929

Shares Details

Shares issued 1000

Share Par Value 20

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 54 Cliff Street, Saint Johnsbury, VT, United States, 05819

Chief Executive Officer

Name Role Address
DANNEMORA FORD INC Chief Executive Officer PO BX 767, 1071 RTE 374, DANNEMORA, NY, United States, 12929

Form 5500 Series

Employer Identification Number (EIN):
141698334
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-17 2024-06-27 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 20
2023-08-01 2024-06-17 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 20
2023-08-01 2023-08-01 Address PO BX 767, 1071 RTE 374, DANNEMORA, NY, 12929, USA (Type of address: Chief Executive Officer)
2023-05-03 2023-08-01 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 20
2023-05-03 2023-05-03 Address PO BX 767, 1071 RTE 374, DANNEMORA, NY, 12929, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230801009306 2023-08-01 BIENNIAL STATEMENT 2023-08-01
230503003656 2023-05-03 BIENNIAL STATEMENT 2021-08-01
SR-16357 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-16356 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170803007369 2017-08-03 BIENNIAL STATEMENT 2017-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
92132.50
Total Face Value Of Loan:
92132.50
Date:
2020-04-14
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:
97155.60
Total Face Value Of Loan:
97155.60

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-06-23
Type:
Complaint
Address:
1071 RT 374, DANNEMORA, NY, 12929
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-09-19
Type:
Complaint
Address:
1071 RT 374, DANNEMORA, NY, 12929
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92132.5
Current Approval Amount:
92132.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
92745.88
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
97155.6
Current Approval Amount:
97155.6
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
97876.95

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State