Name: | CARMODY FORD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 1960 (64 years ago) |
Entity Number: | 132533 |
ZIP code: | 12834 |
County: | Washington |
Place of Formation: | New York |
Address: | 1111 STATE RTE 29, GREENWICH, NY, United States, 12834 |
Principal Address: | 1111 STATE ROUTE 29, GREENWICH, NY, United States, 12834 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CARMODY FORD INC 401(K) PROFIT SHARING PLAN & TRUST | 2023 | 141458192 | 2024-07-30 | CARMODY FORD INC | 23 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-30 |
Name of individual signing | JOHN A CARMODY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1997-06-01 |
Business code | 441110 |
Sponsor’s telephone number | 5186922246 |
Plan sponsor’s address | 250 N ROUTE 303, WEST NYACK, NY, 109941608 |
Signature of
Role | Plan administrator |
Date | 2023-10-31 |
Name of individual signing | JOHN A CARMODY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1997-06-01 |
Business code | 441110 |
Sponsor’s telephone number | 5186922246 |
Plan sponsor’s address | 350 NORTHERN BLVD, STE 324-1354, ALBANY, NY, 12204 |
Signature of
Role | Plan administrator |
Date | 2022-08-25 |
Name of individual signing | MARK FLORY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1997-06-01 |
Business code | 441110 |
Sponsor’s telephone number | 5186922246 |
Plan sponsor’s address | 1111 STATE ROUTE 29, GREENWICH, NY, 12834 |
Signature of
Role | Plan administrator |
Date | 2023-10-31 |
Name of individual signing | JOHN A CARMODY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1997-06-01 |
Business code | 441110 |
Sponsor’s telephone number | 5186922246 |
Plan sponsor’s address | 1111 STATE ROUTE 29, GREENWICH, NY, 128346108 |
Signature of
Role | Plan administrator |
Date | 2021-11-12 |
Name of individual signing | JOHN CARMODY |
Role | Employer/plan sponsor |
Date | 2021-11-12 |
Name of individual signing | JOHN CARMODY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1997-06-01 |
Business code | 441110 |
Sponsor’s telephone number | 5186922246 |
Plan sponsor’s address | 1111 STATE ROUTE 29, GREENWICH, NY, 128346108 |
Signature of
Role | Plan administrator |
Date | 2021-11-12 |
Name of individual signing | JOHN CARMODY |
Role | Employer/plan sponsor |
Date | 2021-11-12 |
Name of individual signing | JOHN CARMODY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1997-06-01 |
Business code | 441110 |
Sponsor’s telephone number | 5186922246 |
Plan sponsor’s address | 1111 STATE ROUTE 29, GREENWICH, NY, 12834 |
Signature of
Role | Plan administrator |
Date | 2019-08-09 |
Name of individual signing | JENNIFER STORM |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1997-06-01 |
Business code | 441110 |
Sponsor’s telephone number | 5186922246 |
Plan sponsor’s address | 1111 STATE ROUTE 29, GREENWICH, NY, 12834 |
Signature of
Role | Plan administrator |
Date | 2018-09-14 |
Name of individual signing | JENNIFER STORM |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1997-06-01 |
Business code | 441110 |
Sponsor’s telephone number | 5186922246 |
Plan sponsor’s address | 1111 STATE ROUTE 29, GREENWICH, NY, 12834 |
Signature of
Role | Plan administrator |
Date | 2017-10-06 |
Name of individual signing | JENNIFER STORM |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1977-06-01 |
Business code | 441110 |
Sponsor’s telephone number | 5186922246 |
Plan sponsor’s address | 1111 STATE ROUTE 29, GREENWICH, NY, 128346108 |
Signature of
Role | Plan administrator |
Date | 2016-06-15 |
Name of individual signing | JOHN A. CARMODY |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1111 STATE RTE 29, GREENWICH, NY, United States, 12834 |
Name | Role | Address |
---|---|---|
JOHN A CARMODY JR | Chief Executive Officer | 1111 STATE ROUTE 29, GREENWICH, NY, United States, 12834 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-19 | 2009-07-24 | Address | 21 SLOAN DR., GREENWICH, NY, 12834, USA (Type of address: Chief Executive Officer) |
1998-10-19 | 2009-07-24 | Address | 35 SUMITT LAKE RD., ARGYLE, NY, 12809, USA (Type of address: Principal Executive Office) |
1993-12-29 | 1998-10-19 | Address | JUNCTION 29 & 40, GREENWICH, NY, 12834, USA (Type of address: Service of Process) |
1992-11-02 | 1998-10-19 | Address | JCT. 29 & 40, GREENWICH, NY, 12834, USA (Type of address: Principal Executive Office) |
1992-11-02 | 1998-10-19 | Address | JCT 29 & 40, GREENWICH, NY, 12834, USA (Type of address: Chief Executive Officer) |
1992-11-02 | 1993-12-29 | Address | JCT. 29 & 40, GREENWICH, NY, 12834, USA (Type of address: Service of Process) |
1966-11-25 | 2010-12-09 | Name | CARMODY FORD - MERCURY, INC. |
1960-10-20 | 2023-04-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1960-10-20 | 1992-11-02 | Address | NO ST. ADD. STATED, GREENWICH, NY, USA (Type of address: Service of Process) |
1960-10-20 | 1966-11-25 | Name | CARMODY FORD, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210513060361 | 2021-05-13 | BIENNIAL STATEMENT | 2020-10-01 |
141010006194 | 2014-10-10 | BIENNIAL STATEMENT | 2014-10-01 |
140604002158 | 2014-06-04 | BIENNIAL STATEMENT | 2012-10-01 |
101209000909 | 2010-12-09 | CERTIFICATE OF AMENDMENT | 2010-12-09 |
101006002100 | 2010-10-06 | BIENNIAL STATEMENT | 2010-10-01 |
090724002823 | 2009-07-24 | BIENNIAL STATEMENT | 2008-10-01 |
981019002375 | 1998-10-19 | BIENNIAL STATEMENT | 1998-10-01 |
931229002338 | 1993-12-29 | BIENNIAL STATEMENT | 1993-10-01 |
921102002784 | 1992-11-02 | BIENNIAL STATEMENT | 1992-10-01 |
B559919-3 | 1987-10-27 | ASSUMED NAME CORP INITIAL FILING | 1987-10-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315750752 | 0213100 | 2011-10-12 | 1111 STATE ROUTE 29, GREENWICH, NY, 12834 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100106 E02 IVD |
Issuance Date | 2011-10-18 |
Abatement Due Date | 2011-11-07 |
Current Penalty | 1680.0 |
Initial Penalty | 2400.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100133 A01 |
Issuance Date | 2011-10-18 |
Abatement Due Date | 2011-11-07 |
Current Penalty | 2100.0 |
Initial Penalty | 3000.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19100134 C01 |
Issuance Date | 2011-10-18 |
Abatement Due Date | 2011-12-23 |
Current Penalty | 2100.0 |
Initial Penalty | 3000.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19100134 E01 |
Issuance Date | 2011-10-18 |
Abatement Due Date | 2011-12-02 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01003C |
Citaton Type | Serious |
Standard Cited | 19100134 F01 |
Issuance Date | 2011-10-18 |
Abatement Due Date | 2011-12-02 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01003D |
Citaton Type | Serious |
Standard Cited | 19100134 K01 |
Issuance Date | 2011-10-18 |
Abatement Due Date | 2011-12-23 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100157 G02 |
Issuance Date | 2011-10-18 |
Abatement Due Date | 2011-11-22 |
Nr Instances | 1 |
Nr Exposed | 12 |
Gravity | 01 |
Citation ID | 02002A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2011-10-18 |
Abatement Due Date | 2011-11-22 |
Nr Instances | 1 |
Nr Exposed | 12 |
Gravity | 01 |
Citation ID | 02002B |
Citaton Type | Other |
Standard Cited | 19101200 E01 I |
Issuance Date | 2011-10-18 |
Abatement Due Date | 2011-11-22 |
Nr Instances | 1 |
Nr Exposed | 12 |
Gravity | 01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1451538403 | 2021-02-02 | 0248 | PPS | 1111 State Route 29, Greenwich, NY, 12834-6108 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5264127100 | 2020-04-13 | 0248 | PPP | 111 st rte 29, GREENWICH, NY, 12834 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State