Search icon

CARMODY FORD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CARMODY FORD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1960 (65 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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1111 STATE RTE 29, GREENWICH, NY, United States, 12834

Chief Executive Officer

Name Role Address
JOHN A CARMODY JR Chief Executive Officer 1111 STATE ROUTE 29, GREENWICH, NY, United States, 12834

Form 5500 Series

Employer Identification Number (EIN):
141458192
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
41
Sponsors Telephone Number:

History

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)

Filings

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

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:
396295.00
Total Face Value Of Loan:
396295.00
Date:
2020-04-13
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:
458400.00
Total Face Value Of Loan:
458400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-10-12
Type:
Planned
Address:
1111 STATE ROUTE 29, GREENWICH, NY, 12834
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
396295
Current Approval Amount:
396295
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
399617.36
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
458400
Current Approval Amount:
458400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
462192.79

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State