Search icon

CARMODY FORD, INC.

Company Details

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

form 5500

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
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 2024-07-30
Name of individual signing JOHN A CARMODY
CARMODY FORD INC 401(K) PROFIT SHARING PLAN & TRUST 2022 141458192 2023-10-31 CARMODY FORD INC 29
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
CARMODY FORD INC 2021 141458192 2022-08-25 CARMODY FORD INC 58
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
CARMODY FORD INC 401(K) PROFIT SHARING PLAN & TRUST 2020 141458192 2023-10-31 CARMODY FORD INC 41
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
CARMODY FORD, INC. PROFIT SHARING 401(K) PLAN 2020 141458192 2021-11-12 CARMODY FORD, INC. 41
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
CARMODY FORD, INC. PROFIT SHARING 401(K) PLAN 2019 141458192 2021-11-12 CARMODY FORD, INC. 40
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
CARMODY FORD, INC. PROFIT SHARING 401(K) PLAN 2018 141458192 2019-08-09 CARMODY FORD, INC. 33
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
CARMODY FORD, INC. PROFIT SHARING 401(K) PLAN 2017 141458192 2018-09-14 CARMODY FORD, INC. 30
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
CARMODY FORD, INC. PROFIT SHARING 401(K) PLAN 2016 141458192 2017-10-06 CARMODY FORD, INC. 8
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
CARMODY FORD, INC. PROFIT SHARING 401(K) PLAN 2015 141458192 2016-07-12 CARMODY FORD, INC. 37
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

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

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)
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.

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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315750752 0213100 2011-10-12 1111 STATE ROUTE 29, GREENWICH, NY, 12834
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2011-10-12
Emphasis L: HHHT50
Case Closed 2011-12-13

Violation Items

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

Paycheck Protection Program

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
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 396295
Loan Approval Amount (current) 396295
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenwich, WASHINGTON, NY, 12834-6108
Project Congressional District NY-21
Number of Employees 35
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 399617.36
Forgiveness Paid Date 2021-12-09
5264127100 2020-04-13 0248 PPP 111 st rte 29, GREENWICH, NY, 12834
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 458400
Loan Approval Amount (current) 458400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREENWICH, WASHINGTON, NY, 12834-0001
Project Congressional District NY-21
Number of Employees 35
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 462192.79
Forgiveness Paid Date 2021-02-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State