Search icon

CARMEL-MARTIN GROUP, INC.

Company Details

Name: CARMEL-MARTIN GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 1989 (35 years ago)
Entity Number: 1401363
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: 15 MANCHESTER RD, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEROME A MARTIN Chief Executive Officer 23 FARM VIEW RD, WAPPINGERS FALLS, NY, United States, 12590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 MANCHESTER RD, POUGHKEEPSIE, NY, United States, 12603

History

Start date End date Type Value
2003-10-24 2009-11-10 Address 15 MANCHESTER RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2001-11-16 2003-10-24 Address 23 FARM VIEW RD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
1997-12-04 2001-11-16 Address 88 HAIGHT AVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office)
1997-12-04 2003-10-24 Address 88 HAIGHT AVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
1997-12-04 2001-11-16 Address 88 HAIGHT AVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
1993-02-08 1997-12-04 Address 2 LAGRANGE AVE, SUITE 209, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office)
1993-02-08 1997-12-04 Address 2 LAGRANGE AVE, SUITE 209, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
1989-11-20 1997-12-04 Address 2 LAGRANGE AVENUE, SUITE 209, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131209002175 2013-12-09 BIENNIAL STATEMENT 2013-11-01
111125002319 2011-11-25 BIENNIAL STATEMENT 2011-11-01
091110002189 2009-11-10 BIENNIAL STATEMENT 2009-11-01
071109003195 2007-11-09 BIENNIAL STATEMENT 2007-11-01
060111002323 2006-01-11 BIENNIAL STATEMENT 2005-11-01
031024002830 2003-10-24 BIENNIAL STATEMENT 2003-11-01
011116002576 2001-11-16 BIENNIAL STATEMENT 2001-11-01
991206002247 1999-12-06 BIENNIAL STATEMENT 1999-11-01
971204002228 1997-12-04 BIENNIAL STATEMENT 1997-11-01
931105003226 1993-11-05 BIENNIAL STATEMENT 1993-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4027278402 2021-02-05 0202 PPS 15 Manchester Rd, Poughkeepsie, NY, 12603-2450
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) 45610
Loan Approval Amount (current) 45610
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12603-2450
Project Congressional District NY-18
Number of Employees 4
NAICS code 454390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45988.63
Forgiveness Paid Date 2021-12-09
4979987208 2020-04-27 0202 PPP 15 Manchester Road, Poughkeepsie, NY, 12603
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51955
Loan Approval Amount (current) 51955
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12603-0001
Project Congressional District NY-18
Number of Employees 4
NAICS code 561499
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52377.76
Forgiveness Paid Date 2021-02-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State