Search icon

CARMEL TERMINALS, INC.

Headquarter

Company Details

Name: CARMEL TERMINALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 1994 (31 years ago)
Entity Number: 1855057
ZIP code: 10509
County: Putnam
Place of Formation: New York
Address: 120 FIELDS LANE, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYMOND DURKIN Chief Executive Officer 120 FIELDS LANE, BREWSTER, NY, United States, 10509

DOS Process Agent

Name Role Address
CARMEL TERMINALS, INC. DOS Process Agent 120 FIELDS LANE, BREWSTER, NY, United States, 10509

Links between entities

Type:
Headquarter of
Company Number:
3145739
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
3149053
State:
CONNECTICUT

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
LR94VX2KG1N5
UEI Expiration Date:
2025-12-03

Business Information

Activation Date:
2024-12-05
Initial Registration Date:
2022-02-03

History

Start date End date Type Value
2024-07-02 2024-07-02 Address 120 FIELDS LANE, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2024-07-02 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-15 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-02-19 2024-07-02 Address 120 FIELDS LANE, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2021-02-19 2024-07-02 Address 120 FIELDS LANE, BREWSTER, NY, 10509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702003186 2024-07-02 BIENNIAL STATEMENT 2024-07-02
210219060190 2021-02-19 BIENNIAL STATEMENT 2018-09-01
940927000227 1994-09-27 CERTIFICATE OF INCORPORATION 1994-09-27

USAspending Awards / Financial Assistance

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:
301800.00
Total Face Value Of Loan:
300000.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
301800
Current Approval Amount:
300000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
302654.79

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 279-8062
Add Date:
2003-05-30
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
11
Drivers:
7
Inspections:
4
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State