Search icon

TOM MCDERMOTT MOTORCYCLE SALES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TOM MCDERMOTT MOTORCYCLE SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1995 (30 years ago)
Entity Number: 1887984
ZIP code: 12827
County: Washington
Place of Formation: New York
Address: 4294 STATE ROUTE #4, FORT ANN, NY, United States, 12827
Principal Address: 4294 STATE RTE 4, FORT ANN, NY, United States, 12827

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4294 STATE ROUTE #4, FORT ANN, NY, United States, 12827

Chief Executive Officer

Name Role Address
MARY HOERTKORN Chief Executive Officer 4294 STATE ROUTE 4, FORT ANN, NY, United States, 12827

Form 5500 Series

Employer Identification Number (EIN):
141779970
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2017-01-12 2019-01-18 Address 4294 STATE ROUTE 4, FORT ANN, NY, 12827, USA (Type of address: Chief Executive Officer)
2001-01-03 2017-01-12 Address 4294 STATE ROUTE 4, FORT ANN, NY, 12827, USA (Type of address: Chief Executive Officer)
1997-02-21 2001-01-03 Address 4294 STATE RTE 4, FORT ANN, NY, 12827, USA (Type of address: Chief Executive Officer)
1997-02-21 1997-05-16 Address 4294 STATE RTE 4, FORT ANN, NY, 12827, USA (Type of address: Service of Process)
1995-01-24 1997-02-21 Address 147 SUNNYSIDE ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210113060615 2021-01-13 BIENNIAL STATEMENT 2021-01-01
190118060512 2019-01-18 BIENNIAL STATEMENT 2019-01-01
170112006520 2017-01-12 BIENNIAL STATEMENT 2017-01-01
150102007353 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130109006596 2013-01-09 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
123617.00
Total Face Value Of Loan:
123617.00
Date:
2020-04-28
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:
135900.00
Total Face Value Of Loan:
135900.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
135900
Current Approval Amount:
135900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Veteran
Forgiveness Amount:
137270.32
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
123617
Current Approval Amount:
123617
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Veteran
Forgiveness Amount:
124084

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State