Search icon

MCCREDY MOTORS, INC.

Company Details

Name: MCCREDY MOTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 1966 (58 years ago)
Entity Number: 204675
ZIP code: 13815
County: Chenango
Place of Formation: New York
Address: 146 Tamsett Ln, Norwich, NY, United States, 13815
Principal Address: 146 Tamsett Lane, NORWICH, NY, United States, 13815

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SPENCER J MCCREDY Chief Executive Officer 159-163 SOUTH BROAD ST, NORWICH, NY, United States, 13815

DOS Process Agent

Name Role Address
SPENCER MCCREDY DOS Process Agent 146 Tamsett Ln, Norwich, NY, United States, 13815

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 159-163 SOUTH BROAD ST, NORWICH, NY, 13815, USA (Type of address: Chief Executive Officer)
2022-11-23 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2020-12-07 2024-12-02 Address 146 TAMSETT LN, NORWICH, NY, 13815, USA (Type of address: Service of Process)
2014-12-11 2024-12-02 Address 159-163 SOUTH BROAD ST, NORWICH, NY, 13815, USA (Type of address: Chief Executive Officer)
2014-03-04 2020-12-07 Address 159-163 SOUTH BROAD STREET, NORWICH, NY, 13815, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202005482 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221229003016 2022-12-29 BIENNIAL STATEMENT 2022-12-01
201207061230 2020-12-07 BIENNIAL STATEMENT 2020-12-01
141211006461 2014-12-11 BIENNIAL STATEMENT 2014-12-01
140304000912 2014-03-04 CERTIFICATE OF CHANGE 2014-03-04

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
183745.00
Total Face Value Of Loan:
183745.00
Date:
2020-04-08
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:
154000.00
Total Face Value Of Loan:
154000.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
154000
Current Approval Amount:
154000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
156143.34
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
183745
Current Approval Amount:
183745
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
186372.81

Date of last update: 18 Mar 2025

Sources: New York Secretary of State