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)
2012-12-20 2014-12-11 Address 152 STATE HWY 12B, PO BOX 714, SHERBURNE, NY, 13460, USA (Type of address: Principal Executive Office)
2012-12-20 2014-12-11 Address 152 STATE HWY 12B, PO BOX 714, SHERBURNE, NY, 13460, USA (Type of address: Chief Executive Officer)
2012-12-20 2014-03-04 Address 152 STATE HWY 12B, PO BOX 714, SHERBURNE, NY, 13460, USA (Type of address: Service of Process)
2007-01-31 2012-12-20 Address 152 STATE HWY 12B / PO BOX 714, SHERBURNE, NY, 13460, USA (Type of address: Service of Process)
2007-01-31 2012-12-20 Address 152 STATE HWY 12B / PO BOX 714, SHERBURNE, NY, 13460, USA (Type of address: Principal Executive Office)

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
121220002173 2012-12-20 BIENNIAL STATEMENT 2012-12-01
101210002080 2010-12-10 BIENNIAL STATEMENT 2010-12-01
081205002394 2008-12-05 BIENNIAL STATEMENT 2008-12-01
070131002466 2007-01-31 BIENNIAL STATEMENT 2006-12-01
050110002198 2005-01-10 BIENNIAL STATEMENT 2004-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6464068308 2021-01-27 0248 PPS 159 S Broad St # 163, Norwich, NY, 13815-1747
Loan Status Date 2022-08-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 183745
Loan Approval Amount (current) 183745
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 Norwich, CHENANGO, NY, 13815-1747
Project Congressional District NY-19
Number of Employees 20
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 186372.81
Forgiveness Paid Date 2022-07-06
7779817006 2020-04-08 0248 PPP 159-163 South Broad St, NORWICH, NY, 13815-1747
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154000
Loan Approval Amount (current) 154000
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 NORWICH, CHENANGO, NY, 13815-1747
Project Congressional District NY-19
Number of Employees 17
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 156143.34
Forgiveness Paid Date 2021-09-08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State