Search icon

CARMAN BODY WORKS, INC.

Company Details

Name: CARMAN BODY WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 1974 (51 years ago)
Entity Number: 349794
ZIP code: 12304
County: Schenectady
Place of Formation: New York
Address: 1951 HAMBURG STREET, SCHENECTADY, NY, United States, 12304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MILDRIED VALACHOVIC Chief Executive Officer 2515 ENGLEWOOD AVE, SCHENECTADY, NY, United States, 12309

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1951 HAMBURG STREET, SCHENECTADY, NY, United States, 12304

Form 5500 Series

Employer Identification Number (EIN):
141562121
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
1993-08-10 2006-07-31 Address 22 CONG AVENUE, SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer)
1993-08-10 2006-07-31 Address 1951 HAMBURG STREET, SCHENECTADY, NY, 12304, USA (Type of address: Principal Executive Office)
1993-08-10 2006-07-31 Address 1951 HAMBURG STREET, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process)
1974-08-12 1993-08-10 Address 1951 HAMBURG ST., SCHENECTADY, NY, 12304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080730002292 2008-07-30 BIENNIAL STATEMENT 2008-08-01
060731002648 2006-07-31 BIENNIAL STATEMENT 2006-08-01
20041201003 2004-12-01 ASSUMED NAME CORP INITIAL FILING 2004-12-01
950615002111 1995-06-15 BIENNIAL STATEMENT 1993-08-01
930810002358 1993-08-10 BIENNIAL STATEMENT 1992-08-01

USAspending Awards / Financial Assistance

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:
39057.00
Total Face Value Of Loan:
39057.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39057
Current Approval Amount:
39057
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39608.08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State