Search icon

STORM KING GROUP, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: STORM KING GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 2010 (15 years ago)
Entity Number: 3957959
ZIP code: 12549
County: Orange
Place of Formation: New York
Address: 720 NEELYTOWN ROAD, MONTGOMERY, NY, United States, 12549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STORM KING GROUP, INC. DOS Process Agent 720 NEELYTOWN ROAD, MONTGOMERY, NY, United States, 12549

Chief Executive Officer

Name Role Address
BRENDAN P DARROW Chief Executive Officer 720 NEELYTOWN ROAD, MONTGOMERY, NY, United States, 12549

Links between entities

Type:
Headquarter of
Company Number:
1098037
State:
CONNECTICUT
CONNECTICUT profile:

Form 5500 Series

Employer Identification Number (EIN):
272819331
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
38
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-18 2024-11-18 Address 720 NEELYTOWN ROAD, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
2023-06-16 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-16 2024-11-18 Address 720 NEELYTOWN ROAD, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process)
2023-06-16 2023-06-16 Address 720 NEELYTOWN ROAD, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
2023-06-16 2024-11-18 Address 720 NEELYTOWN ROAD, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241118001227 2024-11-18 BIENNIAL STATEMENT 2024-11-18
230616000173 2023-06-16 BIENNIAL STATEMENT 2022-06-01
200902061790 2020-09-02 BIENNIAL STATEMENT 2020-06-01
180605006933 2018-06-05 BIENNIAL STATEMENT 2018-06-01
160615006001 2016-06-15 BIENNIAL STATEMENT 2016-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
325435.00
Total Face Value Of Loan:
325435.00
Date:
2020-04-15
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:
267500.00
Total Face Value Of Loan:
267500.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
325435
Current Approval Amount:
325435
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
328493.2
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
267500
Current Approval Amount:
267500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
270072.4

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 457-5022
Add Date:
2003-07-08
Operation Classification:
Private(Property)
power Units:
8
Drivers:
13
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State