Search icon

THE JOHN DERMODY GROUP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE JOHN DERMODY GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 2011 (14 years ago)
Entity Number: 4181571
ZIP code: 13901
County: Cortland
Place of Formation: New York
Address: 122 STATE STREET SUITE 220, BINGHAMTON, NY, United States, 13901

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O ROBERT W CAREY DOS Process Agent 122 STATE STREET SUITE 220, BINGHAMTON, NY, United States, 13901

Filings

Filing Number Date Filed Type Effective Date
111228000629 2011-12-28 CERTIFICATE OF INCORPORATION 2011-12-28

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
31520.00
Total Face Value Of Loan:
31520.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$31,520
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,520
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$31,780.8
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $31,517
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$48,610
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$48,610
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$49,005.54
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $42,622
Utilities: $1,558
Mortgage Interest: $1,564
Rent: $2,324
Refinance EIDL: $0
Healthcare: $542
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State