Search icon

FRED ADAMS JR., INC.

Company Details

Name: FRED ADAMS JR., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1980 (44 years ago)
Entity Number: 660198
ZIP code: 10512
County: Putnam
Place of Formation: New York
Address: 691 FARMERS MILLS ROAD, CARMEL, NY, United States, 10512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FRED ADAMS, JR., INC. DEFINED BENEFIT PENSION PLAN 2011 141628661 2012-04-23 FRED ADAMS, JR., INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 238900
Sponsor’s telephone number 8452258123
Plan sponsor’s address 691 FARMERS MILL ROAD, CARMEL, NY, 10512

Plan administrator’s name and address

Administrator’s EIN 141628661
Plan administrator’s name FRED ADAMS, JR., INC.
Plan administrator’s address 691 FARMERS MILL ROAD, CARMEL, NY, 10512
Administrator’s telephone number 8452258123

Signature of

Role Plan administrator
Date 2012-04-23
Name of individual signing ETHEL ADAMS
FRED ADAMS, JR., INC. DEFINED BENEFIT PENSION PLAN 2010 141628661 2011-09-12 FRED ADAMS, JR., INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 238900
Sponsor’s telephone number 8452258123
Plan sponsor’s address 691 FARMERS MILL ROAD, CARMEL, NY, 10512

Plan administrator’s name and address

Administrator’s EIN 141628661
Plan administrator’s name FRED ADAMS, JR., INC.
Plan administrator’s address 691 FARMERS MILL ROAD, CARMEL, NY, 10512
Administrator’s telephone number 8452258123

Signature of

Role Plan administrator
Date 2011-09-12
Name of individual signing ETHEL ADAMS
FRED ADAMS, JR., INC. DEFINED BENEFIT PENSION PLAN 2009 141628661 2010-09-21 FRED ADAMS, JR., INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 238900
Sponsor’s telephone number 8452258123
Plan sponsor’s address 691 FARMERS MILL ROAD, CARMEL, NY, 10512

Plan administrator’s name and address

Administrator’s EIN 141628661
Plan administrator’s name FRED ADAMS, JR., INC.
Plan administrator’s address 691 FARMERS MILL ROAD, CARMEL, NY, 10512
Administrator’s telephone number 8452258123

Signature of

Role Plan administrator
Date 2010-09-21
Name of individual signing ETHEL ADAMS

DOS Process Agent

Name Role Address
FRED ADAMS, JR DOS Process Agent 691 FARMERS MILLS ROAD, CARMEL, NY, United States, 10512

Chief Executive Officer

Name Role Address
FRED ADAMS, JR Chief Executive Officer 691 FARMERS MILLS ROAD, CARMEL, NY, United States, 10512

History

Start date End date Type Value
2002-09-24 2010-10-22 Address 691 FARMERS MILLS RD, CARMEL, NY, 10512, USA (Type of address: Service of Process)
2000-09-28 2010-10-22 Address 691 FARMERS MILLS RD, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office)
2000-09-28 2010-10-22 Address 691 FARMERS MILLS RD, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
1995-07-21 2000-09-28 Address RD 3, FARMERS MILLS ROAD, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
1995-07-21 2000-09-28 Address RD 3, FARMERS MILLS ROAD, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office)
1995-07-21 2002-09-24 Address RD 3, FARMERS MILLS ROAD, CARMEL, NY, 10512, USA (Type of address: Service of Process)
1980-10-31 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1980-10-31 1995-07-21 Address RICHARDSVILLE RD., KENT, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101022002947 2010-10-22 BIENNIAL STATEMENT 2010-10-01
080926002539 2008-09-26 BIENNIAL STATEMENT 2008-10-01
060922002499 2006-09-22 BIENNIAL STATEMENT 2006-10-01
041117002226 2004-11-17 BIENNIAL STATEMENT 2004-10-01
020924002417 2002-09-24 BIENNIAL STATEMENT 2002-10-01
000928002127 2000-09-28 BIENNIAL STATEMENT 2000-10-01
981015002058 1998-10-15 BIENNIAL STATEMENT 1998-10-01
961009002002 1996-10-09 BIENNIAL STATEMENT 1996-10-01
950721002450 1995-07-21 BIENNIAL STATEMENT 1993-10-01
A748378-2 1981-03-18 CERTIFICATE OF AMENDMENT 1981-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1986318610 2021-03-13 0202 PPP 691 Farmers Mills Rd, Carmel, NY, 10512-3108
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26060
Loan Approval Amount (current) 26060
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Carmel, PUTNAM, NY, 10512-3108
Project Congressional District NY-17
Number of Employees 2
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 26150.67
Forgiveness Paid Date 2021-07-21

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1213693 Intrastate Non-Hazmat 2004-02-23 0 - 4 3 Private(Property)
Legal Name FRED ADAMS JR
DBA Name FRED ADAMS JR INC
Physical Address 691 FARMERS MILLS RD, CARMEL, NY, 10012, US
Mailing Address 691 FARMERS MILLS RD, CARMEL, NY, 10012, US
Phone (845) 225-8123
Fax (845) 225-8123
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPC0225365
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-01-04
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit INTL
License plate of the main unit 59825MM
License state of the main unit NY
Vehicle Identification Number of the main unit 1HTXHAPT84J089557
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 2
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-01-04
Code of the violation 3939
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Inoperable Required Lamp
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-01-04
Code of the violation 39378
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation Wipers - Inoperative / missing / damaged wipers
The description of the violation group Windshield/ Glass/ Markings
The unit a violation is cited against Vehicle main unit

Date of last update: 17 Mar 2025

Sources: New York Secretary of State