Search icon

FRED ADAMS JR., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FRED ADAMS JR., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1980 (45 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

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

Form 5500 Series

Employer Identification Number (EIN):
141628661
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
26060.00
Total Face Value Of Loan:
26060.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26060
Current Approval Amount:
26060
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
26150.67

Motor Carrier Census

DBA Name:
FRED ADAMS JR INC
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 225-8123
Add Date:
2004-02-23
Operation Classification:
Private(Property)
power Units:
4
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State