Search icon

MONTFORT BROTHERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MONTFORT BROTHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1954 (71 years ago)
Entity Number: 93061
ZIP code: 12524
County: Dutchess
Place of Formation: New York
Principal Address: 44 ELM ST, FISHKILL, NY, United States, 12524
Address: 44 Elm St, Fishkill, NY, United States, 12524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACQUELINE MONTFORT Chief Executive Officer 44 ELM ST, FISHKILL, NY, United States, 12524

DOS Process Agent

Name Role Address
MONTFORT BROTHERS, INC. DOS Process Agent 44 Elm St, Fishkill, NY, United States, 12524

Form 5500 Series

Employer Identification Number (EIN):
141402204
Plan Year:
2011
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
50
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-05 2024-01-05 Address 44 ELM ST, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2024-01-05 2024-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-29 2024-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-18 2023-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-02-14 2024-01-05 Address 44 ELM ST, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240105002903 2024-01-05 BIENNIAL STATEMENT 2024-01-05
220321001820 2022-03-21 BIENNIAL STATEMENT 2022-01-01
200304060856 2020-03-04 BIENNIAL STATEMENT 2020-01-01
180131006219 2018-01-31 BIENNIAL STATEMENT 2018-01-01
160225002048 2016-02-25 BIENNIAL STATEMENT 2016-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
648420.00
Total Face Value Of Loan:
648420.00
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:
648400.00
Total Face Value Of Loan:
648400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-05-09
Type:
Planned
Address:
ELM ST, Fishkill, NY, 12524
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-03-30
Type:
Planned
Address:
ELM ST, Fishkill, NY, 12524
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1976-11-22
Type:
Planned
Address:
ELM STREET, Fishkill, NY, 12524
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-01-02
Type:
Planned
Address:
ELM STREET, Fishkill, NY, 12524
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
648420
Current Approval Amount:
648420
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
653465.24
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
648400
Current Approval Amount:
648400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
652521.34

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State