Search icon

MONTFORT BROTHERS, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE MONTFORT GROUP 401K PLAN 2011 141402204 2012-05-02 MONTFORT BROTHERS, INC. 35
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1989-01-01
Business code 327300
Sponsor’s telephone number 8458966225
Plan sponsor’s address 44 ELM STREET, FISHKILL, NY, 12524

Plan administrator’s name and address

Administrator’s EIN 141402204
Plan administrator’s name MONTFORT BROTHERS, INC.
Plan administrator’s address 44 ELM STREET, FISHKILL, NY, 12524
Administrator’s telephone number 8458966225

Signature of

Role Plan administrator
Date 2012-05-02
Name of individual signing JACQUELINE MONTFORT
THE MONTFORT GROUP 401K PLAN 2010 141402204 2011-05-23 MONTFORT BROTHERS, INC. 41
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1989-01-01
Business code 327300
Sponsor’s telephone number 8458966225
Plan sponsor’s address 44 ELM STREET, FISHKILL, NY, 12524

Plan administrator’s name and address

Administrator’s EIN 141402204
Plan administrator’s name MONTFORT BROTHERS, INC.
Plan administrator’s address 44 ELM STREET, FISHKILL, NY, 12524
Administrator’s telephone number 8458966225

Signature of

Role Plan administrator
Date 2011-05-23
Name of individual signing JACQUELINE MONTFORT
THE MONTFORT GROUP 401K PLAN 2009 141402204 2010-07-19 MONTFORT BROTHERS, INC. 50
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1989-01-01
Business code 327300
Sponsor’s telephone number 8458966225
Plan sponsor’s address 44 ELM STREET, FISHKILL, NY, 12524

Plan administrator’s name and address

Administrator’s EIN 141402204
Plan administrator’s name MONTFORT BROTHERS, INC.
Plan administrator’s address 44 ELM STREET, FISHKILL, NY, 12524
Administrator’s telephone number 8458966225

Signature of

Role Plan administrator
Date 2010-07-19
Name of individual signing JOHN MONTFORT

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

History

Start date End date Type Value
2024-01-05 2024-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-05 2024-01-05 Address 44 ELM ST, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
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)
2002-01-16 2024-01-05 Address 44 ELM ST, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
2002-01-16 2012-02-14 Address 44 ELM ST, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2000-02-10 2002-01-16 Address 29 ELM ST, RM 206, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
1998-01-27 2000-02-10 Address 29 ELM ST., ROOM 206, FISHKILL, NY, 12524, 1851, USA (Type of address: Chief Executive Officer)
1998-01-27 2002-01-16 Address 29 ELM ST., ROOM 206, FISHKILL, NY, 12524, 1851, USA (Type of address: Principal Executive Office)

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
140306002264 2014-03-06 BIENNIAL STATEMENT 2014-01-01
120214002157 2012-02-14 BIENNIAL STATEMENT 2012-01-01
100305002945 2010-03-05 BIENNIAL STATEMENT 2010-01-01
080404000442 2008-04-04 ANNULMENT OF DISSOLUTION 2008-04-04
DP-1740157 2004-12-29 DISSOLUTION BY PROCLAMATION 2004-12-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10744498 0213100 1983-05-09 ELM ST, Fishkill, NY, 12524
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-05-10
Case Closed 1983-06-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 C
Issuance Date 1983-05-12
Abatement Due Date 1983-06-13
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1983-05-12
Abatement Due Date 1983-06-13
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1983-05-12
Abatement Due Date 1983-06-13
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 E05 I
Issuance Date 1983-05-12
Abatement Due Date 1983-06-13
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1983-05-12
Abatement Due Date 1983-06-13
Nr Instances 1
10708931 0213100 1977-03-30 ELM ST, Fishkill, NY, 12524
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1977-03-30
Case Closed 1984-03-10
10735157 0213100 1976-11-22 ELM STREET, Fishkill, NY, 12524
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-11-22
Case Closed 1977-01-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1976-12-01
Abatement Due Date 1976-12-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1976-12-01
Abatement Due Date 1976-12-04
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 C02 I
Issuance Date 1976-12-01
Abatement Due Date 1977-01-04
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1976-12-01
Abatement Due Date 1977-01-04
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 G02
Issuance Date 1976-12-01
Abatement Due Date 1977-01-04
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100023 D01 III
Issuance Date 1976-12-01
Abatement Due Date 1977-01-04
Nr Instances 1
12109633 0235500 1975-01-02 ELM STREET, Fishkill, NY, 12524
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-01-02
Case Closed 1975-03-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1975-01-21
Abatement Due Date 1975-01-24
Current Penalty 100.0
Initial Penalty 100.0
Contest Date 1975-02-15
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1975-01-21
Abatement Due Date 1975-01-24
Contest Date 1975-02-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100252 A02 IVC0
Issuance Date 1975-01-21
Abatement Due Date 1975-01-24
Current Penalty 35.0
Initial Penalty 35.0
Contest Date 1975-02-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100023 A05
Issuance Date 1975-01-21
Abatement Due Date 1975-01-24
Contest Date 1975-02-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1975-01-21
Abatement Due Date 1975-01-24
Contest Date 1975-02-15
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1975-01-21
Abatement Due Date 1975-01-24
Current Penalty 40.0
Initial Penalty 40.0
Contest Date 1975-02-15
Nr Instances 4
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1975-01-21
Abatement Due Date 1975-01-24
Contest Date 1975-02-15
Nr Instances 5
Citation ID 01008
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1975-01-21
Abatement Due Date 1975-01-24
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1975-02-15
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-01-21
Abatement Due Date 1975-01-24
Current Penalty 55.0
Initial Penalty 55.0
Contest Date 1975-02-15
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-01-21
Abatement Due Date 1975-01-24
Contest Date 1975-02-15
Nr Instances 3
Citation ID 01011
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-01-21
Abatement Due Date 1975-02-04
Current Penalty 40.0
Initial Penalty 40.0
Contest Date 1975-02-15
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1975-01-21
Abatement Due Date 1975-01-24
Current Penalty 40.0
Initial Penalty 40.0
Contest Date 1975-02-15
Nr Instances 2
Citation ID 01013
Citaton Type Other
Standard Cited 19100023 C03
Issuance Date 1975-01-21
Abatement Due Date 1975-01-24
Current Penalty 55.0
Initial Penalty 55.0
Contest Date 1975-02-15
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100309 A 037018
Issuance Date 1975-01-21
Abatement Due Date 1975-02-11
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1975-02-15
Nr Instances 3
Citation ID 01015
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1975-01-21
Abatement Due Date 1975-01-24
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1975-02-15
Nr Instances 1
Citation ID 01016
Citaton Type Other
Standard Cited 19100023 A08
Issuance Date 1975-01-21
Abatement Due Date 1975-01-24
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1975-02-15
Nr Instances 1
Citation ID 01017
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1975-01-21
Abatement Due Date 1975-02-11
Contest Date 1975-02-15
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3688308510 2021-02-24 0202 PPS 44 Elm St, Fishkill, NY, 12524-1804
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 648420
Loan Approval Amount (current) 648420
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fishkill, DUTCHESS, NY, 12524-1804
Project Congressional District NY-18
Number of Employees 38
NAICS code 327310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 653465.24
Forgiveness Paid Date 2021-12-08
9704217106 2020-04-15 0202 PPP 44 ELM ST, FISHKILL, NY, 12524-1804
Loan Status Date 2021-01-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 648400
Loan Approval Amount (current) 648400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FISHKILL, DUTCHESS, NY, 12524-1804
Project Congressional District NY-18
Number of Employees 36
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 652521.34
Forgiveness Paid Date 2020-12-14

Date of last update: 19 Mar 2025

Sources: New York Secretary of State