Search icon

LATHAM MOTORS, INC.

Company Details

Name: LATHAM MOTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1956 (69 years ago)
Entity Number: 98726
ZIP code: 12110
County: Albany
Place of Formation: New York
Principal Address: 637 COLUMBIA ST, LATHAM, NY, United States, 12110
Address: P.O. BOX 699, LATHAM, NY, United States, 12110

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6ZJ73 Obsolete Non-Manufacturer 2013-09-28 2024-03-10 2022-09-15 No data

Contact Information

POC WILLIAM J. CARBERRY
Phone +1 518-785-4161
Fax +1 518-785-0790
Address 637 COLUMBIA ST EXTENSION, LATHAM, NY, 12110 3001, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LATHAM MOTORS, INC. 401(K) PLAN FOR EMPLOYEES 2021 141422164 2022-10-10 LATHAM MOTORS, INC. 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 441110
Sponsor’s telephone number 5187854161
Plan sponsor’s address P.O. BOX 699, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2022-10-10
Name of individual signing ROBERT SELKIS
LATHAM MOTORS, INC. 401(K) PLAN FOR EMPLOYEES 2020 141422164 2021-04-07 LATHAM MOTORS, INC. 39
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 441110
Sponsor’s telephone number 5187854161
Plan sponsor’s address P.O. BOX 699, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2021-04-07
Name of individual signing ROBERT SELKIS
LATHAM MOTORS, INC. 401(K) PLAN FOR EMPLOYEES 2019 141422164 2020-04-07 LATHAM MOTORS, INC. 39
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 441110
Sponsor’s telephone number 5187854161
Plan sponsor’s address P.O. BOX 699, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2020-04-07
Name of individual signing ROBERT SELKIS
LATHAM MOTORS, INC. 401(K) PLAN FOR EMPLOYEES 2018 141422164 2019-04-30 LATHAM MOTORS, INC. 36
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 441110
Sponsor’s telephone number 5187854161
Plan sponsor’s address P.O. BOX 699, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2019-04-30
Name of individual signing ROBERT SELKIS
LATHAM MOTORS, INC. 401(K) PLAN FOR EMPLOYEES 2017 141422164 2018-04-19 LATHAM MOTORS, INC. 45
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 441110
Sponsor’s telephone number 5187854161
Plan sponsor’s address P.O. BOX 699, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2018-04-19
Name of individual signing ROBERT SELKIS
LATHAM MOTORS, INC. 401(K) PLAN FOR EMPLOYEES 2016 141422164 2017-05-08 LATHAM MOTORS, INC. 49
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 441110
Sponsor’s telephone number 5187854161
Plan sponsor’s address P.O. BOX 699, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2017-05-08
Name of individual signing ROBERT SELKIS
LATHAM MOTORS, INC. 401(K) PLAN FOR EMPLOYEES 2015 141422164 2016-07-22 LATHAM MOTORS, INC. 42
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 441110
Sponsor’s telephone number 5187854161
Plan sponsor’s address P.O. BOX 699, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2016-07-22
Name of individual signing ROBERT SELKIS
LATHAM MOTORS, INC. 401(K) PLAN FOR EMPLOYEES 2014 141422164 2015-04-29 LATHAM MOTORS, INC. 47
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 441110
Sponsor’s telephone number 5187854161
Plan sponsor’s address P.O. BOX 699, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2015-04-29
Name of individual signing ROBERT SELKIS
LATHAM MOTORS, INC. 401(K) PLAN FOR EMPLOYEES 2013 141422164 2014-09-23 LATHAM MOTORS, INC. 48
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 441110
Sponsor’s telephone number 5187854161
Plan sponsor’s address P.O. BOX 699, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2014-09-23
Name of individual signing ROBERT SELKIS
Role Employer/plan sponsor
Date 2014-09-23
Name of individual signing ROBERT SELKIS
LATHAM MOTORS, INC. 401(K) PLAN FOR EMPLOYEES 2012 141422164 2013-09-24 LATHAM MOTORS, INC. 47
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 441110
Sponsor’s telephone number 5187854161
Plan sponsor’s address P.O. BOX 699, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2013-09-24
Name of individual signing ROBERT SELKIS
Role Employer/plan sponsor
Date 2013-09-24
Name of individual signing ROBERT SELKIS

Chief Executive Officer

Name Role Address
ROBERT J SELKIS Chief Executive Officer 637 COLUMBIA STREET, LATHAM, NY, United States, 12110

DOS Process Agent

Name Role Address
LATHAM MOTORS, INC. DOS Process Agent P.O. BOX 699, LATHAM, NY, United States, 12110

History

Start date End date Type Value
2019-06-13 2020-01-09 Address 1 MILL ROAD, APARTMENT 1, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2014-02-24 2019-06-13 Address 637 COLUMBIA ST, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2000-02-04 2010-01-29 Address PO BOX 699, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
1994-03-04 2000-02-04 Address PO BOX 699, 627 COLUMBIA STREET, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
1993-02-09 1994-03-04 Address PO BOX 699, 627 COLUMBIA ST, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
1993-02-09 2014-02-24 Address 627 COLUMBIA ST, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office)
1993-02-09 2014-02-24 Address 627 COLUMBIA ST, LATHAM, NY, 12110, USA (Type of address: Service of Process)
1956-01-26 1993-02-09 Address OLD LOUDON RD &, COLUMBIA ST. EXTENSION, LATHAM, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200109060287 2020-01-09 BIENNIAL STATEMENT 2020-01-01
190613060083 2019-06-13 BIENNIAL STATEMENT 2018-01-01
140224002087 2014-02-24 BIENNIAL STATEMENT 2014-01-01
120209002174 2012-02-09 BIENNIAL STATEMENT 2012-01-01
100129002227 2010-01-29 BIENNIAL STATEMENT 2010-01-01
080129002219 2008-01-29 BIENNIAL STATEMENT 2008-01-01
060210002505 2006-02-10 BIENNIAL STATEMENT 2006-01-01
040113002726 2004-01-13 BIENNIAL STATEMENT 2004-01-01
020104002196 2002-01-04 BIENNIAL STATEMENT 2002-01-01
000204002562 2000-02-04 BIENNIAL STATEMENT 2000-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109032656 0213100 1992-12-03 627 COLUMBIA STREET, LATHAM, NY, 12110
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1993-01-19
Case Closed 1993-05-04

Related Activity

Type Complaint
Activity Nr 74092651
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 E09
Issuance Date 1993-02-10
Abatement Due Date 1993-02-18
Current Penalty 675.0
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100107 G01
Issuance Date 1993-02-10
Abatement Due Date 1993-02-18
Current Penalty 675.0
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100107 G05
Issuance Date 1993-02-10
Abatement Due Date 1993-02-18
Current Penalty 675.0
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100134 B06
Issuance Date 1993-02-10
Abatement Due Date 1993-02-18
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 2
Nr Exposed 4
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1993-02-10
Abatement Due Date 1993-02-18
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 03
106727746 0213100 1992-04-15 627 COLUMBIA STREET, LATHAM, NY, 12110
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-04-17
Emphasis L: PAINT
Case Closed 1992-08-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1992-06-03
Abatement Due Date 1992-06-08
Current Penalty 1500.0
Initial Penalty 2500.0
Nr Instances 2
Nr Exposed 8
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 J
Issuance Date 1992-06-03
Abatement Due Date 1992-06-13
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C04 II
Issuance Date 1992-06-03
Abatement Due Date 1992-06-21
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 1992-06-03
Abatement Due Date 1992-06-21
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 28
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 1992-06-03
Abatement Due Date 1992-06-08
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100305 G02 II
Issuance Date 1992-06-03
Abatement Due Date 1992-06-13
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1992-06-03
Abatement Due Date 1992-06-21
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 1992-06-03
Abatement Due Date 1992-06-13
Current Penalty 300.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 02003
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1992-06-03
Abatement Due Date 1992-06-13
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1992-06-03
Abatement Due Date 1992-06-13
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 1992-06-03
Abatement Due Date 1992-06-13
Nr Instances 1
Nr Exposed 3
Gravity 01
10705465 0213100 1981-01-13 OLD LOUDON ROAD AND ROUTE 9R, Latham, NY, 12110
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1981-01-14
Case Closed 1981-02-06

Related Activity

Type Complaint
Activity Nr 320181845

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3882527209 2020-04-27 0248 PPP 637 Columbia Street, Latham, NY, 12110-3001
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 450000
Loan Approval Amount (current) 450000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50271
Servicing Lender Name Pioneer Bank, National Association
Servicing Lender Address 652 Albany Shaker Rd, ALBANY, NY, 12211
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Latham, ALBANY, NY, 12110-3001
Project Congressional District NY-20
Number of Employees 30
NAICS code 441228
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50271
Originating Lender Name Pioneer Bank, National Association
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 454721.92
Forgiveness Paid Date 2021-05-19

Date of last update: 19 Mar 2025

Sources: New York Secretary of State