Search icon

ADIRONDACK TECHNOLOGIES, INC.

Company Details

Name: ADIRONDACK TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 1986 (39 years ago)
Entity Number: 1113190
ZIP code: 12804
County: Warren
Place of Formation: New York
Address: 519 QUEENSBURY AVENUE, QUEENSBURY, NY, United States, 12804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT SCHEIDEGGER Chief Executive Officer 519 QUEENSBURY AVENUE, QUEENSBURY, NY, United States, 12804

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 519 QUEENSBURY AVENUE, QUEENSBURY, NY, United States, 12804

History

Start date End date Type Value
1993-06-10 1998-08-27 Address 236 QUEENSBURG AVENUE, QUEENSBURG, NY, 12804, 3962, USA (Type of address: Chief Executive Officer)
1993-06-10 1998-08-27 Address 236 QUEENSBURG AVENUE, QUEENSBURG, NY, 12804, 3962, USA (Type of address: Principal Executive Office)
1993-06-10 1998-08-27 Address 236 QUEENSBURG AVENUE, QUEENSBURG, NY, 12804, 3962, USA (Type of address: Service of Process)
1986-09-19 1993-06-10 Address 2007 THOMPSON AVE., LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
001010002252 2000-10-10 BIENNIAL STATEMENT 2000-09-01
980827002383 1998-08-27 BIENNIAL STATEMENT 1998-09-01
931026002371 1993-10-26 BIENNIAL STATEMENT 1993-09-01
930610002407 1993-06-10 BIENNIAL STATEMENT 1992-09-01
B403471-4 1986-09-19 CERTIFICATE OF INCORPORATION 1986-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2776767300 2020-04-29 0248 PPP 22 MAID MARION WAY, QUEENSBURY, NY, 12804-9798
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10800
Loan Approval Amount (current) 10800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47268
Servicing Lender Name Glens Falls National Bank and Trust Company
Servicing Lender Address 250 Glen St, GLENS FALLS, NY, 12801-3505
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address QUEENSBURY, WARREN, NY, 12804-9798
Project Congressional District NY-21
Number of Employees 1
NAICS code 541330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47268
Originating Lender Name Glens Falls National Bank and Trust Company
Originating Lender Address GLENS FALLS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10927.5
Forgiveness Paid Date 2021-07-08
1895418610 2021-03-13 0248 PPS 22 Maid Marion Way, Queensbury, NY, 12804-9798
Loan Status Date 2022-07-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10842
Loan Approval Amount (current) 10842
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47268
Servicing Lender Name Glens Falls National Bank and Trust Company
Servicing Lender Address 250 Glen St, GLENS FALLS, NY, 12801-3505
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queensbury, WARREN, NY, 12804-9798
Project Congressional District NY-21
Number of Employees 1
NAICS code 541330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47268
Originating Lender Name Glens Falls National Bank and Trust Company
Originating Lender Address GLENS FALLS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10976.62
Forgiveness Paid Date 2022-06-14

Date of last update: 16 Mar 2025

Sources: New York Secretary of State