Search icon

ADIRONDACK AMUSEMENTS INC.

Company Details

Name: ADIRONDACK AMUSEMENTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1988 (37 years ago)
Entity Number: 1224336
ZIP code: 13420
County: Herkimer
Place of Formation: New York
Principal Address: MAIN ST, OLD FORGE, NY, United States, 13420
Address: PO BOX 710, OLD FORGE, NY, United States, 13420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MILTON J CROUNSE JR Chief Executive Officer 2 RIVERSIDE DR, OLD FORGE, NY, United States, 13420

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 710, OLD FORGE, NY, United States, 13420

Licenses

Number Type Date Last renew date End date Address Description
0138-22-201663 Alcohol sale 2022-04-25 2022-04-25 2025-04-30 ROUTE 28, OLD FORGE, New York, 13420 Food & Beverage Business

History

Start date End date Type Value
2004-02-25 2012-02-03 Address MAIN ST, OLD FORGE, NY, 13420, USA (Type of address: Principal Executive Office)
2000-03-30 2012-02-03 Address 2 RIVERSIDE DR, OLD FORGE, NY, 13420, USA (Type of address: Chief Executive Officer)
2000-03-30 2004-02-25 Address ROUTE 28, OLD FORGE, NY, 13420, USA (Type of address: Principal Executive Office)
2000-03-30 2012-02-03 Address PO BOX 710, OLD FORGE, NY, 13420, USA (Type of address: Service of Process)
1994-02-03 2000-03-30 Address ROUTE 128, OLD FORGE, NY, 13420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140429002424 2014-04-29 BIENNIAL STATEMENT 2014-01-01
120203002268 2012-02-03 BIENNIAL STATEMENT 2012-01-01
100122002199 2010-01-22 BIENNIAL STATEMENT 2010-01-01
080222002525 2008-02-22 BIENNIAL STATEMENT 2008-01-01
060207003305 2006-02-07 BIENNIAL STATEMENT 2006-01-01

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:
14120.96
Total Face Value Of Loan:
14120.96
Date:
2020-04-29
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:
15532.50
Total Face Value Of Loan:
15532.50

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15532.5
Current Approval Amount:
15532.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15699.74
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14120.96
Current Approval Amount:
14120.96
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14272.62

Date of last update: 16 Mar 2025

Sources: New York Secretary of State