Search icon

ADIRONDACK SEWER & WATER MANAGEMENT CO., INC.

Company Details

Name: ADIRONDACK SEWER & WATER MANAGEMENT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 1989 (36 years ago)
Entity Number: 1326806
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 900 ROUTE 146, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GORDON P NICHOLSON Chief Executive Officer 900 ROUTE 146, CLIFTON PARK, NY, United States, 12065

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 900 ROUTE 146, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
1993-03-11 2011-03-09 Address 900 ROUTE 146, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
1993-03-11 2011-03-09 Address 900 ROUTE 146, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
1993-03-11 2011-03-09 Address 900 ROUTE 146, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
1989-02-16 1993-03-11 Address 900 ROUTE 146, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130311002126 2013-03-11 BIENNIAL STATEMENT 2013-02-01
110309002124 2011-03-09 BIENNIAL STATEMENT 2011-02-01
090206002399 2009-02-06 BIENNIAL STATEMENT 2009-02-01
070212002008 2007-02-12 BIENNIAL STATEMENT 2007-02-01
050311002694 2005-03-11 BIENNIAL STATEMENT 2005-02-01
030128002472 2003-01-28 BIENNIAL STATEMENT 2003-02-01
010227002536 2001-02-27 BIENNIAL STATEMENT 2001-02-01
990211002456 1999-02-11 BIENNIAL STATEMENT 1999-02-01
970219002647 1997-02-19 BIENNIAL STATEMENT 1997-02-01
940211002362 1994-02-11 BIENNIAL STATEMENT 1994-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7286237109 2020-04-14 0248 PPP 900 ROUTE 146, CLIFTON PARK, NY, 12065-3702
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28249.32
Loan Approval Amount (current) 28249.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50241
Servicing Lender Name First National Bank of Scotia
Servicing Lender Address 201 Mohawk Ave, SCOTIA, NY, 12302-2128
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLIFTON PARK, SARATOGA, NY, 12065-3702
Project Congressional District NY-20
Number of Employees 6
NAICS code 221320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50241
Originating Lender Name First National Bank of Scotia
Originating Lender Address SCOTIA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28538
Forgiveness Paid Date 2021-05-03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State