Search icon

ADIRONDACK GOLF, INC.

Company Details

Name: ADIRONDACK GOLF, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 1990 (35 years ago)
Entity Number: 1417113
ZIP code: 12972
County: Clinton
Place of Formation: New York
Address: 88 GOLF RD, PERU, NY, United States, 12972
Principal Address: 88 GOLF ROAD, PERU, NY, United States, 12972

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LENA DASHNAW Chief Executive Officer 88 GOLF ROAD, PERU, NY, United States, 12972

DOS Process Agent

Name Role Address
LENA DASHNAW DOS Process Agent 88 GOLF RD, PERU, NY, United States, 12972

Licenses

Number Type Date Last renew date End date Address Description
0371-23-227611 Alcohol sale 2024-03-11 2024-03-11 2024-10-31 88 GOLF ROAD, PERU, New York, 12972 Summer Food & beverage business
0186-21-210151 Alcohol sale 2021-11-24 2021-11-24 2024-11-30 88 GOLF CLUB WAY, PERU, New York, 12972 Outdoor Athletic Fields and Stadiums

History

Start date End date Type Value
1993-02-16 1994-01-25 Address ADIRONDACK GOLF, INC., RR#3, ROCK RD BOX 96, PERU, NY, 12972, USA (Type of address: Chief Executive Officer)
1993-02-16 1994-01-25 Address RR#3, ROCK RD BOX 96, PERU, NY, 12972, USA (Type of address: Principal Executive Office)
1990-01-25 2002-01-11 Address 32 CORNELIA STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140207002352 2014-02-07 BIENNIAL STATEMENT 2014-01-01
120404002585 2012-04-04 BIENNIAL STATEMENT 2012-01-01
100210002156 2010-02-10 BIENNIAL STATEMENT 2010-01-01
080102002850 2008-01-02 BIENNIAL STATEMENT 2008-01-01
060206002722 2006-02-06 BIENNIAL STATEMENT 2006-01-01
040113002918 2004-01-13 BIENNIAL STATEMENT 2004-01-01
020111002926 2002-01-11 BIENNIAL STATEMENT 2002-01-01
000204002137 2000-02-04 BIENNIAL STATEMENT 2000-01-01
980129002706 1998-01-29 BIENNIAL STATEMENT 1998-01-01
940125002417 1994-01-25 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7208437801 2020-06-03 0248 PPP 88 Golf Rd, Peru, NY, 12972-6314
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49500
Loan Approval Amount (current) 49500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Peru, CLINTON, NY, 12972-6314
Project Congressional District NY-21
Number of Employees 2
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 49981.44
Forgiveness Paid Date 2021-06-03
8386808602 2021-03-24 0248 PPS 88 Golf Rd, Peru, NY, 12972-6314
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49532
Loan Approval Amount (current) 49532
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Peru, CLINTON, NY, 12972-6314
Project Congressional District NY-21
Number of Employees 7
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 49921.47
Forgiveness Paid Date 2022-01-18

Date of last update: 26 Feb 2025

Sources: New York Secretary of State