Search icon

ADIRONDACK PENNYSAVER, INC.

Company Details

Name: ADIRONDACK PENNYSAVER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 1990 (35 years ago)
Entity Number: 1448725
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: 177 MARGARET ST, PLATTSBURGH, NY, United States, 12901
Principal Address: 257 MURTAUGH HILL RD, WEST CHAZY, NY, United States, 12992

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CORINNE RIGBY Chief Executive Officer 177 MARGARET ST, PLATTSBURGH, NY, United States, 12901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 177 MARGARET ST, PLATTSBURGH, NY, United States, 12901

History

Start date End date Type Value
2002-05-13 2006-05-18 Address 257 MURTAUGH HILL RD, WEST CHAZY, NY, 12992, USA (Type of address: Principal Executive Office)
2002-05-13 2006-05-18 Address 177 MARGARET ST, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2000-05-23 2002-05-13 Address 177 MARGARET ST., PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office)
2000-05-23 2002-05-13 Address 4 SHANE AVE., MORRISONVILLE, NY, 12962, USA (Type of address: Chief Executive Officer)
2000-05-23 2006-05-18 Address 177 MARGARET ST., PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
1998-06-23 2000-05-23 Address 177 MARGARET ST, PLATTSBURGH, NY, 12901, 0298, USA (Type of address: Principal Executive Office)
1998-06-23 2000-05-23 Address 177 MARGARET ST, PO BOX 3086, PLATTSBURGH, NY, 12901, 0298, USA (Type of address: Chief Executive Officer)
1998-06-23 2000-05-23 Address 177 MARGARET ST, PO BOX 3086, PLATTSBURGH, NY, 12901, 0298, USA (Type of address: Service of Process)
1996-05-28 1998-06-23 Address 257 MURTAUGH HILL ROAD, WEST CHAZY, NY, 12992, USA (Type of address: Principal Executive Office)
1996-05-28 1998-06-23 Address PO BOX 3086, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180501006880 2018-05-01 BIENNIAL STATEMENT 2018-05-01
140603007167 2014-06-03 BIENNIAL STATEMENT 2014-05-01
120718002562 2012-07-18 BIENNIAL STATEMENT 2012-05-01
100603002341 2010-06-03 BIENNIAL STATEMENT 2010-05-01
060518002723 2006-05-18 BIENNIAL STATEMENT 2006-05-01
040603002147 2004-06-03 BIENNIAL STATEMENT 2004-05-01
020513002536 2002-05-13 BIENNIAL STATEMENT 2002-05-01
000523002203 2000-05-23 BIENNIAL STATEMENT 2000-05-01
980623002325 1998-06-23 BIENNIAL STATEMENT 1998-05-01
960528002248 1996-05-28 BIENNIAL STATEMENT 1996-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7140158407 2021-02-11 0248 PPS 177 Margaret St, Plattsburgh, NY, 12901-1837
Loan Status Date 2022-03-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73207
Loan Approval Amount (current) 73207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plattsburgh, CLINTON, NY, 12901-1837
Project Congressional District NY-21
Number of Employees 19
NAICS code 511110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73941.08
Forgiveness Paid Date 2022-02-18
7566247204 2020-04-28 0248 PPP 177 MARGARET STREET, PLATTSBURGH, NY, 12901
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73208
Loan Approval Amount (current) 73208
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLATTSBURGH, CLINTON, NY, 12901-0001
Project Congressional District NY-21
Number of Employees 19
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 74120.59
Forgiveness Paid Date 2021-08-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State