Search icon

ADIRONDACK COMPRESSED GASES, INC.

Headquarter

Company Details

Name: ADIRONDACK COMPRESSED GASES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 1990 (34 years ago)
Entity Number: 1487558
ZIP code: 13403
County: Oneida
Place of Formation: New York
Address: 9669 River Road, Marcy, NY, United States, 13403

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ADIRONDACK COMPRESSED GASES, INC., FLORIDA F04000000279 FLORIDA

DOS Process Agent

Name Role Address
ADIRONDACK COMPRESSED GASES, INC DOS Process Agent 9669 River Road, Marcy, NY, United States, 13403

Chief Executive Officer

Name Role Address
JAMES WESTCOTT Chief Executive Officer 808 SE DIXIE HIGHWAY, STUART, FL, United States, 34994

History

Start date End date Type Value
2000-12-19 2019-06-07 Address 719 SW BITTERN ST., PALM CITY, FL, 34990, USA (Type of address: Chief Executive Officer)
1996-12-12 2019-06-07 Address 2430 CHENANGO ROAD, UTICA, NY, 13502, USA (Type of address: Service of Process)
1994-01-05 2000-12-19 Address 1121 SW LIGHTHOUSE DRIVE, PALM CITY, FL, 34990, USA (Type of address: Chief Executive Officer)
1992-12-02 1994-01-05 Address 5 GALWAY RD, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
1992-12-02 2019-06-07 Address 2430 CHENANGO RD, UTICA, NY, 13502, USA (Type of address: Principal Executive Office)
1990-11-08 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-11-08 1996-12-12 Address 2430 CHENANGO ROAD, UTICA, NY, 13502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220104001618 2022-01-04 BIENNIAL STATEMENT 2022-01-04
190607002059 2019-06-07 BIENNIAL STATEMENT 2018-11-01
121130002399 2012-11-30 BIENNIAL STATEMENT 2012-11-01
101220002672 2010-12-20 BIENNIAL STATEMENT 2010-11-01
081113002304 2008-11-13 BIENNIAL STATEMENT 2008-11-01
061107002386 2006-11-07 BIENNIAL STATEMENT 2006-11-01
041214002082 2004-12-14 BIENNIAL STATEMENT 2004-11-01
021106002688 2002-11-06 BIENNIAL STATEMENT 2002-11-01
001219002485 2000-12-19 BIENNIAL STATEMENT 2000-11-01
961212002064 1996-12-12 BIENNIAL STATEMENT 1996-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3994617108 2020-04-12 0248 PPP 2430 CHENANGO RD, utica, NY, 13502
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address utica, ONEIDA, NY, 13502-0001
Project Congressional District NY-22
Number of Employees 4
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 35201.64
Forgiveness Paid Date 2021-02-12
4384508702 2021-04-01 0248 PPS 9669 River Rd N/A, Marcy, NY, 13403-2082
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31647
Loan Approval Amount (current) 31647
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Marcy, ONEIDA, NY, 13403-2082
Project Congressional District NY-22
Number of Employees 5
NAICS code 325120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31785.9
Forgiveness Paid Date 2021-09-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1377410 Intrastate Hazmat 2021-10-01 52223 2020 3 3 Private(Property)
Legal Name ADIRONDACK COMPRESSED GASES INC
DBA Name -
Physical Address 9669 RIVER RD, MARCY, NY, 13403, US
Mailing Address 808 SE DIXIE HIGHWAY, STUART, FL, 34994, US
Phone (315) 724-6155
Fax (315) 724-6156
E-mail JRWESTCOTT@COMCAST.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State