Search icon

ADIRONDACK COMPRESSED GASES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ADIRONDACK COMPRESSED GASES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 1990 (35 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

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

Links between entities

Type:
Headquarter of
Company Number:
F04000000279
State:
FLORIDA

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)

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

USAspending Awards / Financial Assistance

Date:
2021-04-01
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:
31647.00
Total Face Value Of Loan:
31647.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
35000.00
Total Face Value Of Loan:
35000.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35000
Current Approval Amount:
35000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
35201.64
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31647
Current Approval Amount:
31647
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31785.9

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(315) 724-6156
Add Date:
2005-05-26
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State