Search icon

ADIRONDACK CENTRAL TRANSMISSION CORP.

Company Details

Name: ADIRONDACK CENTRAL TRANSMISSION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Apr 1993 (32 years ago)
Date of dissolution: 13 May 2022
Entity Number: 1720586
ZIP code: 12095
County: Fulton
Place of Formation: New York
Address: WILLIAM FEERICK, 349 NORTH PERRY ST, JOHNSTOWN, NY, United States, 12095
Principal Address: 164 LAKESIDE DR, MAYFIELD, NY, United States, 12117

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent WILLIAM FEERICK, 349 NORTH PERRY ST, JOHNSTOWN, NY, United States, 12095

Chief Executive Officer

Name Role Address
WILLIAM J FEERICK Chief Executive Officer 164 LAKESIDE DR, MAYFIELD, NY, United States, 12117

History

Start date End date Type Value
1995-09-13 2022-10-09 Address 164 LAKESIDE DR, MAYFIELD, NY, 12117, USA (Type of address: Chief Executive Officer)
1995-09-13 2022-10-09 Address WILLIAM FEERICK, 349 NORTH PERRY ST, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process)
1993-04-22 2022-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-04-22 1995-09-13 Address 349 NORTH PERRY STREET, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221009000058 2022-05-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-13
130430002189 2013-04-30 BIENNIAL STATEMENT 2013-04-01
090409002259 2009-04-09 BIENNIAL STATEMENT 2009-04-01
070405002487 2007-04-05 BIENNIAL STATEMENT 2007-04-01
050524002455 2005-05-24 BIENNIAL STATEMENT 2005-04-01
030324002401 2003-03-24 BIENNIAL STATEMENT 2003-04-01
010419002413 2001-04-19 BIENNIAL STATEMENT 2001-04-01
990427002625 1999-04-27 BIENNIAL STATEMENT 1999-04-01
970415002552 1997-04-15 BIENNIAL STATEMENT 1997-04-01
950913002090 1995-09-13 BIENNIAL STATEMENT 1995-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8252007204 2020-04-28 0248 PPP 349 North Perry St, Johnstown, NY, 12095
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14400
Loan Approval Amount (current) 14400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Johnstown, FULTON, NY, 12095-0001
Project Congressional District NY-21
Number of Employees 2
NAICS code 811113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14576.35
Forgiveness Paid Date 2021-07-22
7926728403 2021-02-12 0248 PPS 349 N Perry St, Johnstown, NY, 12095-1117
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14400
Loan Approval Amount (current) 14400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Johnstown, FULTON, NY, 12095-1117
Project Congressional District NY-21
Number of Employees 2
NAICS code 811113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14469.44
Forgiveness Paid Date 2021-08-18

Date of last update: 15 Mar 2025

Sources: New York Secretary of State