Search icon

ADIRONDACK CENTRAL TRANSMISSION CORP.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
14400.00
Total Face Value Of Loan:
14400.00
Date:
2020-04-28
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:
14400.00
Total Face Value Of Loan:
14400.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14400
Current Approval Amount:
14400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14576.35
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14400
Current Approval Amount:
14400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14469.44

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State