Search icon

ADIRONDACK SHEET METAL, INC.

Company Details

Name: ADIRONDACK SHEET METAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 1997 (28 years ago)
Entity Number: 2131885
ZIP code: 13492
County: Oneida
Place of Formation: New York
Address: PO BOX 327, WHITESBORO, NY, United States, 13492
Principal Address: 175 ORISKANY BLVD, WHITESBORO, NY, United States, 13492

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEFFREY W SZATKO DOS Process Agent PO BOX 327, WHITESBORO, NY, United States, 13492

Chief Executive Officer

Name Role Address
JEFFREY W SZATKO Chief Executive Officer 175 ORISKANY BLVD, WHITESBORO, NY, United States, 13492

History

Start date End date Type Value
2022-09-14 2022-12-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-04-08 2007-06-04 Address 9 POWELL AVE, WHITESBORO, NY, 13492, USA (Type of address: Chief Executive Officer)
1999-04-08 2007-06-04 Address 5 HILLCREST ST, WHITESBORO, NY, 13492, 2407, USA (Type of address: Principal Executive Office)
1999-04-08 2007-06-04 Address 5 HILLCREST ST, WHITESBORO, NY, 13492, 2407, USA (Type of address: Service of Process)
1997-04-09 2022-09-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-04-09 1999-04-08 Address 5 HILLCREST STREET, WHITESBORO, NY, 13492, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130423002025 2013-04-23 BIENNIAL STATEMENT 2013-04-01
110420002694 2011-04-20 BIENNIAL STATEMENT 2011-04-01
090401002375 2009-04-01 BIENNIAL STATEMENT 2009-04-01
070604002809 2007-06-04 BIENNIAL STATEMENT 2007-04-01
050510002120 2005-05-10 BIENNIAL STATEMENT 2005-04-01
030402002140 2003-04-02 BIENNIAL STATEMENT 2003-04-01
010420002220 2001-04-20 BIENNIAL STATEMENT 2001-04-01
990408002620 1999-04-08 BIENNIAL STATEMENT 1999-04-01
970409000768 1997-04-09 CERTIFICATE OF INCORPORATION 1997-04-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339182412 0215800 2013-07-11 175 ORISKANY BLVD., WHITESBORO, NY, 13492
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2013-07-11
Emphasis P: AMPUTATE, N: AMPUTATE
Case Closed 2013-07-12
310753074 0215800 2008-01-11 HAMILTON COLLEGE, KIRNER-JOHNSON ADDITION, CLINTON, NY, 13323
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-01-11
Emphasis S: ELECTRICAL, S: FALL FROM HEIGHT, L: FALL
Case Closed 2008-01-11
307693390 0215800 2005-09-01 ROME FREE ACADEMY, TURIN ROAD, ROME, NY, 13440
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-09-01
Case Closed 2005-10-18

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2005-09-09
Abatement Due Date 2005-09-21
Current Penalty 487.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2005-09-09
Abatement Due Date 2005-10-05
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260502 I03
Issuance Date 2005-09-09
Abatement Due Date 2005-09-21
Current Penalty 390.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 3
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260502 I04
Issuance Date 2005-09-09
Abatement Due Date 2005-09-21
Nr Instances 3
Nr Exposed 3
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 A03 I
Issuance Date 2005-09-09
Abatement Due Date 2005-09-21
Current Penalty 487.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5211598801 2021-04-17 0248 PPS 175 Oriskany Blvd, Whitesboro, NY, 13492-1944
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 168300
Loan Approval Amount (current) 168300
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 Whitesboro, ONEIDA, NY, 13492-1944
Project Congressional District NY-22
Number of Employees 9
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 169729.4
Forgiveness Paid Date 2022-03-17
5658117405 2020-05-12 0248 PPP 175 Oriskany Blvd, WHITESBORO, NY, 13492
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 168300
Loan Approval Amount (current) 168300
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITESBORO, ONEIDA, NY, 13492-0001
Project Congressional District NY-22
Number of Employees 9
NAICS code 332322
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 169461.96
Forgiveness Paid Date 2021-01-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2785319 Intrastate Non-Hazmat 2015-08-11 - - 2 1 Private(Property)
Legal Name ADIRONDACK SHEET METAL
DBA Name -
Physical Address 175 ORISKANY BLVD, WHITESBORO, NY, 13492, US
Mailing Address PO BOX 327, WHITESBORO, NY, 13492, US
Phone (315) 768-8230
Fax -
E-mail -

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: 31 Mar 2025

Sources: New York Secretary of State