Search icon

ADIRONDACK RECORDS MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ADIRONDACK RECORDS MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 1997 (28 years ago)
Entity Number: 2171209
ZIP code: 12054
County: Albany
Place of Formation: New York
Principal Address: 45 LEARNED STREET, ALBANY, NY, United States, 12207
Address: 436 Wellington Road, Delmar, NY, United States, 12054

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ADIRONDACK RECORDS MANAGEMENT, INC. DOS Process Agent 436 Wellington Road, Delmar, NY, United States, 12054

Chief Executive Officer

Name Role Address
DONALD J BALL JR Chief Executive Officer 436 WELLINGTON RD, DELMAR, NY, United States, 12054

History

Start date End date Type Value
2024-07-31 2024-07-31 Address 436 WELLINGTON RD, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer)
2023-04-25 2024-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-25 2023-04-25 Address 436 WELLINGTON RD, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer)
2023-04-25 2024-07-31 Address 436 WELLINGTON RD, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer)
2023-04-25 2024-07-31 Address 45 Learned Street, Albany, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240731004084 2024-07-31 BIENNIAL STATEMENT 2024-07-31
230425001839 2023-04-25 BIENNIAL STATEMENT 2021-08-01
120626002081 2012-06-26 BIENNIAL STATEMENT 2011-08-01
081217002584 2008-12-17 BIENNIAL STATEMENT 2007-08-01
990908002460 1999-09-08 BIENNIAL STATEMENT 1999-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
38000.00
Total Face Value Of Loan:
38000.00
Date:
2012-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
397000.00
Total Face Value Of Loan:
397000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-01-08
Type:
Complaint
Address:
49 VENNER RD, AMSTERDAM, NY, 12010
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-01-19
Type:
FollowUp
Address:
45 LEARNED STREET, ALBANY, NY, 12207
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-04-30
Type:
Complaint
Address:
45 LEARNED STREET, ALBANY, NY, 12207
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38000
Current Approval Amount:
38000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
38577.81

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 463-9165
Add Date:
2009-05-01
Operation Classification:
Private(Property), CLIENT RECORDS
power Units:
2
Drivers:
2
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State