Search icon

SARATOGA ARMS, LTD.

Company Details

Name: SARATOGA ARMS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 1997 (27 years ago)
Entity Number: 2190319
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 497 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 497 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Chief Executive Officer

Name Role Address
KATHLEEN SMITH Chief Executive Officer 497 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Licenses

Number Type Date Last renew date End date Address Description
0343-22-221364 Alcohol sale 2024-05-20 2024-05-20 2026-05-31 497 BROADWAY, SARATOGA SPRINGS, NY, 12866 Hotel

History

Start date End date Type Value
2004-06-14 2022-06-06 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
1997-10-17 2004-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-10-17 2003-09-30 Address 434 CHURCH STREET, SARATOGA SPRINGS, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191218060413 2019-12-18 BIENNIAL STATEMENT 2019-10-01
171006006598 2017-10-06 BIENNIAL STATEMENT 2017-10-01
151009006157 2015-10-09 BIENNIAL STATEMENT 2015-10-01
131126006118 2013-11-26 BIENNIAL STATEMENT 2013-10-01
111103002857 2011-11-03 BIENNIAL STATEMENT 2011-10-01
091008002885 2009-10-08 BIENNIAL STATEMENT 2009-10-01
071018002387 2007-10-18 BIENNIAL STATEMENT 2007-10-01
060306003380 2006-03-06 BIENNIAL STATEMENT 2005-10-01
040614001201 2004-06-14 CERTIFICATE OF AMENDMENT 2004-06-14
030930002417 2003-09-30 BIENNIAL STATEMENT 2003-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4398207003 2020-04-03 0248 PPP 497 BROADWAY, SARATOGA SPRINGS, NY, 12866-2206
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 166600
Loan Approval Amount (current) 166600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARATOGA SPRINGS, SARATOGA, NY, 12866-2206
Project Congressional District NY-20
Number of Employees 13
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 167655.13
Forgiveness Paid Date 2020-11-25
3638598507 2021-02-24 0248 PPS 497 Broadway, Saratoga Springs, NY, 12866-2206
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 226848
Loan Approval Amount (current) 226848
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saratoga Springs, SARATOGA, NY, 12866-2206
Project Congressional District NY-20
Number of Employees 9
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 228637.58
Forgiveness Paid Date 2021-12-07

Date of last update: 31 Mar 2025

Sources: New York Secretary of State