Search icon

GREAT ADIRONDACK YARN CO., INC.

Company Details

Name: GREAT ADIRONDACK YARN CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1999 (26 years ago)
Entity Number: 2377256
ZIP code: 12010
County: Fulton
Place of Formation: New York
Address: 950 COUNTY HIGHWAY 126, AMSTERDAM, NY, United States, 12010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICIA A. SUBIK Chief Executive Officer 950 COUNTY HIGHWAY 126, AMSTERDAM, NY, United States, 12010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 950 COUNTY HIGHWAY 126, AMSTERDAM, NY, United States, 12010

History

Start date End date Type Value
2001-05-17 2007-05-23 Address 950 CO HWY 126, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
2001-05-17 2007-05-23 Address 950 CO HWY 126, AMSTERDAM, NY, 12010, USA (Type of address: Principal Executive Office)
2001-05-17 2007-05-23 Address 950 CO HWY 126, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)
1999-05-12 2001-05-17 Address 950 COUNTY HIGHWAY 126, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130516006323 2013-05-16 BIENNIAL STATEMENT 2013-05-01
110601003075 2011-06-01 BIENNIAL STATEMENT 2011-05-01
090515002337 2009-05-15 BIENNIAL STATEMENT 2009-05-01
070523002607 2007-05-23 BIENNIAL STATEMENT 2007-05-01
050727002788 2005-07-27 BIENNIAL STATEMENT 2005-05-01
030512002223 2003-05-12 BIENNIAL STATEMENT 2003-05-01
010517002908 2001-05-17 BIENNIAL STATEMENT 2001-05-01
990512000128 1999-05-12 CERTIFICATE OF INCORPORATION 1999-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7271308502 2021-03-05 0248 PPS 950 COUNTY HIGHWAY 26, AMSTERDAM, NY, 12010
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
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 Y
Business Age Description Existing or more than 2 years old
Project Address AMSTERDAM, MONTGOMERY, NY, 12010
Project Congressional District NY-20
Number of Employees 2
NAICS code 313110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3773.32
Forgiveness Paid Date 2021-10-25
6657147101 2020-04-14 0248 PPP 950 County Highway 126, AMSTERDAM, NY, 12010
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address AMSTERDAM, MONTGOMERY, NY, 12010-0001
Project Congressional District NY-21
Number of Employees 1
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2526.51
Forgiveness Paid Date 2021-05-20

Date of last update: 13 Mar 2025

Sources: New York Secretary of State