Search icon

ADIRONDACK AWARDS, INC.

Company Details

Name: ADIRONDACK AWARDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1973 (52 years ago)
Entity Number: 239678
ZIP code: 12946
County: Essex
Place of Formation: New York
Address: 44 POWERHOUSE LANE, LAKE PLACID, NY, United States, 12946

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44 POWERHOUSE LANE, LAKE PLACID, NY, United States, 12946

Chief Executive Officer

Name Role Address
STEVE ABBOTT Chief Executive Officer 44 POWERHOUSE LANE, LAKE PLACID, NY, United States, 12946

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
80J33
UEI Expiration Date:
2019-11-14

Business Information

Doing Business As:
FANFARE GIFTS & FLAGS
Activation Date:
2018-11-14
Initial Registration Date:
2017-12-12

History

Start date End date Type Value
2006-01-27 2012-01-12 Address 6006 SENTINEL RD, LAKE PLACID, NY, 12946, USA (Type of address: Service of Process)
2006-01-27 2012-01-12 Address 6006 SENTINEL RD, LAKE PLACID, NY, 12946, USA (Type of address: Principal Executive Office)
2006-01-27 2012-01-12 Address 6006 SENTINEL RD, LAKE PLACID, NY, 12946, USA (Type of address: Chief Executive Officer)
2004-01-08 2006-01-27 Address 39 SENTINEL RD, LAKE PLACID, NY, 12946, USA (Type of address: Chief Executive Officer)
2004-01-08 2006-01-27 Address 39 SENTINEL RD, LAKE PLACID, NY, 12946, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140102002135 2014-01-02 BIENNIAL STATEMENT 2013-12-01
120112002260 2012-01-12 BIENNIAL STATEMENT 2011-12-01
100105002494 2010-01-05 BIENNIAL STATEMENT 2009-12-01
071226002135 2007-12-26 BIENNIAL STATEMENT 2007-12-01
060127002549 2006-01-27 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
6250.00
Total Face Value Of Loan:
6250.00

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6250
Current Approval Amount:
6250
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6291.78

Date of last update: 18 Mar 2025

Sources: New York Secretary of State