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 (51 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

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: Principal Executive Office)
2006-01-27 2012-01-12 Address 6006 SENTINEL RD, LAKE PLACID, NY, 12946, USA (Type of address: Chief Executive Officer)
2006-01-27 2012-01-12 Address 6006 SENTINEL RD, LAKE PLACID, NY, 12946, USA (Type of address: Service of Process)
2004-01-08 2006-01-27 Address 39 SENTINEL RD, LAKE PLACID, NY, 12946, USA (Type of address: Service of Process)
2004-01-08 2006-01-27 Address 39 SENTINEL RD, LAKE PLACID, NY, 12946, USA (Type of address: Chief Executive Officer)
2000-01-13 2006-01-27 Address 39 SENTINEL ROAD, LAKE PLACID, NY, 12946, USA (Type of address: Principal Executive Office)
2000-01-13 2004-01-08 Address 39 SENTINEL ROAD, LAKE PLACID, NY, 12946, USA (Type of address: Chief Executive Officer)
1993-01-06 2004-01-08 Address 39 SENTINEL ROAD, LAKE PLACID, NY, 12946, 1797, USA (Type of address: Service of Process)
1993-01-06 2000-01-13 Address 39 SENTINEL ROAD, LAKE PLACID, NY, 12946, 1797, USA (Type of address: Chief Executive Officer)
1993-01-06 2000-01-13 Address 39 SENTINEL ROAD, LAKE PLACID, NY, 12946, 1797, USA (Type of address: Principal Executive Office)

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
040108002442 2004-01-08 BIENNIAL STATEMENT 2003-12-01
011214002426 2001-12-14 BIENNIAL STATEMENT 2001-12-01
000113002629 2000-01-13 BIENNIAL STATEMENT 1999-12-01
971210002308 1997-12-10 BIENNIAL STATEMENT 1997-12-01
C253460-3 1997-11-03 ASSUMED NAME CORP INITIAL FILING 1997-11-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2029968304 2021-01-20 0248 PPP 44 Powerhouse Ln, Lake Placid, NY, 12946-3429
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) 6250
Loan Approval Amount (current) 6250
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 Lake Placid, ESSEX, NY, 12946-3429
Project Congressional District NY-21
Number of Employees 2
NAICS code 424310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6291.78
Forgiveness Paid Date 2021-10-04

Date of last update: 18 Mar 2025

Sources: New York Secretary of State