Search icon

ADIRONDACK P&M, INC.

Company Details

Name: ADIRONDACK P&M, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2000 (25 years ago)
Entity Number: 2523682
ZIP code: 12801
County: Warren
Place of Formation: New York
Address: 48 HORICON AVE, GLENS FALLS, NY, United States, 12801
Principal Address: 10 HOLDEN AVE, QUEENSBURY, NY, United States, 12804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILLIP J TUCKER Chief Executive Officer PO BOX 562, GLENS FALLS, NY, United States, 12801

DOS Process Agent

Name Role Address
ADIRONDACK P&M, INC. DOS Process Agent 48 HORICON AVE, GLENS FALLS, NY, United States, 12801

History

Start date End date Type Value
2012-06-07 2020-06-01 Address 10 HOLDEN AVE, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
2010-06-10 2020-06-01 Address 10 HOLDEN AVE, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)
2010-06-10 2012-06-07 Address 10 HOLDEN AVE, GLENS FALLS, NY, 12801, USA (Type of address: Principal Executive Office)
2010-06-10 2012-06-07 Address 10 HOLDEN AVE, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)
2002-06-05 2010-06-10 Address 48 HORICON AVENUE, GLENS FALLS, NY, 12801, 0562, USA (Type of address: Principal Executive Office)
2002-06-05 2010-06-10 Address 48 HORICON AVE., GLENS FALLS, NY, 12801, 0562, USA (Type of address: Chief Executive Officer)
2000-06-21 2010-06-10 Address 48 HORICON AVENUE, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200601060017 2020-06-01 BIENNIAL STATEMENT 2020-06-01
120607006028 2012-06-07 BIENNIAL STATEMENT 2012-06-01
100610002231 2010-06-10 BIENNIAL STATEMENT 2010-06-01
080603002964 2008-06-03 BIENNIAL STATEMENT 2008-06-01
060523003440 2006-05-23 BIENNIAL STATEMENT 2006-06-01
040804002564 2004-08-04 BIENNIAL STATEMENT 2004-06-01
020605002282 2002-06-05 BIENNIAL STATEMENT 2002-06-01
000621000669 2000-06-21 CERTIFICATE OF INCORPORATION 2000-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5812757103 2020-04-14 0248 PPP 10 Holden Ave., GLENS FALLS, NY, 12801
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 195100
Loan Approval Amount (current) 195100
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 GLENS FALLS, WARREN, NY, 12801-0001
Project Congressional District NY-21
Number of Employees 19
NAICS code 238220
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 191848.23
Forgiveness Paid Date 2021-03-11
8101938407 2021-02-12 0248 PPS 10 Holden Ave, Glens Falls, NY, 12804-3316
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 208692
Loan Approval Amount (current) 208692
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glens Falls, WARREN, NY, 12804-3316
Project Congressional District NY-21
Number of Employees 20
NAICS code 238220
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 210573.09
Forgiveness Paid Date 2022-01-21

Date of last update: 30 Mar 2025

Sources: New York Secretary of State