Search icon

ADIRONDACK PSYCHIATRIC ASSOCIATES, P.C.

Company Details

Name: ADIRONDACK PSYCHIATRIC ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Jul 2000 (25 years ago)
Entity Number: 2534681
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: 3 CUMBERTLAND AVE, PLATTSBURGH, NY, United States, 12901
Principal Address: 3 CUMBERLAND AVE, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DANIELA V. GITLIN, MD DOS Process Agent 3 CUMBERTLAND AVE, PLATTSBURGH, NY, United States, 12901

Chief Executive Officer

Name Role Address
KEVIN N. GITLIN, MD Chief Executive Officer 3 CUMBERLAND AVE, PLATTSBURGH, NY, United States, 12901

History

Start date End date Type Value
2004-08-11 2008-09-12 Address 244 MARGARET ST / SUITE 100, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2004-08-11 2008-09-12 Address 244 MARGARET ST / SUITE 100, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office)
2004-08-11 2008-09-12 Address 244 MARGARET ST / SUITE 100, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
2002-07-11 2004-08-11 Address 43 DURKEE ST, STE 600, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2002-07-11 2004-08-11 Address 43 DURKEE ST, STE 600, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office)
2000-07-24 2004-08-11 Address 43 DURKEE STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120717006197 2012-07-17 BIENNIAL STATEMENT 2012-07-01
100903002389 2010-09-03 BIENNIAL STATEMENT 2010-07-01
080912002677 2008-09-12 BIENNIAL STATEMENT 2008-07-01
060727002492 2006-07-27 BIENNIAL STATEMENT 2006-07-01
040811002078 2004-08-11 BIENNIAL STATEMENT 2004-07-01
020711002093 2002-07-11 BIENNIAL STATEMENT 2002-07-01
000724000621 2000-07-24 CERTIFICATE OF INCORPORATION 2000-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8143377407 2020-05-18 0248 PPP 3 Cumberland Avenue, Plattsburgh, NY, 12901-1850
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51800
Loan Approval Amount (current) 51800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plattsburgh, CLINTON, NY, 12901-1850
Project Congressional District NY-21
Number of Employees 3
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 52336.45
Forgiveness Paid Date 2021-06-10
2416538500 2021-02-20 0248 PPS 3 Cumberland Ave, Plattsburgh, NY, 12901-1850
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49910
Loan Approval Amount (current) 49910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plattsburgh, CLINTON, NY, 12901-1850
Project Congressional District NY-21
Number of Employees 3
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50187.58
Forgiveness Paid Date 2021-09-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State