Search icon

ADIRONDACK RETIREMENT SPECIALISTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ADIRONDACK RETIREMENT SPECIALISTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 2000 (25 years ago)
Entity Number: 2586963
ZIP code: 12804
County: Saratoga
Place of Formation: New York
Address: 351 BAY RD, QUEENSBURY, NY, United States, 12804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SEAN BERGER Chief Executive Officer 351 BAY RD, QUEENSBURY, NY, United States, 12804

DOS Process Agent

Name Role Address
SEAN BERGER DOS Process Agent 351 BAY RD, QUEENSBURY, NY, United States, 12804

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001841016
Phone:
518-761-6184

Latest Filings

Form type:
13F-HR
File number:
028-20803
Filing date:
2023-10-24
File:
Form type:
13F-HR
File number:
028-20803
Filing date:
2023-07-27
File:
Form type:
13F-HR/A
File number:
028-20803
Filing date:
2023-04-17
File:
Form type:
13F-HR
File number:
028-20803
Filing date:
2023-04-07
File:
Form type:
13F-HR/A
File number:
028-20803
Filing date:
2023-02-10
File:

Form 5500 Series

Employer Identification Number (EIN):
550788525
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2006-11-20 2015-01-06 Address 1 IRONGATE CENTER, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
2006-11-20 2015-01-06 Address 1 IRONGATE CENTER, GLENS FALLS, NY, 12801, USA (Type of address: Principal Executive Office)
2006-11-20 2015-01-06 Address 1 IRONGATE CENTER, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)
2002-12-11 2006-11-20 Address 1 IRONGALE CENTER, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
2002-12-11 2006-11-20 Address 1 IRONGALE CENTER, GLENS FALLS, NY, 12801, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201210060331 2020-12-10 BIENNIAL STATEMENT 2020-12-01
150106006596 2015-01-06 BIENNIAL STATEMENT 2014-12-01
110103002361 2011-01-03 BIENNIAL STATEMENT 2010-12-01
081215002480 2008-12-15 BIENNIAL STATEMENT 2008-12-01
061120002460 2006-11-20 BIENNIAL STATEMENT 2006-12-01

USAspending Awards / Financial Assistance

Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
45200.00
Total Face Value Of Loan:
45200.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45200
Current Approval Amount:
45200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45617.33

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State