Search icon

ADIRONDACK RETIREMENT SPECIALISTS, INC.

Company Details

Name: ADIRONDACK RETIREMENT SPECIALISTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 2000 (24 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

Central Index Key

CIK number Mailing Address Business Address Phone
1841016 351 BAY ROAD, QUEENSBURY, NY, 12804 351 BAY ROAD, QUEENSBURY, NY, 12804 518-761-6184

Filings since 2023-10-24

Form type 13F-HR
File number 028-20803
Filing date 2023-10-24
Reporting date 2023-09-30
File View File

Filings since 2023-07-27

Form type 13F-HR
File number 028-20803
Filing date 2023-07-27
Reporting date 2023-06-30
File View File

Filings since 2023-04-17

Form type 13F-HR/A
File number 028-20803
Filing date 2023-04-17
Reporting date 2023-03-31
File View File

Filings since 2023-04-07

Form type 13F-HR
File number 028-20803
Filing date 2023-04-07
Reporting date 2023-03-31
File View File

Filings since 2023-02-10

Form type 13F-HR/A
File number 028-20803
Filing date 2023-02-10
Reporting date 2022-12-31
File View File

Filings since 2023-02-07

Form type 13F-HR
File number 028-20803
Filing date 2023-02-07
Reporting date 2022-12-31
File View File

Filings since 2022-11-07

Form type 13F-HR
File number 028-20803
Filing date 2022-11-07
Reporting date 2022-09-30
File View File

Filings since 2022-07-22

Form type 13F-HR
File number 028-20803
Filing date 2022-07-22
Reporting date 2022-06-30
File View File

Filings since 2022-04-12

Form type 13F-HR
File number 028-20803
Filing date 2022-04-12
Reporting date 2022-03-31
File View File

Filings since 2022-01-19

Form type 13F-HR
File number 028-20803
Filing date 2022-01-19
Reporting date 2021-12-31
File View File

Filings since 2021-12-27

Form type SC 13G/A
File number 005-93200
Filing date 2021-12-27
File View File

Filings since 2021-10-15

Form type 13F-HR
File number 028-20803
Filing date 2021-10-15
Reporting date 2021-09-30
File View File

Filings since 2021-07-22

Form type 13F-HR
File number 028-20803
Filing date 2021-07-22
Reporting date 2021-06-30
File View File

Filings since 2021-05-12

Form type 13F-HR
File number 028-20803
Filing date 2021-05-12
Reporting date 2021-03-31
File View File

Filings since 2021-02-16

Form type 13F-HR
File number 028-20803
Filing date 2021-02-16
Reporting date 2020-12-31
File View File

Filings since 2021-01-26

Form type SC 13G
Filing date 2021-01-26
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADIRONDACK RETIREMENT SPECIALISTS, INC. 401(K) RETIREMENT SAVINGS PLAN 2023 550788525 2024-07-18 ADIRONDACK RETIREMENT SPECIALISTS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 523900
Sponsor’s telephone number 5187616184
Plan sponsor’s address 351 BAY ROAD, QUEENSBURY, NY, 12804

Signature of

Role Plan administrator
Date 2024-07-18
Name of individual signing ADAM MARK
Role Employer/plan sponsor
Date 2024-07-18
Name of individual signing ADAM MARK
ADIRONDACK RETIREMENT SPECIALISTS, INC. 401(K) 2023 550788525 2024-07-18 ADIRONDACK RETIREMENT SPECIALISTS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 523900
Sponsor’s telephone number 5187616184
Plan sponsor’s address 351 BAY ROAD, QUEENSBURY, NY, 12804

Signature of

Role Plan administrator
Date 2024-07-18
Name of individual signing ADAM MARK
Role Employer/plan sponsor
Date 2024-07-18
Name of individual signing ADAM MARK
ADIRONDACK RETIREMENT SPECIALISTS, INC. 401(K) RETIREMENT SAVINGS PLAN 2022 550788525 2023-09-28 ADIRONDACK RETIREMENT SPECIALISTS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 523900
Sponsor’s telephone number 5187616184
Plan sponsor’s address 351 BAY ROAD, QUEENSBURY, NY, 12804

Signature of

Role Plan administrator
Date 2023-09-28
Name of individual signing ADAM MARK
Role Employer/plan sponsor
Date 2023-09-28
Name of individual signing ADAM MARK

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

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)
2000-12-22 2006-11-20 Address ONE IRONGATE CENTER, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)

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
050111002893 2005-01-11 BIENNIAL STATEMENT 2004-12-01
021211002090 2002-12-11 BIENNIAL STATEMENT 2002-12-01
001222000746 2000-12-22 CERTIFICATE OF INCORPORATION 2001-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8263647105 2020-04-15 0248 PPP 351 Bay Rd, Queensbury, NY, 12804
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45200
Loan Approval Amount (current) 45200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queensbury, WARREN, NY, 12804-0006
Project Congressional District NY-21
Number of Employees 6
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45617.33
Forgiveness Paid Date 2021-03-25

Date of last update: 13 Mar 2025

Sources: New York Secretary of State