Search icon

ADIRONDACK BASEMENT SYSTEMS, INC.

Company Details

Name: ADIRONDACK BASEMENT SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 2001 (24 years ago)
Entity Number: 2661372
ZIP code: 12118
County: Saratoga
Place of Formation: New York
Address: 80 sheehan st., MECHANICVILLE, NY, United States, 12118

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN KOVAL Chief Executive Officer 80 SHEEHAN ST., MECHANICVILLE, NY, United States, 12118

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 sheehan st., MECHANICVILLE, NY, United States, 12118

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
878D9
UEI Expiration Date:
2019-11-05

Business Information

Activation Date:
2018-11-20
Initial Registration Date:
2018-09-20

History

Start date End date Type Value
2024-10-31 2024-10-31 Address 4 JONES ROAD, HALFMOON, NY, 12065, 7928, USA (Type of address: Chief Executive Officer)
2024-10-31 2024-10-31 Address 80 SHEEHAN ST., MECHANICVILLE, NY, 12118, USA (Type of address: Chief Executive Officer)
2024-10-31 2024-10-31 Address 4 JONES ROAD, HALFMOON, NY, 12065, USA (Type of address: Chief Executive Officer)
2024-10-17 2024-10-31 Address 4 JONES ROAD, HALFMOON, NY, 12065, 7928, USA (Type of address: Chief Executive Officer)
2024-10-17 2024-10-17 Address 4 JONES ROAD, HALFMOON, NY, 12065, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241031000225 2024-10-23 AMENDMENT TO BIENNIAL STATEMENT 2024-10-23
241017000742 2024-10-16 CERTIFICATE OF CHANGE BY ENTITY 2024-10-16
240503002737 2024-05-03 BIENNIAL STATEMENT 2024-05-03
220908003038 2022-09-08 BIENNIAL STATEMENT 2021-07-01
180129006129 2018-01-29 BIENNIAL STATEMENT 2017-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
47PC1219P0006
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
General Services Administration
Performance Start Date:
2019-07-31
Total Dollars Obligated:
13535.00
Current Total Value Of Award:
13535.00
Potential Total Value Of Award:
13535.00
Description:
COMPLETION DATE EXTENDED TO 9/30/2019
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z2AA: REPAIR OR ALTERATION OF OFFICE BUILDINGS

USAspending Awards / Financial Assistance

Date:
2024-08-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG-TERM, FIXED-RATE FINANCING FOR FIXED ASSETS THROUGH THE SALE OF DEBENTURES TO PRIVATE INVESTORS. DELIVERABLES: LOANS EXPECTED OUTCOMES: ACQUISITION OF LAND AND BUILDINGS; THE CONSTRUCTION, EXPANSION, RENOVATION OR MODERNIZATION OF BUILDINGS; OR THE ACQUISITION AND/OR INSTALLATION OF MACHINERY AND EQUIPMENT. INTENDED BENEFICIARIES: SMALL BUSINESS SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
225000.00
Total Face Value Of Loan:
1147000.00
Date:
2021-03-27
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:
386730.00
Total Face Value Of Loan:
386730.00
Date:
2020-04-16
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:
390872.00
Total Face Value Of Loan:
390872.00
Date:
2016-04-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
68000.00
Total Face Value Of Loan:
68000.00
Date:
2014-09-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-12-28
Type:
Complaint
Address:
56 CANAL RD, HALFMOON, NY, 12065
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
386730
Current Approval Amount:
386730
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
389866.22
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
390872
Current Approval Amount:
390872
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
395723.1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 371-5888
Add Date:
2006-12-18
Operation Classification:
Private(Property)
power Units:
15
Drivers:
15
Inspections:
13
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State