Search icon

PUTNAM SPRINGS, INC.

Company Details

Name: PUTNAM SPRINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 2002 (23 years ago)
Entity Number: 2809526
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 37 PHILA STREET, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PUTNAM SPRINGS, INC. DOS Process Agent 37 PHILA STREET, SARATOGA SPRINGS, NY, United States, 12866

Chief Executive Officer

Name Role Address
JOSEPH P RICHARDSON Chief Executive Officer 37 PHILA STREET, SARATOGA SPRINGS, NY, United States, 12866

Licenses

Number Type Date Last renew date End date Address Description
0340-22-205852 Alcohol sale 2022-09-02 2022-09-02 2024-09-30 37 PHILA STREET, SARATOGA SPRINGS, New York, 12866 Restaurant
0423-22-205765 Alcohol sale 2022-09-02 2022-09-02 2024-09-30 37 PHILA STREET, SARATOGA SPRINGS, New York, 12866 Additional Bar

History

Start date End date Type Value
2020-04-21 2020-09-17 Address 37 PHILA STREET, APT. 1B, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2017-02-27 2020-04-21 Address 37 PHILA STREET, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2010-09-30 2017-02-27 Address 175 OTTAWA STREET, LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process)
2004-10-29 2010-09-30 Address 175 OTTAWA ST, LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process)
2004-10-29 2010-09-30 Address 37 PHILA ST, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)
2004-10-29 2010-09-30 Address 37 PHILA ST, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2002-09-10 2004-10-29 Address ATT: MICHAEL STAFFORD, ESQ, 175 OTTAWA STREET, LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230201001848 2023-02-01 BIENNIAL STATEMENT 2022-09-01
200917060251 2020-09-17 BIENNIAL STATEMENT 2020-09-01
200421060160 2020-04-21 BIENNIAL STATEMENT 2018-09-01
170227006271 2017-02-27 BIENNIAL STATEMENT 2016-09-01
121004002185 2012-10-04 BIENNIAL STATEMENT 2012-09-01
100930002003 2010-09-30 BIENNIAL STATEMENT 2010-09-01
080909002386 2008-09-09 BIENNIAL STATEMENT 2008-09-01
060816002606 2006-08-16 BIENNIAL STATEMENT 2006-09-01
041029002592 2004-10-29 BIENNIAL STATEMENT 2004-09-01
020912000619 2002-09-12 CERTIFICATE OF AMENDMENT 2002-09-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5152947007 2020-04-05 0248 PPP 37 PHILA ST, SARATOGA SPRINGS, NY, 12866-3211
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120500
Loan Approval Amount (current) 120500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARATOGA SPRINGS, SARATOGA, NY, 12866-3211
Project Congressional District NY-20
Number of Employees 16
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 121176.14
Forgiveness Paid Date 2020-11-03
4563188305 2021-01-23 0248 PPS 37 Phila St, Saratoga Springs, NY, 12866-3286
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 168791
Loan Approval Amount (current) 168791
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saratoga Springs, SARATOGA, NY, 12866-3286
Project Congressional District NY-20
Number of Employees 24
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 169644.33
Forgiveness Paid Date 2021-07-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State