Search icon

PUTNAM SPRINGS, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
168791.00
Total Face Value Of Loan:
168791.00
Date:
2020-04-07
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:
120500.00
Total Face Value Of Loan:
120500.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$120,500
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$120,500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$121,176.14
Servicing Lender:
The Adirondack Trust Company
Use of Proceeds:
Payroll: $120,500
Jobs Reported:
24
Initial Approval Amount:
$168,791
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$168,791
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$169,644.33
Servicing Lender:
The Adirondack Trust Company
Use of Proceeds:
Payroll: $168,785
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State