Search icon

ADIRONDACK WATER SPORTS, INC.

Company Details

Name: ADIRONDACK WATER SPORTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 May 2003 (22 years ago)
Date of dissolution: 31 May 2022
Entity Number: 2910609
ZIP code: 12803
County: Saratoga
Place of Formation: New York
Address: 5 CHERYL DRIVE, SOUTH GLENS FALLS, NY, United States, 12803
Principal Address: 22 GROVE AVE APT 2, GLENS FALLS, NY, United States, 12801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 CHERYL DRIVE, SOUTH GLENS FALLS, NY, United States, 12803

Agent

Name Role Address
PETER J VOLKS JR PRESIDENT Agent 5 CHERYL DRIVE, SOUTH GLENS FALLS, NY, 12803

Chief Executive Officer

Name Role Address
PETER J VOLKS JR Chief Executive Officer 22 GROVE AVE APT 2, GLENS FALLS, NY, United States, 12801

History

Start date End date Type Value
2006-04-12 2022-11-01 Address 5 CHERYL DRIVE, SOUTH GLENS FALLS, NY, 12803, USA (Type of address: Registered Agent)
2006-04-12 2022-11-01 Address 5 CHERYL DRIVE, SOUTH GLENS FALLS, NY, 12803, USA (Type of address: Service of Process)
2005-08-26 2022-11-01 Address 22 GROVE AVE APT 2, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
2005-08-26 2006-04-12 Address 22 GROVE AVE APT 2, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)
2003-05-23 2022-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221101002392 2022-05-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-31
060412000133 2006-04-12 CERTIFICATE OF CHANGE 2006-04-12
050826002415 2005-08-26 BIENNIAL STATEMENT 2005-05-01
030523000271 2003-05-23 CERTIFICATE OF INCORPORATION 2003-05-23

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
3500.00
Total Face Value Of Loan:
3500.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3500
Current Approval Amount:
3500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 30 Mar 2025

Sources: New York Secretary of State