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
2003-05-23 2005-08-26 Address 31 MONUMENT AVENUE, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3469797303 2020-04-29 0248 PPP 39 FOX HOLLOW LN, QUEENSBURY, NY, 12804-1144
Loan Status Date 2020-05-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3500
Loan Approval Amount (current) 3500
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 QUEENSBURY, WARREN, NY, 12804-1144
Project Congressional District NY-21
Number of Employees 1
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 12 Mar 2025

Sources: New York Secretary of State