Search icon

ADIRONDACK CAPITAL ADVISORS, LLC

Company Details

Name: ADIRONDACK CAPITAL ADVISORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Nov 2003 (21 years ago)
Entity Number: 2981911
ZIP code: 13108
County: Onondaga
Place of Formation: New York
Address: 3800 LEE MULROY ROAD, MARCELLUS, NY, United States, 13108

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADIRONDACK CAPITAL EMPLOYEE RETIREMENT PLAN 2023 562410811 2024-07-01 ADIRONDACK CAPITAL ADVISORS, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-07-01
Business code 523900
Sponsor’s telephone number 3154345597
Plan sponsor’s address 528 PLUM STREET, SUITE 200, SYRACUSE, NY, 13204
ADIRONDACK CAPITAL EMPLOYEE RETIREMENT PLAN 2022 562410811 2023-10-03 ADIRONDACK CAPITAL ADVISORS, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-07-01
Business code 523900
Sponsor’s telephone number 3154345597
Plan sponsor’s address 528 PLUM STREET, SUITE 200, SYRACUSE, NY, 13204
ADIRONDACK CAPITAL EMPLOYEE RETIREMENT PLAN 2021 562410811 2022-08-04 ADIRONDACK CAPITAL ADVISORS, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-07-01
Business code 523900
Sponsor’s telephone number 3154345597
Plan sponsor’s address 528 PLUM STREET, SUITE 200, SYRACUSE, NY, 13204
ADIRONDACK CAPITAL EMPLOYEE RETIREMENT PLAN 2020 562410811 2021-07-09 ADIRONDACK CAPITAL ADVISORS, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-07-01
Business code 523900
Sponsor’s telephone number 3154345597
Plan sponsor’s address 528 PLUM STREET, SUITE 200, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2021-07-09
Name of individual signing PATRICK J. DOOLEY
ADIRONDACK CAPITAL EMPLOYEE RETIREMENT PLAN 2019 562410811 2020-07-29 ADIRONDACK CAPITAL ADVISORS, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-07-01
Business code 523900
Sponsor’s telephone number 3154345597
Plan sponsor’s address 528 PLUM STREET, SUITE 200, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2020-07-29
Name of individual signing PATRICK J. DOOLEY

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3800 LEE MULROY ROAD, MARCELLUS, NY, United States, 13108

Filings

Filing Number Date Filed Type Effective Date
051214002416 2005-12-14 BIENNIAL STATEMENT 2005-11-01
031125000553 2003-11-25 ARTICLES OF ORGANIZATION 2003-11-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8258767101 2020-04-15 0248 PPP 528 Plum Street 200, Syracuse, NY, 13204
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98400
Loan Approval Amount (current) 98400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13204-0181
Project Congressional District NY-22
Number of Employees 5
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99532.27
Forgiveness Paid Date 2021-06-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State