Search icon

ADIRONDACK DENTAL ASSISTING SCHOOL, INC.

Company Details

Name: ADIRONDACK DENTAL ASSISTING SCHOOL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Mar 2005 (20 years ago)
Date of dissolution: 14 May 2024
Entity Number: 3177003
ZIP code: 12020
County: Saratoga
Place of Formation: New York
Address: 410 ROWLAND STREET, BALLSTON SPA, NY, United States, 12020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 410 ROWLAND STREET, BALLSTON SPA, NY, United States, 12020

Chief Executive Officer

Name Role Address
FREDERICK DREHER Chief Executive Officer 410 ROWLAND STREET, BALLSTON SPA, NY, United States, 12020

History

Start date End date Type Value
2009-04-06 2024-05-30 Address 410 ROWLAND STREET, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
2007-04-16 2009-04-06 Address 146 EQUINOX DR, LAKE GEORGE, NY, 12845, USA (Type of address: Chief Executive Officer)
2007-04-16 2009-04-06 Address 146 EQUINOX DR, LAKE GEORGE, NY, 12845, USA (Type of address: Principal Executive Office)
2005-03-15 2024-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-03-15 2024-05-30 Address 410 ROWLAND STREET, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240530017921 2024-05-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-14
190306060236 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170302007210 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150309006221 2015-03-09 BIENNIAL STATEMENT 2015-03-01
130305006239 2013-03-05 BIENNIAL STATEMENT 2013-03-01
110317002383 2011-03-17 BIENNIAL STATEMENT 2011-03-01
090406002387 2009-04-06 BIENNIAL STATEMENT 2009-03-01
070416002044 2007-04-16 BIENNIAL STATEMENT 2007-03-01
050315000277 2005-03-15 CERTIFICATE OF INCORPORATION 2005-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6633738702 2021-04-04 0248 PPS 410 Rowland St, Ballston Spa, NY, 12020-2684
Loan Status Date 2022-04-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13915.22
Loan Approval Amount (current) 13915.22
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50241
Servicing Lender Name First National Bank of Scotia
Servicing Lender Address 201 Mohawk Ave, SCOTIA, NY, 12302-2128
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ballston Spa, SARATOGA, NY, 12020-2684
Project Congressional District NY-20
Number of Employees 5
NAICS code 611519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50241
Originating Lender Name First National Bank of Scotia
Originating Lender Address SCOTIA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14040.65
Forgiveness Paid Date 2022-03-01
7270137109 2020-04-14 0248 PPP 410 ROWLAND ST, BALLSTON SPA, NY, 12020-2684
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13915.22
Loan Approval Amount (current) 13915.22
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50241
Servicing Lender Name First National Bank of Scotia
Servicing Lender Address 201 Mohawk Ave, SCOTIA, NY, 12302-2128
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BALLSTON SPA, SARATOGA, NY, 12020-2684
Project Congressional District NY-20
Number of Employees 6
NAICS code 611519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50241
Originating Lender Name First National Bank of Scotia
Originating Lender Address SCOTIA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14000.64
Forgiveness Paid Date 2020-11-30

Date of last update: 11 Mar 2025

Sources: New York Secretary of State