Search icon

ADIRONDACK EXTREME ADVENTURE COURSE, LLC

Company Details

Name: ADIRONDACK EXTREME ADVENTURE COURSE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Oct 2006 (19 years ago)
Entity Number: 3428940
ZIP code: 12814
County: Warren
Place of Formation: New York
Address: 35 WESTWOOD FOREST LANE, BOLTON LANDING, NY, United States, 12814

DOS Process Agent

Name Role Address
ADIRONDACK EXTREME ADVENTURE COURSE LLC DOS Process Agent 35 WESTWOOD FOREST LANE, BOLTON LANDING, NY, United States, 12814

Form 5500 Series

Employer Identification Number (EIN):
205803280
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2018-05-08 2024-11-05 Address 35 WESTWOOD FOREST LANE, BOLTON LANDING, NY, 12814, USA (Type of address: Service of Process)
2016-10-04 2018-05-08 Address PO BOX 280, CLEVERDALE, NY, 12820, USA (Type of address: Service of Process)
2012-10-16 2016-10-04 Address 347 CLEVERDALE ROAD, PO BOX 280, CLEVERDALE, NY, 12820, USA (Type of address: Service of Process)
2008-10-23 2012-10-16 Address 347 CLEVERDALE ROAD, CLEVERDALE, NY, 12820, USA (Type of address: Service of Process)
2006-10-25 2008-10-23 Address 347 CLEVERDALE ROAD, CLEVERDALE, NY, 12820, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241105002455 2024-11-05 BIENNIAL STATEMENT 2024-11-05
201008060667 2020-10-08 BIENNIAL STATEMENT 2020-10-01
180508000562 2018-05-08 CERTIFICATE OF CHANGE 2018-05-08
161004007367 2016-10-04 BIENNIAL STATEMENT 2016-10-01
121016002388 2012-10-16 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
121963.87
Total Face Value Of Loan:
121963.87
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:
86700.00
Total Face Value Of Loan:
121900.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
121963.87
Current Approval Amount:
121963.87
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
122621.12
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86700
Current Approval Amount:
121900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
122617.99

Date of last update: 28 Mar 2025

Sources: New York Secretary of State