Search icon

ADIRONDACK INN CORP.

Company Details

Name: ADIRONDACK INN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 2007 (18 years ago)
Entity Number: 3520878
ZIP code: 12946
County: Essex
Place of Formation: New York
Address: 2625 MAIN STREET, LAKE PLACID, NY, United States, 12946
Principal Address: 2625 Main Street, Lake Placid, NY, United States, 12946

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS TERRY Chief Executive Officer 2625 MAIN STREET, LAKE PLACID, NY, United States, 12946

DOS Process Agent

Name Role Address
ADIRONDACK INN CORP. DOS Process Agent 2625 MAIN STREET, LAKE PLACID, NY, United States, 12946

Agent

Name Role Address
DAVID W. MEYERS, ESQ. Agent MEYERS & MEYERS, LLP, 1734 WESTERN AVENUE, ALBANY, NY, 12204

Form 5500 Series

Employer Identification Number (EIN):
260224552
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-15 2024-04-15 Address 2625 MAIN STREET, LAKE PLACID, NY, 12946, USA (Type of address: Chief Executive Officer)
2024-04-15 2024-04-15 Address 10 NEWHALL ROAD, HILTON HEAD ISLAND, SC, 29928, USA (Type of address: Chief Executive Officer)
2020-03-05 2024-04-15 Address 10 NEWHALL ROAD, HILTON HEAD ISLAND, SC, 29928, USA (Type of address: Chief Executive Officer)
2020-03-05 2024-04-15 Address 2625 MAIN STREET, LAKE PLACID, NY, 12946, USA (Type of address: Service of Process)
2013-05-15 2020-03-05 Address 11 WILDWOOD DR., LOUDONVILLE, NY, 12211, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240415004128 2024-04-15 BIENNIAL STATEMENT 2024-04-15
200305060290 2020-03-05 BIENNIAL STATEMENT 2019-05-01
130515006208 2013-05-15 BIENNIAL STATEMENT 2013-05-01
110608002218 2011-06-08 BIENNIAL STATEMENT 2011-05-01
090507003295 2009-05-07 BIENNIAL STATEMENT 2009-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
139911.00
Total Face Value Of Loan:
139911.00
Date:
2020-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-11
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:
105522.00
Total Face Value Of Loan:
105522.00
Date:
2008-02-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105522
Current Approval Amount:
105522
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
106279.45
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
139911
Current Approval Amount:
139911
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
140738.97

Date of last update: 28 Mar 2025

Sources: New York Secretary of State