Search icon

ADIRONDACK AUTO SERVICE INC.

Company Details

Name: ADIRONDACK AUTO SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1974 (51 years ago)
Entity Number: 354243
ZIP code: 12932
County: Essex
Place of Formation: New York
Address: 7440 US RTE 9, ELIZABETHTOWN, NY, United States, 12932

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7440 US RTE 9, ELIZABETHTOWN, NY, United States, 12932

Chief Executive Officer

Name Role Address
GEORGE C HUTTIG Chief Executive Officer 7440 US RT 9, PO BOX 245, ELIZABETHTOWN, NY, United States, 12932

Form 5500 Series

Employer Identification Number (EIN):
141564898
Plan Year:
2023
Number Of Participants:
99
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
81
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
66
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-13 2025-01-13 Address 7440 US RT 9, PO BOX 245, ELIZABETHTOWN, NY, 12932, USA (Type of address: Chief Executive Officer)
2012-10-12 2025-01-13 Address 7440 US RT 9, PO BOX 245, ELIZABETHTOWN, NY, 12932, USA (Type of address: Chief Executive Officer)
2010-10-28 2012-10-12 Address 7440 US RT 9, POB OX 245, ELIZABETHTOWN, NY, 12932, USA (Type of address: Chief Executive Officer)
2008-10-02 2025-01-13 Address 7440 US RTE 9, ELIZABETHTOWN, NY, 12932, USA (Type of address: Service of Process)
1993-10-26 2008-10-02 Address ROUTE 9 SOUTH, ELIZABETHTOWN, NY, 12932, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250113003086 2025-01-13 BIENNIAL STATEMENT 2025-01-13
201001061743 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181001007478 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161004006888 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141007006294 2014-10-07 BIENNIAL STATEMENT 2014-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-29
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:
2020-04-15
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:
264687.00
Total Face Value Of Loan:
264687.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-12-13
Type:
FollowUp
Address:
ROUTE 9, ELIZABETHTOWN, NY, 12932
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1989-02-21
Type:
Complaint
Address:
ROUTE 9, ELIZABETHTOWN, NY, 12932
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
264687
Current Approval Amount:
264687
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
268530.4

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 873-6488
Add Date:
2003-01-29
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State