Search icon

ADIRONDACK WOOD FLOORS INC.

Company Details

Name: ADIRONDACK WOOD FLOORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 2007 (18 years ago)
Entity Number: 3542436
ZIP code: 12010
County: Fulton
Place of Formation: New York
Address: 245 MIDLINE ROAD, AMSTERDAM, NY, United States, 12010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DONALD J SAVOIE DOS Process Agent 245 MIDLINE ROAD, AMSTERDAM, NY, United States, 12010

Chief Executive Officer

Name Role Address
DONALD J. SAVOIE Chief Executive Officer 345 MIDLINE ROAD, AMSTERDAM, NY, United States, 12010

History

Start date End date Type Value
2023-07-19 2023-07-19 Address 30 SOUTH MAIN STREET, GLOVERSVILLE, NY, 12078, USA (Type of address: Chief Executive Officer)
2023-07-19 2023-07-19 Address 345 MIDLINE ROAD, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
2011-08-25 2023-07-19 Address 30 SOUTH MAIN STREET, GLOVERSVILLE, NY, 12078, USA (Type of address: Chief Executive Officer)
2007-07-12 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-07-12 2023-07-19 Address 245 MIDLINE ROAD, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230719001630 2023-07-19 BIENNIAL STATEMENT 2023-07-01
221206001082 2022-12-06 BIENNIAL STATEMENT 2021-07-01
150702006353 2015-07-02 BIENNIAL STATEMENT 2015-07-01
130723006186 2013-07-23 BIENNIAL STATEMENT 2013-07-01
110825002070 2011-08-25 BIENNIAL STATEMENT 2011-07-01
070712000761 2007-07-12 CERTIFICATE OF INCORPORATION 2007-07-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6684207101 2020-04-14 0248 PPP 245 midline rd, AMSTERDAM, NY, 12010
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19557
Loan Approval Amount (current) 19557
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AMSTERDAM, MONTGOMERY, NY, 12010-0001
Project Congressional District NY-21
Number of Employees 3
NAICS code 442210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 19741.85
Forgiveness Paid Date 2021-04-01
6713748803 2021-04-20 0248 PPS 4229 STHWY 30, AMSTERDAM, NY, 12010
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25120
Loan Approval Amount (current) 25120
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address AMSTERDAM, MONTGOMERY, NY, 12010
Project Congressional District NY-20
Number of Employees 4
NAICS code 442210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 25272.78
Forgiveness Paid Date 2021-12-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State