Search icon

ADIRONDACK SCENIC, INC.

Headquarter

Company Details

Name: ADIRONDACK SCENIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 1975 (50 years ago)
Entity Number: 362911
ZIP code: 12809
County: Warren
Place of Formation: New York
Address: 439 County Route 45 -, Argyle -, NY, United States, 12809
Principal Address: 439 COUNTY ROUTE 45, ARGYLE, NY, United States, 12809

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ADIRONDACK SCENIC, INC., FLORIDA F98000005314 FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3RXF9 Active Non-Manufacturer 2004-03-10 2024-03-10 2025-10-13 2021-10-13

Contact Information

POC CARL ZUTZ
Phone +1 518-638-8000
Address 439 COUNTY RTE 45 STE 1, ARGYLE, NY, 12809 3514, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300YFTEADW1GW8P47 362911 US-NY GENERAL ACTIVE No data

Addresses

Legal 439 COUNTY ROUTE 45, ARGYLE, US-NY, US, 12809
Headquarters 439 County Route 45, Argyle, US-NY, US, 12809

Registration details

Registration Date 2019-04-02
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-03-26
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 362911

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADIRONDACK SCENIC, INC. PROFIT SHARING 401(K) PLAN 2016 141566132 2017-05-04 ADIRONDACK SCENIC, INC. 112
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 711510
Sponsor’s telephone number 5186388000
Plan sponsor’s address 439 COUNTY ROUTE 45, ARGYLE, NY, 12809

Signature of

Role Plan administrator
Date 2017-05-04
Name of individual signing JOEL KRASNOVE
Role Employer/plan sponsor
Date 2017-05-04
Name of individual signing JOEL KRASNOVE
ADIRONDACK SCENIC, INC. PROFIT SHARING 401(K) PLAN 2015 141566132 2016-04-06 ADIRONDACK SCENIC, INC. 116
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 711510
Sponsor’s telephone number 5186388000
Plan sponsor’s address 439 COUNTY ROUTE 45, ARGYLE, NY, 12809

Signature of

Role Plan administrator
Date 2016-04-06
Name of individual signing JOEL KRASNOVE
Role Employer/plan sponsor
Date 2016-04-06
Name of individual signing JOEL KRASNOVE
ADIRONDACK SCENIC, INC. PROFIT SHARING 401(K) PLA 2014 141566132 2015-03-02 ADIRONDACK SCENIC, INC. 118
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 711510
Sponsor’s telephone number 5186388000
Plan sponsor’s address 439 COUNTY ROUTE 45, ARGYLE, NY, 12809

Signature of

Role Plan administrator
Date 2015-03-02
Name of individual signing JOEL KRASNOVE
Role Employer/plan sponsor
Date 2015-03-02
Name of individual signing JOEL KRASNOVE
ADIRONDACK SCENIC, INC. PROFIT SHARING 401(K) PLA 2013 141566132 2014-06-18 ADIRONDACK SCENIC, INC. 103
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 711510
Sponsor’s telephone number 5186388000
Plan sponsor’s address 439 COUNTY ROUTE 45, ARGYLE, NY, 12809

Signature of

Role Plan administrator
Date 2014-06-18
Name of individual signing JOEL KRASNOVE
Role Employer/plan sponsor
Date 2014-06-18
Name of individual signing JOEL KRASNOVE
ADIRONDACK SCENIC, INC. PROFIT SHARING 401(K) PLA 2012 141566132 2013-04-22 ADIRONDACK SCENIC, INC. 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 711510
Sponsor’s telephone number 5186388000
Plan sponsor’s address 439 COUNTY ROUTE 45, ARGYLE, NY, 12809

Signature of

Role Plan administrator
Date 2013-04-22
Name of individual signing JOEL KRASNOVE
Role Employer/plan sponsor
Date 2013-04-22
Name of individual signing JOEL KRASNOVE
ADIRONDACK SCENIC, INC. PROFIT SHARING 401(K) PLA 2011 141566132 2012-03-21 ADIRONDACK SCENIC, INC. 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 711510
Sponsor’s telephone number 5186388000
Plan sponsor’s address 439 COUNTY ROUTE 45, ARGYLE, NY, 12809

Plan administrator’s name and address

Administrator’s EIN 141566132
Plan administrator’s name ADIRONDACK SCENIC, INC.
Plan administrator’s address 439 COUNTY ROUTE 45, ARGYLE, NY, 12809
Administrator’s telephone number 5186388000

Signature of

Role Plan administrator
Date 2012-03-21
Name of individual signing JOEL KRASNOVE
Role Employer/plan sponsor
Date 2012-03-21
Name of individual signing JOEL KRASNOVE
ADIRONDACK SCENIC, INC. PROFIT SHARING 401(K) PLA 2010 141566132 2011-04-07 ADIRONDACK SCENIC, INC. 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 711510
Sponsor’s telephone number 5186388000
Plan sponsor’s address 439 COUNTY ROUTE 45, ARGYLE, NY, 12809

Plan administrator’s name and address

Administrator’s EIN 141566132
Plan administrator’s name ADIRONDACK SCENIC, INC.
Plan administrator’s address 439 COUNTY ROUTE 45, ARGYLE, NY, 12809
Administrator’s telephone number 5186388000

Signature of

Role Plan administrator
Date 2011-04-07
Name of individual signing JOEL KRASNOVE
Role Employer/plan sponsor
Date 2011-04-07
Name of individual signing JOEL KRASNOVE
ADIRONDACK SCENIC, INC. PROFIT SHARING 401(K) PLA 2009 141566132 2010-07-26 ADIRONDACK SCENIC, INC. 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 711510
Sponsor’s telephone number 5186388000
Plan sponsor’s address 439 COUNTY ROUTE 45, ARGYLE, NY, 12809

Plan administrator’s name and address

Administrator’s EIN 141566132
Plan administrator’s name ADIRONDACK SCENIC, INC.
Plan administrator’s address 439 COUNTY ROUTE 45, ARGYLE, NY, 12809
Administrator’s telephone number 5186388000

Signature of

Role Plan administrator
Date 2010-07-26
Name of individual signing JOEL KRASNOVE
Role Employer/plan sponsor
Date 2010-07-26
Name of individual signing JOEL KRASNOVE

DOS Process Agent

Name Role Address
ADIRONDACK SCENIC, INC. DOS Process Agent 439 County Route 45 -, Argyle -, NY, United States, 12809

Chief Executive Officer

Name Role Address
MICHAEL BLAU Chief Executive Officer 439 COUNTY ROUTE 45, ARGYLE, NY, United States, 12809

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 41 ELM ST, WARRENSBURG, NY, 12885, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-02-04 Address 439 COUNTY ROUTE 45, ARGYLE, NY, 12809, USA (Type of address: Chief Executive Officer)
2024-05-30 2024-05-30 Address 439 COUNTY ROUTE 45, ARGYLE, NY, 12809, USA (Type of address: Chief Executive Officer)
2024-05-30 2025-02-04 Address 439 COUNTY ROUTE 45, ARGYLE, NY, 12809, USA (Type of address: Chief Executive Officer)
2024-05-30 2024-05-30 Address 41 ELM ST, WARRENSBURG, NY, 12885, USA (Type of address: Chief Executive Officer)
2024-05-30 2025-02-04 Address 190 Old Schuylerville Rd, Saratoga Springs, NY, 12866, USA (Type of address: Service of Process)
2024-05-30 2025-02-04 Address 41 ELM ST, WARRENSBURG, NY, 12885, USA (Type of address: Chief Executive Officer)
2024-05-30 2025-02-04 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 1
2024-05-20 2024-05-30 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 1
2024-03-15 2024-05-20 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250204000184 2025-02-04 BIENNIAL STATEMENT 2025-02-04
240530019635 2024-05-30 BIENNIAL STATEMENT 2024-05-30
210201060368 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190205060831 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170206006201 2017-02-06 BIENNIAL STATEMENT 2017-02-01
150203006254 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130213006448 2013-02-13 BIENNIAL STATEMENT 2013-02-01
110308002312 2011-03-08 BIENNIAL STATEMENT 2011-02-01
20100922047 2010-09-22 ASSUMED NAME CORP INITIAL FILING 2010-09-22
090129002440 2009-01-29 BIENNIAL STATEMENT 2009-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342200557 0213100 2017-03-27 439 COUNTY ROUTE 45, ARGYLE, NY, 12809
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2017-03-27
Emphasis N: DUSTEXPL
Case Closed 2017-12-01

Related Activity

Type Referral
Activity Nr 1191742
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 H03 II
Issuance Date 2017-08-30
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-09-27
Nr Instances 2
Nr Exposed 10
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(3)(ii): Employee training did not include the physical and health hazards of the chemicals in the work area: (a) Router room -- On or prior to 3/27/17, employees were not trained in the fire and explosion hazards associated with combustible wood and polyurethane dust(s) produced by the CNC routing process. (b) FRP finishing room -- On or prior to 3/27/17, employees were not trained in the fire and explosion hazards associated with combustible fiber-reinforced plastic and wood dust(s) produced during the finishing process.
342112976 0213100 2017-02-17 439 COUNTY ROUTE 45, ARGYLE, NY, 12809
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2017-05-16
Case Closed 2019-03-28

Related Activity

Type Complaint
Activity Nr 1180075
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 G01 I A
Issuance Date 2017-05-24
Abatement Due Date 2017-07-12
Current Penalty 7985.6
Initial Penalty 11408.0
Final Order 2017-06-13
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(g)(1)(i)(A): Respirators with tight-fitting facepieces were worn by employees who had facial hair that came between the sealing surface of the facepiece and the face or that interfered with valve function: (a) On or about 4/4/2017, in the fiberglass layup area were employees are required to wear a respirator, employees were observed by the CSHO having facial hair while wearing full and half-face respirators with management present.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100134 I05 I
Issuance Date 2017-05-24
Abatement Due Date 2017-07-12
Current Penalty 5704.4
Initial Penalty 8149.0
Final Order 2017-06-13
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(i)(5)(i): The employer did not ensure that compressors used to supply breathing air to respirators were constructed and situated to prevent entry of contaminated air into the air-supply system: (a) On or about 2/17/17, in the spray booth where employees use supplied air, the employer did not ensure the air compressor was situated to prevent entry of contaminated air into the air supply system.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100134 I01 II
Issuance Date 2017-05-24
Abatement Due Date 2017-07-12
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-06-13
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(i)(1)(ii): The employer did not ensure that compressed air used for respiration accords with the following specifications: Compressed breathing air shall meet at least the requirements for Grade D breathing air as described in ANSI/ Compressed Gas Association Commodity Specification for Air, G-7.1-1989. a) On or about 2/17/17, in the spray booth where employees are spraying Pitthane 35 Curing Agent B containing greater than 90% hexamethylene diisocyanate oligomers requires the use of atmosphere supplying respirator when sprayed. The employer did not ensure the compressed air is of Grade D.
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100159 C10
Issuance Date 2017-05-24
Abatement Due Date 2017-07-12
Current Penalty 5704.4
Initial Penalty 8149.0
Final Order 2017-06-13
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.159(c)(10): The minimum vertical clearance of 18 inches between automatic sprinkler systems sprinklers and the material below was not maintained: (a) On or about 2/17/2017, in the paint room, items were stacked up to the ceiling on shelving units well with in the 18 inch vertical clearance from automatic sprinkler heads.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 2017-05-24
Abatement Due Date 2017-07-12
Current Penalty 0.0
Initial Penalty 6519.0
Final Order 2017-06-13
Nr Instances 2
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.176(b): Material stored in tiers was not stacked, blocked, interlocked or limited in height so that it was stable and secure against sliding and collapse: (a) On or about 2/17/2017, in the paint room, items on shelves were not stacked so they could prevent accidental slipping and falling on to employees.
Citation ID 01005
Citaton Type Serious
Standard Cited 19100305 G02 III
Issuance Date 2017-05-24
Abatement Due Date 2017-07-12
Current Penalty 7985.6
Initial Penalty 11408.0
Final Order 2017-06-13
Nr Instances 2
Nr Exposed 10
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(g)(2)(iii): Flexible cords and cables were not connected to devices and fittings so that strain relief was provided that would prevent pull from being directly transmitted to joints or terminal screws: (a) On or about 2/17/2017, in the wood shop were multi-density fiberboard is cut with power saws, flexible cords were not provided strain relief. (b) On or about 4/4/2017, in the fiberglass layup area, a flexible cord was observed not providing strain relief.
335574786 0213100 2012-08-02 439 COUNTY ROUTE 45, ARGYLE, NY, 12809
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2012-08-02
Emphasis L: HHHT50
Case Closed 2012-08-06
1711696 0213100 1984-05-23 20 ELM ST, GLENS FALLS, NY, 12806
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-05-23
Case Closed 1984-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4904817002 2020-04-04 0248 PPP 439 COUNTY ROUTE 45, ARGYLE, NY, 12809-3514
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2355100
Loan Approval Amount (current) 2355100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47268
Servicing Lender Name Glens Falls National Bank and Trust Company
Servicing Lender Address 250 Glen St, GLENS FALLS, NY, 12801-3505
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ARGYLE, WASHINGTON, NY, 12809-3514
Project Congressional District NY-21
Number of Employees 179
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47268
Originating Lender Name Glens Falls National Bank and Trust Company
Originating Lender Address GLENS FALLS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2382576.17
Forgiveness Paid Date 2021-06-09
2779108510 2021-02-22 0248 PPS 439 County Route 45, Argyle, NY, 12809-3514
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47268
Servicing Lender Name Glens Falls National Bank and Trust Company
Servicing Lender Address 250 Glen St, GLENS FALLS, NY, 12801-3505
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Argyle, WASHINGTON, NY, 12809-3514
Project Congressional District NY-21
Number of Employees 179
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47268
Originating Lender Name Glens Falls National Bank and Trust Company
Originating Lender Address GLENS FALLS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2019444.44
Forgiveness Paid Date 2022-02-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1552188 Interstate 2024-06-13 20000 2023 1 2 Private(Property)
Legal Name ADIRONDACK SCENIC INC
DBA Name ADIRONDACK STUDIOS
Physical Address 439 COUNTY ROUTE 45, ARGYLE, NY, 12809, US
Mailing Address 439 COUNTY ROUTE 45, ARGYLE, NY, 12809, US
Phone (518) 638-8000
Fax -
E-mail MMARKO@ADKSTUDIOS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value .5
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 5
Number of inspections with at least one Driver Fitness BASIC violation 1
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 1

Inspections

Unique report number of the inspection 3800003368
State abbreviation that indicates the state the inspector is from VT
The date of the inspection 2023-10-05
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred VT
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit CHEV
License plate of the main unit 75734MN
License state of the main unit NY
Vehicle Identification Number of the main unit 1HA3GTCG2KN013918
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPT0530897
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-03-21
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit CHEV
License plate of the main unit 75734MN
License state of the main unit NY
Vehicle Identification Number of the main unit 1HA3GTCG2KN013918
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-10-05
Code of the violation 39141A1NPH
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation Operating a property-carrying vehicle without possessing a valid medical certificate - no previous history
The description of the violation group Medical Certificate
The unit a violation is cited against Driver
The date of the inspection 2023-03-21
Code of the violation 3922C
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 5
The time weight that is assigned to a violation 1
The description of a violation Failure to obey traffic control device
The description of the violation group Dangerous Driving
The unit a violation is cited against Driver

Date of last update: 18 Mar 2025

Sources: New York Secretary of State