Search icon

ADIRONDACK NETWORKS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ADIRONDACK NETWORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 2008 (17 years ago)
Entity Number: 3715557
ZIP code: 13495
County: Oneida
Place of Formation: New York
Address: 9 LEE ST STE 2, Yorkville, NY, United States, 13495
Principal Address: 9 LEE ST STE 2, UTICA, NY, United States, 13502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ADIRONDACK NETWORKS, INC DOS Process Agent 9 LEE ST STE 2, Yorkville, NY, United States, 13495

Chief Executive Officer

Name Role Address
MATT STOQUERT Chief Executive Officer 51 ORISKANY BLVD, YORKVILLE, NY, United States, 13495

Unique Entity ID

CAGE Code:
6GCX9
UEI Expiration Date:
2020-08-14

Business Information

Activation Date:
2019-08-15
Initial Registration Date:
2011-07-20

Commercial and government entity program

CAGE number:
6GCX9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-16
CAGE Expiration:
2024-08-15

Contact Information

POC:
DOUG MARTIN MARTIN

Form 5500 Series

Employer Identification Number (EIN):
263347295
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2021-06-29 2021-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-09-02 2021-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-09-02 2010-10-28 Address 10125 MULANEY ROAD, NARCY, NY, 13403, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210706001775 2021-07-06 BIENNIAL STATEMENT 2021-07-06
120924002033 2012-09-24 BIENNIAL STATEMENT 2012-09-01
101028003180 2010-10-28 BIENNIAL STATEMENT 2010-09-01
080902000615 2008-09-02 CERTIFICATE OF INCORPORATION 2008-09-02

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA825017P0158
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
500.00
Base And Exercised Options Value:
500.00
Base And All Options Value:
5001.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-09-18
Description:
IGF::OT::IGF, GPS PROGRAM T4-1 SERVER REPAIR
Naics Code:
811219: OTHER ELECTRONIC AND PRECISION EQUIPMENT REPAIR AND MAINTENANCE
Product Or Service Code:
J099: MAINT/REPAIR/REBUILD OF EQUIPMENT- MISCELLANEOUS

USAspending Awards / Financial Assistance

Date:
2011-02-04
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2009-08-24
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:
125000.00
Total Face Value Of Loan:
125000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$37,862.5
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,862.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$38,124.11
Servicing Lender:
Pathfinder Bank
Use of Proceeds:
Payroll: $37,862.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State