Search icon

ADIRONDACK SPRAY FOAM, INC.

Company Details

Name: ADIRONDACK SPRAY FOAM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 2008 (16 years ago)
Entity Number: 3740889
ZIP code: 12020
County: Saratoga
Place of Formation: New York
Address: 83 ROWLAND ST., BALLSTON SPA, NY, United States, 12020
Principal Address: 83 ROWLAND STREET, BALLSTON SPA, NY, United States, 12020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 83 ROWLAND ST., BALLSTON SPA, NY, United States, 12020

Chief Executive Officer

Name Role Address
KEVIN THERIAULT Chief Executive Officer 83 ROWLAND STREET, BALLSONT SPA, NY, United States, 12020

History

Start date End date Type Value
2022-01-25 2024-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-11-07 2022-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
101112002474 2010-11-12 BIENNIAL STATEMENT 2010-11-01
081107000473 2008-11-07 CERTIFICATE OF INCORPORATION 2008-11-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7389798308 2021-01-28 0248 PPP 83 Rowland St, Ballston Spa, NY, 12020-2425
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8910.47
Loan Approval Amount (current) 8910.47
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ballston Spa, SARATOGA, NY, 12020-2425
Project Congressional District NY-20
Number of Employees 2
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8958.24
Forgiveness Paid Date 2021-08-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2022938 Intrastate Non-Hazmat 2010-04-19 - - 1 1 Private(Property)
Legal Name ADIRONDACK SPRAY FOAM INC
DBA Name -
Physical Address 83 ROWLAND ST, BALLSTON SPA, NY, 12020, US
Mailing Address 83 ROWLAND ST, BALLSTON SPA, NY, 12020, US
Phone (518) 528-7831
Fax (518) 884-9851
E-mail ADIRONDACKSPAYFOAM@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
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 0

Date of last update: 27 Mar 2025

Sources: New York Secretary of State