Search icon

THE ADIRONDACK DISTILLING COMPANY INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: THE ADIRONDACK DISTILLING COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 2011 (14 years ago)
Entity Number: 4116146
ZIP code: 13501
County: Oneida
Place of Formation: New York
Address: 185 Genesee Street, Suite 1400, Utica, NY, United States, 13501
Principal Address: 601 VARICK ST, UTICA, NY, United States, 13502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE ELWELL Chief Executive Officer 6318 HIDDEN MEADOW DR., MARCY, NY, United States, 13403

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 185 Genesee Street, Suite 1400, Utica, NY, United States, 13501

Links between entities

Type:
Headquarter of
Company Number:
20231820773
State:
COLORADO

Licenses

Number Type Date Last renew date End date Address Description
0056-22-230672 Alcohol sale 2022-05-19 2022-05-19 2025-05-31 601 VARICK ST, UTICA, New York, 13502 Distiller Class D (Farm Distiller)

History

Start date End date Type Value
2025-07-01 2025-07-01 Address 6318 HIDDEN MEADOW DR., MARCY, NY, 13403, USA (Type of address: Chief Executive Officer)
2025-03-19 2025-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-27 2025-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-27 2023-10-27 Address 6318 HIDDEN MEADOW DR., MARCY, NY, 13403, USA (Type of address: Chief Executive Officer)
2023-10-27 2025-07-01 Address 6318 HIDDEN MEADOW DR., MARCY, NY, 13403, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250701033825 2025-07-01 BIENNIAL STATEMENT 2025-07-01
231027001979 2023-10-27 BIENNIAL STATEMENT 2023-07-01
221003000261 2022-10-03 BIENNIAL STATEMENT 2021-07-01
200423060067 2020-04-23 BIENNIAL STATEMENT 2019-07-01
170725006047 2017-07-25 BIENNIAL STATEMENT 2017-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
25659.00
Total Face Value Of Loan:
25659.00

Trademarks Section

Serial Number:
88913676
Mark:
HAND IN HAND SANITIZER
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2020-05-13
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
HAND IN HAND SANITIZER

Goods And Services

For:
Antimicrobial hand-sanitizing preparations; Hand-sanitizing preparations
First Use:
2020-04-17
International Classes:
005 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$26,000
Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$26,124.22
Servicing Lender:
Newtek Small Business Finance, Inc.
Use of Proceeds:
Payroll: $25,995
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$25,659
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,659
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$25,811.55
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $25,655
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State