Search icon

ADIRONDACKS ACO, LLC

Company Details

Name: ADIRONDACKS ACO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 May 2013 (12 years ago)
Entity Number: 4407749
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: KAREN L. ASHLINE, 75 BEEKMAN STREET, PLATTSBURGH, NY, United States, 12901

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RWJ4BTHH7DJ3 2024-10-08 75 BEEKMAN STREET, PLATTSBURGH, NY, 12901, 1438, USA 75 BEEKMAN ST, PLATTSBURGH, NY, 12901, 1438, USA

Business Information

URL adirondacksaco.com
Congressional District 21
State/Country of Incorporation NY, USA
Activation Date 2023-10-10
Initial Registration Date 2020-12-23
Entity Start Date 2013-05-24
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KAREN L ASHLINE
Role VICE PRESIDENT
Address 75 BEEKMAN ST, PLATTSBURGH, NY, 12901, USA
Government Business
Title PRIMARY POC
Name KAREN L ASHLINE
Role VICE PRESIDENT
Address 75 BEEKMAN ST, PLATTSBURGH, NY, 12901, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
ADIRONDACKS ACO, LLC DOS Process Agent KAREN L. ASHLINE, 75 BEEKMAN STREET, PLATTSBURGH, NY, United States, 12901

History

Start date End date Type Value
2019-05-31 2023-06-26 Address KAREN L. ASHLINE, 75 BEEKMAN STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
2015-05-15 2019-05-31 Address STEPHENS M MUNDY, 75 BEEKMAN STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
2013-05-23 2015-05-15 Address ATTN: MANAGER, 75 BEEKMAN STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230626000460 2023-06-26 BIENNIAL STATEMENT 2023-05-01
210504060801 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190531060149 2019-05-31 BIENNIAL STATEMENT 2019-05-01
170526006168 2017-05-26 BIENNIAL STATEMENT 2017-05-01
160816000175 2016-08-16 CERTIFICATE OF AMENDMENT 2016-08-16
150515006011 2015-05-15 BIENNIAL STATEMENT 2015-05-01
130816000413 2013-08-16 CERTIFICATE OF PUBLICATION 2013-08-16
130523000649 2013-05-23 ARTICLES OF ORGANIZATION 2013-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9740807201 2020-04-28 0248 PPP 75 Beekman St, PLATTSBURGH, NY, 12901
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 215453
Loan Approval Amount (current) 215453
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PLATTSBURGH, CLINTON, NY, 12901-0001
Project Congressional District NY-21
Number of Employees 15
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 218008.92
Forgiveness Paid Date 2021-07-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State