Search icon

ADIRONDACK STORE & GALLERY, INC.

Company Details

Name: ADIRONDACK STORE & GALLERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 2016 (9 years ago)
Entity Number: 4935318
ZIP code: 12946
County: Essex
Place of Formation: New York
Address: 2024 Saranac Avenue, Lake Placid, NY, United States, 12946

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER ENGLISH Chief Executive Officer 2024 SARANAC AVENUE, LAKE PLACID, NY, United States, 12946

DOS Process Agent

Name Role Address
ADIRONDACK STORE & GALLERY, INC. DOS Process Agent 2024 Saranac Avenue, Lake Placid, NY, United States, 12946

History

Start date End date Type Value
2024-06-26 2024-06-26 Address 2024 SARANAC AVENUE, LAKE PLACID, NY, 12946, USA (Type of address: Chief Executive Officer)
2024-03-22 2024-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-06-11 2024-06-26 Address 2024 SARANAC AVENUE, LAKE PLACID, NY, 12946, USA (Type of address: Chief Executive Officer)
2020-06-11 2024-06-26 Address ONE CUMBERLAND AVENUE, PLATTSBURGH, NY, 12976, USA (Type of address: Service of Process)
2016-04-22 2024-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-04-22 2020-06-11 Address P.O. BOX 243, RAINBOW LAKE, NY, 12983, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240626002198 2024-06-26 BIENNIAL STATEMENT 2024-06-26
200611060490 2020-06-11 BIENNIAL STATEMENT 2020-04-01
160422000629 2016-04-22 CERTIFICATE OF INCORPORATION 2016-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1631237103 2020-04-10 0248 PPP 2024 SARANAC AVE, LAKE PLACID, NY, 12946-1106
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67030
Loan Approval Amount (current) 67030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123396
Servicing Lender Name Connecticut Community Bank, National Association
Servicing Lender Address 605 West Ave, Norwalk, CT, 06850
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE PLACID, ESSEX, NY, 12946-1106
Project Congressional District NY-21
Number of Employees 8
NAICS code 453310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123396
Originating Lender Name Connecticut Community Bank, National Association
Originating Lender Address Norwalk, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67696.58
Forgiveness Paid Date 2021-04-08
1442528300 2021-01-17 0248 PPS 2024 Saranac Ave, Lake Placid, NY, 12946-1174
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67030
Loan Approval Amount (current) 67030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123396
Servicing Lender Name Connecticut Community Bank, National Association
Servicing Lender Address 605 West Ave, Norwalk, CT, 06850
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Placid, ESSEX, NY, 12946-1174
Project Congressional District NY-21
Number of Employees 10
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123396
Originating Lender Name Connecticut Community Bank, National Association
Originating Lender Address Norwalk, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67636.99
Forgiveness Paid Date 2021-12-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State