Search icon

ADIRONDACK DREAMBUILDERS INC.

Company Details

Name: ADIRONDACK DREAMBUILDERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 2016 (8 years ago)
Entity Number: 5042087
ZIP code: 12946
County: Essex
Place of Formation: New York
Address: 139 Mill Pond dr., Lake Placid, NY, NY, United States, 12946
Principal Address: 139 mill pond dr., Lake Placid, NY, United States, 12946

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHRISTIAN HARTMANN DOS Process Agent 139 Mill Pond dr., Lake Placid, NY, NY, United States, 12946

Chief Executive Officer

Name Role Address
CHRISTIAN HARTMANN Chief Executive Officer 139 MILL POND DR., LAKE PLACID, NY, United States, 12946

Filings

Filing Number Date Filed Type Effective Date
220415000149 2022-04-15 BIENNIAL STATEMENT 2020-11-01
161122010144 2016-11-22 CERTIFICATE OF INCORPORATION 2016-11-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6152897304 2020-04-30 0248 PPP 37 oak way, Lake Placid, NY, 12946
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132641
Loan Approval Amount (current) 132641
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 12946-0001
Project Congressional District NY-21
Number of Employees 16
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 134396.22
Forgiveness Paid Date 2021-09-01

Date of last update: 24 Mar 2025

Sources: New York Secretary of State