Search icon

ADIRONDAC LEATHER, INC.

Company Details

Name: ADIRONDAC LEATHER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 1980 (44 years ago)
Entity Number: 665040
ZIP code: 12095
County: Fulton
Place of Formation: New York
Address: 7 FISHER AVE., JOHNSTOWN, NY, United States, 12095
Principal Address: 7-11 FISHER AVE, JOHNSTOWN, NY, United States, 12095

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS C SPENCER Chief Executive Officer 7-11 FISHER AVE, JOHNSTOWN, NY, United States, 12095

DOS Process Agent

Name Role Address
ADIRONDAC LEATHER, INC. DOS Process Agent 7 FISHER AVE., JOHNSTOWN, NY, United States, 12095

History

Start date End date Type Value
2007-02-01 2010-11-22 Address 124 E PROSPECT ST, PO BOX 838, NORTHVILLE, NY, 12134, USA (Type of address: Chief Executive Officer)
2007-02-01 2010-11-22 Address 124 E PROSPECT ST, NORTHVILLE, NY, 12134, USA (Type of address: Principal Executive Office)
1992-12-10 2007-02-01 Address PROSPECT ST, NORTHVILLE, NY, 12134, USA (Type of address: Chief Executive Officer)
1992-12-10 2007-02-01 Address PROSPECT ST., NORTHVILLE, NY, 12134, USA (Type of address: Principal Executive Office)
1992-12-10 2020-11-02 Address 7 FISHER AVE., JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process)
1980-11-21 1992-12-10 Address HIGHROCK ROAD, BOX 403, NORTHVILLE, NY, 12134, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102062983 2020-11-02 BIENNIAL STATEMENT 2020-11-01
161114006342 2016-11-14 BIENNIAL STATEMENT 2016-11-01
141107006405 2014-11-07 BIENNIAL STATEMENT 2014-11-01
121126006115 2012-11-26 BIENNIAL STATEMENT 2012-11-01
101122003078 2010-11-22 BIENNIAL STATEMENT 2010-11-01
081120002785 2008-11-20 BIENNIAL STATEMENT 2008-11-01
070201002296 2007-02-01 BIENNIAL STATEMENT 2006-11-01
041228002521 2004-12-28 BIENNIAL STATEMENT 2004-11-01
030122002469 2003-01-22 BIENNIAL STATEMENT 2002-11-01
001213002442 2000-12-13 BIENNIAL STATEMENT 2000-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1025105 0213100 1985-02-21 7 FISHER AVE, JOHNSTOWN, NY, 12095
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-02-21
Case Closed 1985-04-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1985-02-26
Abatement Due Date 1985-03-05
Nr Instances 1
Nr Exposed 40
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1985-02-26
Abatement Due Date 1985-03-05
Nr Instances 1
Nr Exposed 40
Citation ID 01003
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1985-02-26
Abatement Due Date 1985-03-01
Nr Instances 1
Nr Exposed 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1985-02-26
Abatement Due Date 1985-03-01
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1985-02-26
Abatement Due Date 1985-03-01
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4191367302 2020-04-29 0248 PPP Fisher Avenue, Johnstown, NY, 12095
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77680
Loan Approval Amount (current) 77680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address Johnstown, FULTON, NY, 12095-0001
Project Congressional District NY-21
Number of Employees 12
NAICS code 339999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Veteran
Forgiveness Amount 78216.31
Forgiveness Paid Date 2021-01-07
5066278900 2021-04-29 0248 PPS 7 Fisher Ave # 11, Johnstown, NY, 12095-1322
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77680
Loan Approval Amount (current) 77680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Johnstown, FULTON, NY, 12095-1322
Project Congressional District NY-21
Number of Employees 8
NAICS code 316110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 78046.05
Forgiveness Paid Date 2021-10-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State