Search icon

ADIRONDAC LEATHER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ADIRONDAC LEATHER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 1980 (45 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)

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

USAspending Awards / Financial Assistance

Date:
2021-04-30
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:
77680.00
Total Face Value Of Loan:
77680.00
Date:
2020-04-29
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:
77680.00
Total Face Value Of Loan:
77680.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-02-21
Type:
Planned
Address:
7 FISHER AVE, JOHNSTOWN, NY, 12095
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77680
Current Approval Amount:
77680
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
78216.31
Date Approved:
2021-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77680
Current Approval Amount:
77680
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
78046.05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State