Search icon

ADIRONDACK SEPTIC TANK CORP.

Company Details

Name: ADIRONDACK SEPTIC TANK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1981 (44 years ago)
Entity Number: 671344
ZIP code: 12010
County: Montgomery
Place of Formation: New York
Address: 4720 STATE HWY 30, AMSTERDAM, NY, United States, 12010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD ZIELINSKI Chief Executive Officer 4720 STATE HWY 30, AMSTERDAM, NY, United States, 12010

DOS Process Agent

Name Role Address
RICHARD ZIELINSKI DOS Process Agent 4720 STATE HWY 30, AMSTERDAM, NY, United States, 12010

History

Start date End date Type Value
2025-01-07 2025-01-07 Address 4720 STATE HWY 30, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
2021-01-04 2025-01-07 Address 4720 STATE HWY 30, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)
1997-03-05 2025-01-07 Address 4720 STATE HWY 30, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
1997-03-05 2021-01-04 Address 4720 STATE HWY 30, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)
1994-01-11 1997-03-05 Address 4720 ST. HIGHWAY 3C, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)
1994-01-11 1997-03-05 Address 4720 ST. HIGHWAY 3C, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
1994-01-11 1997-03-05 Address 4720 ST. HIGHWAY 3C, AMSTERDAM, NY, 12010, USA (Type of address: Principal Executive Office)
1993-05-13 1994-01-11 Address RD 4, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
1993-05-13 1994-01-11 Address RD 4, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)
1993-05-13 1994-01-11 Address RD 4, AMSTERDAM, NY, 12010, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250107000687 2025-01-07 BIENNIAL STATEMENT 2025-01-07
230127002458 2023-01-27 BIENNIAL STATEMENT 2023-01-01
210104060251 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190104060166 2019-01-04 BIENNIAL STATEMENT 2019-01-01
170106006453 2017-01-06 BIENNIAL STATEMENT 2017-01-01
150107006471 2015-01-07 BIENNIAL STATEMENT 2015-01-01
130114006036 2013-01-14 BIENNIAL STATEMENT 2013-01-01
110120002810 2011-01-20 BIENNIAL STATEMENT 2011-01-01
081226002358 2008-12-26 BIENNIAL STATEMENT 2009-01-01
070105002895 2007-01-05 BIENNIAL STATEMENT 2007-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9197777006 2020-04-09 0248 PPP 4720 State Highway 30, AMSTERDAM, NY, 12010
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133100
Loan Approval Amount (current) 133100
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 AMSTERDAM, MONTGOMERY, NY, 12010-0001
Project Congressional District NY-21
Number of Employees 8
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 134562.28
Forgiveness Paid Date 2021-05-20

Date of last update: 17 Mar 2025

Sources: New York Secretary of State