Search icon

AMERICADE, INC.

Company Details

Name: AMERICADE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 1983 (42 years ago)
Entity Number: 842287
ZIP code: 12804
County: Washington
Place of Formation: New York
Address: 333 AVIATION RD BLDG B, Building B, Queensbury, NY, United States, 12804
Principal Address: 1382 RIDGE ROAD, QUEENSBURY, NY, United States, 12804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DT33GS5DTH17 2022-06-17 1382 RIDGE RD, QUEENSBURY, NY, 12804, 6919, USA P.O. BOX 2205, GLENS FALLS, NY, 12801, 6205, USA

Business Information

Doing Business As TOUREXPO
URL www.americade.com
Congressional District 21
State/Country of Incorporation NY, USA
Activation Date 2021-05-26
Initial Registration Date 2021-05-18
Entity Start Date 1983-06-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561920

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KIM SABO
Address P.O. BOX 2205, GLENS FALLS, NY, 12801, USA
Government Business
Title PRIMARY POC
Name KIM SABO
Address P.O. BOX 2205, GLENS FALLS, NY, 12801, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMERICADE INC 401 K PROFIT SHARING PLAN TRUST 2014 141650263 2015-02-23 AMERICADE INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-21
Business code 713900
Sponsor’s telephone number 5187980858
Plan sponsor’s address PO BOX 2205, GLENS FALLS, NY, 12801
AMERICADE INC 401 K PROFIT SHARING PLAN TRUST 2013 141650263 2014-07-30 AMERICADE INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-21
Business code 713900
Sponsor’s telephone number 5187980858
Plan sponsor’s address PO BOX 2205, GLENS FALLS, NY, 12801

Signature of

Role Plan administrator
Date 2014-07-30
Name of individual signing WILLIAM DUTCHER
AMERICADE INC. 401K PROFIT SHARING PLAN TRUST 2013 141650263 2015-02-19 AMERICADE INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-21
Business code 713900
Sponsor’s telephone number 5187980858
Plan sponsor’s address PO BOX 2205, GLENS FALLS, NY, 12801

Plan administrator’s name and address

Administrator’s EIN 141650263
Plan administrator’s name AMERICADE INC.
Plan administrator’s address PO BOX 2205, GLENS FALLS, NY, 12801
Administrator’s telephone number 5187980858

Signature of

Role Plan administrator
Date 2015-02-19
Name of individual signing WILLIAM DUTCHER
AMERICADE INC 401 K PROFIT SHARING PLAN TRUST 2012 141650263 2014-07-30 AMERICADE INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-21
Business code 713900
Sponsor’s telephone number 5187980858
Plan sponsor’s address PO BOX 2205, GLENS FALLS, NY, 12801

Signature of

Role Plan administrator
Date 2014-07-30
Name of individual signing AMERICADE INC
AMERICADE INC 401 K PROFIT SHARING PLAN TRUST 2011 141650263 2014-07-30 AMERICADE INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-21
Business code 713900
Sponsor’s telephone number 5187980858
Plan sponsor’s address PO BOX 2205, GLENS FALLS, NY, 12801

Plan administrator’s name and address

Administrator’s EIN 141650263
Plan administrator’s name AMERICADE INC
Plan administrator’s address PO BOX 2205, GLENS FALLS, NY, 12801
Administrator’s telephone number 5187980858

Signature of

Role Plan administrator
Date 2014-07-30
Name of individual signing AMERICADE INC
AMERICADE INC 401 K PROFIT SHARING PLAN TRUST 2010 141650263 2011-08-03 AMERICADE INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-21
Business code 713900
Sponsor’s telephone number 5187980858
Plan sponsor’s address PO BOX 2205, GLENS FALLS, NY, 12801

Plan administrator’s name and address

Administrator’s EIN 141650263
Plan administrator’s name AMERICADE INC
Plan administrator’s address PO BOX 2205, GLENS FALLS, NY, 12801
Administrator’s telephone number 5187980858

Signature of

Role Plan administrator
Date 2011-08-03
Name of individual signing AMERICADE INC
AMERICADE, INC. PROFIT SHARING PLAN 2009 141650263 2010-07-29 AMERICADE, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 713900
Sponsor’s telephone number 5187980858
Plan sponsor’s address 1875 PILOT KNOB ROAD, PILOT KNOB, NY, 12844

Plan administrator’s name and address

Administrator’s EIN 141650263
Plan administrator’s name AMERICADE, INC.
Plan administrator’s address 1875 PILOT KNOB ROAD, PILOT KNOB, NY, 12844
Administrator’s telephone number 5187980858

Signature of

Role Plan administrator
Date 2010-07-29
Name of individual signing WM DUTCHER

Chief Executive Officer

Name Role Address
CHRISTIAN. DUTCHER Chief Executive Officer 1382 RIDGE ROAD, QUEENSBURY, NY, United States, 12804

DOS Process Agent

Name Role Address
AMERICADE, INC. DOS Process Agent 333 AVIATION RD BLDG B, Building B, Queensbury, NY, United States, 12804

History

Start date End date Type Value
2023-10-06 2023-10-06 Address 1382 RIDGE ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2007-05-22 2023-10-06 Address 1382 RIDGE ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2003-05-05 2007-05-22 Address 1382 RIDGE RD, PO BOX 2205, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office)
2003-05-05 2023-10-06 Address PO BOX 2205, GLENS FALLS, NY, 12804, 6205, USA (Type of address: Service of Process)
1999-05-14 2003-05-05 Address 1382 RIDGE RD, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office)
1999-05-14 2007-05-22 Address 1382 RIDGE RD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
1993-07-01 1999-05-14 Address PILOT KNOB ROAD, PILOT KNOB, NY, 12844, USA (Type of address: Principal Executive Office)
1993-07-01 1999-05-14 Address PILOT KNOB ROAD, PILOT KNOB, NY, 12844, USA (Type of address: Chief Executive Officer)
1993-07-01 2003-05-05 Address PO BOX 2205, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)
1983-05-17 2023-10-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231006003879 2023-10-06 BIENNIAL STATEMENT 2023-05-01
070522002417 2007-05-22 BIENNIAL STATEMENT 2007-05-01
050708002157 2005-07-08 BIENNIAL STATEMENT 2005-05-01
030505002512 2003-05-05 BIENNIAL STATEMENT 2003-05-01
010524002841 2001-05-24 BIENNIAL STATEMENT 2001-05-01
990514002577 1999-05-14 BIENNIAL STATEMENT 1999-05-01
970515002524 1997-05-15 BIENNIAL STATEMENT 1997-05-01
930701002244 1993-07-01 BIENNIAL STATEMENT 1993-05-01
B353557-4 1986-05-02 CERTIFICATE OF AMENDMENT 1986-05-02
A980631-5 1983-05-17 CERTIFICATE OF INCORPORATION 1983-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4393197101 2020-04-13 0248 PPP 1382 Ridge Rd, QUEENSBURY, NY, 12804-6919
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60100
Loan Approval Amount (current) 60100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47268
Servicing Lender Name Glens Falls National Bank and Trust Company
Servicing Lender Address 250 Glen St, GLENS FALLS, NY, 12801-3505
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address QUEENSBURY, WARREN, NY, 12804-6919
Project Congressional District NY-21
Number of Employees 7
NAICS code 711320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47268
Originating Lender Name Glens Falls National Bank and Trust Company
Originating Lender Address GLENS FALLS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60857.93
Forgiveness Paid Date 2021-07-22
3530228401 2021-02-05 0248 PPS 1382 Ridge Rd, QUEENSBURY, NY, 12804
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60196
Loan Approval Amount (current) 60196
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47268
Servicing Lender Name Glens Falls National Bank and Trust Company
Servicing Lender Address 250 Glen St, GLENS FALLS, NY, 12801-3505
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address QUEENSBURY, WARREN, NY, 12804
Project Congressional District NY-21
Number of Employees 5
NAICS code 711320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47268
Originating Lender Name Glens Falls National Bank and Trust Company
Originating Lender Address GLENS FALLS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60796.29
Forgiveness Paid Date 2022-02-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9505765 Trademark 1995-08-03 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1995-08-03
Termination Date 1996-04-18
Date Issue Joined 1995-11-15
Section 1114

Parties

Name DE MARIGNY MUSIC, INC.
Role Plaintiff
Name AMERICADE, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State