Search icon

ADIRONDACK PUBLISHING CO., INC.

Company Details

Name: ADIRONDACK PUBLISHING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 1953 (72 years ago)
Entity Number: 91517
ZIP code: 26003
County: Franklin
Place of Formation: New York
Address: 1500 Main Street, Wheeling, WV, United States, 26003
Principal Address: 1500 MAIN ST, WHEELING, WV, United States, 26003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT M NUTTING Chief Executive Officer 1500 MAIN ST, WHEELING, WV, United States, 26003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1500 Main Street, Wheeling, WV, United States, 26003

History

Start date End date Type Value
2023-05-01 2023-05-01 Address 1500 MAIN ST, WHEELING, WV, 26003, USA (Type of address: Chief Executive Officer)
2006-03-31 2023-05-01 Address 1500 MAIN ST, WHEELING, WV, 26003, USA (Type of address: Chief Executive Officer)
2006-03-31 2023-05-01 Address 54 BROADWAY, SARANAC LAKE, NY, 12983, USA (Type of address: Service of Process)
2004-04-14 2006-03-31 Address 54 BROADWAY, SARANAC LAKE, NY, 12983, USA (Type of address: Service of Process)
1953-05-28 2023-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1953-05-28 2004-04-14 Address 9 ROCKEFELLER PLAZA, RM. 215, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230501003126 2023-05-01 BIENNIAL STATEMENT 2023-05-01
210701000918 2021-07-01 BIENNIAL STATEMENT 2021-07-01
190501060400 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170522006067 2017-05-22 BIENNIAL STATEMENT 2017-05-01
130515006034 2013-05-15 BIENNIAL STATEMENT 2013-05-01
110901002223 2011-09-01 BIENNIAL STATEMENT 2011-05-01
090501002445 2009-05-01 BIENNIAL STATEMENT 2009-05-01
070606002641 2007-06-06 BIENNIAL STATEMENT 2007-05-01
060331002251 2006-03-31 BIENNIAL STATEMENT 2005-05-01
040414000096 2004-04-14 CERTIFICATE OF CHANGE 2004-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4502948500 2021-02-26 0248 PPP 54 Broadway, Saranac Lake, NY, 12983-1704
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 222772
Loan Approval Amount (current) 222772
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saranac Lake, FRANKLIN, NY, 12983-1704
Project Congressional District NY-21
Number of Employees 21
NAICS code 511110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 224250.96
Forgiveness Paid Date 2021-10-29

Date of last update: 19 Mar 2025

Sources: New York Secretary of State