Search icon

ADIRONDACK LIFE, INC.

Company Details

Name: ADIRONDACK LIFE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1984 (41 years ago)
Entity Number: 915360
ZIP code: 97210
County: New York
Place of Formation: New York
Address: 2321 NW THURMAN ST, PORTLAND, OR, United States, 97210

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADIRONDACK LIFE, INC. 401K PLAN 2023 141657056 2024-09-16 ADIRONDACK LIFE, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 511120
Sponsor’s telephone number 5189462191
Plan sponsor’s address 12961 NYS ROUTE 9N, PO BOX 410, JAY, NY, 12941

Signature of

Role Plan administrator
Date 2024-09-16
Name of individual signing JANINE SORRELL
Valid signature Filed with authorized/valid electronic signature
ADIRONDACK LIFE, INC. 401K PLAN 2022 141657056 2023-07-18 ADIRONDACK LIFE, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 511120
Sponsor’s telephone number 5189462191
Plan sponsor’s address 12961 NYS ROUTE 9N, PO BOX 410, JAY, NY, 12941

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing JANINE SORRELL
ADIRONDACK LIFE, INC. 401K PLAN 2021 141657056 2022-07-20 ADIRONDACK LIFE, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 511120
Sponsor’s telephone number 5189462191
Plan sponsor’s address 12961 NYS ROUTE 9N, PO BOX 410, JAY, NY, 12941

Signature of

Role Plan administrator
Date 2022-07-20
Name of individual signing JANINE SORRELL
ADIRONDACK LIFE, INC. 401K PLAN 2020 141657056 2021-07-22 ADIRONDACK LIFE, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 511120
Sponsor’s telephone number 5189462191
Plan sponsor’s address 12961 NYS ROUTE 9N, PO BOX 410, JAY, NY, 12941

Signature of

Role Plan administrator
Date 2021-07-22
Name of individual signing JANINE SORRELL
ADIRONDACK LIFE, INC. 401K PLAN 2019 141657056 2020-07-28 ADIRONDACK LIFE, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 511120
Sponsor’s telephone number 5189462191
Plan sponsor’s address 12961 NYS ROUTE 9N, PO BOX 410, JAY, NY, 12941

Signature of

Role Plan administrator
Date 2020-07-28
Name of individual signing JANINE SORRELL
ADIRONDACK LIFE, INC. 401K PLAN 2018 141657056 2019-07-25 ADIRONDACK LIFE, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 511120
Sponsor’s telephone number 5189462191
Plan sponsor’s address 12961 NYS ROUTE 9N, PO BOX 410, JAY, NY, 12941

Signature of

Role Plan administrator
Date 2019-07-25
Name of individual signing JANINE SORRELL
ADIRONDACK LIFE, INC. 401K PLAN 2017 141657056 2018-07-30 ADIRONDACK LIFE, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 511120
Sponsor’s telephone number 5189462191
Plan sponsor’s address 12961 NYS ROUTE 9N, PO BOX 410, JAY, NY, 12941

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing JANINE SORRELL
ADIRONDACK LIFE, INC. 401K PLAN 2016 141657056 2017-07-18 ADIRONDACK LIFE, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 511120
Sponsor’s telephone number 5189462191
Plan sponsor’s address 12961 NYS ROUTE 9N, PO BOX 410, JAY, NY, 12941

Signature of

Role Plan administrator
Date 2017-07-18
Name of individual signing JANINE SORRELL
ADIRONDACK LIFE, INC. 401K PLAN 2015 141657056 2016-07-18 ADIRONDACK LIFE, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 511120
Sponsor’s telephone number 5189462191
Plan sponsor’s address 12961 NYS ROUTE 9N, PO BOX 410, JAY, NY, 12941

Signature of

Role Plan administrator
Date 2016-07-18
Name of individual signing JANINE SORRELL
ADIRONDACK LIFE, INC. 401K PLAN 2014 141657056 2015-07-22 ADIRONDACK LIFE, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 511120
Sponsor’s telephone number 5189462191
Plan sponsor’s address 12961 NYS ROUTE 9N, JAY, NY, 12941

Signature of

Role Plan administrator
Date 2015-07-21
Name of individual signing JANINE SORRELL

DOS Process Agent

Name Role Address
C/O SILVERSTEIN FAMILY LLC DOS Process Agent 2321 NW THURMAN ST, PORTLAND, OR, United States, 97210

Chief Executive Officer

Name Role Address
JEFFREY MCCURDY Chief Executive Officer 2321 NW THURMAN ST, PORTLAND, OR, United States, 97210

History

Start date End date Type Value
2024-02-05 2024-02-05 Address 2321 NW THURMAN ST, PORTLAND, OR, 97210, USA (Type of address: Chief Executive Officer)
2024-02-05 2024-02-05 Address 5111 OCEAN BLVD, STE C, SARASOTA, FL, 34242, USA (Type of address: Chief Executive Officer)
2008-05-20 2024-02-05 Address 5111 OCEAN BLVD, STE C, SARASOTA, FL, 34242, USA (Type of address: Service of Process)
2006-06-05 2008-05-20 Address 5111 OCEAN BLVD, STE C, SARASOTA, FL, 34242, USA (Type of address: Principal Executive Office)
2006-06-05 2024-02-05 Address 5111 OCEAN BLVD, STE C, SARASOTA, FL, 34242, USA (Type of address: Chief Executive Officer)
2006-04-26 2008-05-20 Address 5111 OCEAN BLVD STE C, SARASOTA, FL, 34242, USA (Type of address: Service of Process)
2006-04-26 2006-06-05 Address 5111 OCEAN BLVD STE C, SARASOTA, FL, 34243, USA (Type of address: Principal Executive Office)
2006-04-26 2006-06-05 Address 5111 OCEAN BLVD STE C, SARASOTA, FL, 34243, USA (Type of address: Chief Executive Officer)
1984-05-09 2024-02-05 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
1984-05-09 2006-04-26 Address HOWLEY, ESQS., 460 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240205003108 2024-02-05 BIENNIAL STATEMENT 2024-02-05
120530006051 2012-05-30 BIENNIAL STATEMENT 2012-05-01
100609002181 2010-06-09 BIENNIAL STATEMENT 2010-05-01
080520002897 2008-05-20 BIENNIAL STATEMENT 2008-05-01
060605002952 2006-06-05 BIENNIAL STATEMENT 2006-05-01
060426002933 2006-04-26 BIENNIAL STATEMENT 2004-05-01
B264672-3 1985-09-06 CERTIFICATE OF AMENDMENT 1985-09-06
B099620-4 1984-05-09 CERTIFICATE OF INCORPORATION 1984-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2014427307 2020-04-29 0248 PPP 12961 NYS Route 9N, JAY, NY, 12941-5715
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) 136500
Loan Approval Amount (current) 136500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50351
Servicing Lender Name Champlain National Bank
Servicing Lender Address 7558 Court St, ELIZABETHTOWN, NY, 12932
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAY, ESSEX, NY, 12941-5715
Project Congressional District NY-21
Number of Employees 15
NAICS code 511120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50351
Originating Lender Name Champlain National Bank
Originating Lender Address ELIZABETHTOWN, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 137732.29
Forgiveness Paid Date 2021-03-30

Date of last update: 17 Mar 2025

Sources: New York Secretary of State