Search icon

ADIRONDACK LIFE, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
141657056
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

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:
136500.00
Total Face Value Of Loan:
136500.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
136500
Current Approval Amount:
136500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
137732.29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State