Search icon

ISKALO DEVELOPMENT CORP.

Company Details

Name: ISKALO DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 1989 (36 years ago)
Entity Number: 1372026
ZIP code: 14221
County: Erie
Place of Formation: New York
Principal Address: 5166 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221
Address: 5166 MAIN ST STE 200, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAUL B. ISKALO DOS Process Agent 5166 MAIN ST STE 200, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
PAUL B. ISKALO Chief Executive Officer 5166 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2023-09-08 2023-09-08 Address 5166 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1993-06-22 2023-09-08 Address 5166 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1993-06-22 2023-09-08 Address 5166 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1989-07-27 2023-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-07-27 1993-06-22 Address 1500 STATLER TOWERS, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230908000458 2023-09-08 BIENNIAL STATEMENT 2023-07-01
211115002621 2021-11-15 BIENNIAL STATEMENT 2021-11-15
200228060147 2020-02-28 BIENNIAL STATEMENT 2019-07-01
170703007524 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150714006223 2015-07-14 BIENNIAL STATEMENT 2015-07-01
130715006220 2013-07-15 BIENNIAL STATEMENT 2013-07-01
110812002969 2011-08-12 BIENNIAL STATEMENT 2011-07-01
090707002516 2009-07-07 BIENNIAL STATEMENT 2009-07-01
070719002268 2007-07-19 BIENNIAL STATEMENT 2007-07-01
050831002404 2005-08-31 BIENNIAL STATEMENT 2005-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341065498 0213600 2015-11-10 5010 MAIN STREET, WILLIAMSVILLE, NY, 14221
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2015-11-10
Emphasis N: CTARGET, P: CTARGET
Case Closed 2016-01-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260152 I02 VII
Issuance Date 2015-12-30
Current Penalty 1050.0
Initial Penalty 2100.0
Final Order 2016-01-07
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.152(i)(2)(vii): "Drainage, dikes, and walls for aboveground tanks: a) On or about 11/10/15, at the site of Williamsville, NY. The area surrounding a 250-gallon aboveground diesel tank was not provided with drainage or diked. NO ABATEMENT CERTIFICATION REQUIRED
340460088 0213600 2015-03-12 5020 MAIN STREET, WILLIAMSVILLE, NY, 14221
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2015-03-12
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2015-03-12
336322383 0213600 2012-09-11 5178 MAIN STREET, WILLIAMSVILLE, NY, 14221
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-09-11
Emphasis L: GUTREH
Case Closed 2012-09-27
313467334 0213600 2009-07-07 2410 NORTH FOREST ROAD, AMHERST, NY, 14228
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-07-07
Case Closed 2009-07-07
311493712 0213600 2007-10-10 52 S. UNION ROAD, WILLIAMSVILLE, NY, 14221
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-10-15
Emphasis L: FALL
Case Closed 2007-11-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2007-10-18
Abatement Due Date 2007-10-23
Current Penalty 2000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
311302251 0213600 2007-07-31 52 S. UNION ROAD, WILLIAMSVILLE, NY, 14221
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-08-01
Emphasis L: FALL
Case Closed 2007-09-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B02
Issuance Date 2007-09-07
Abatement Due Date 2007-09-12
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2007-09-07
Abatement Due Date 2007-09-12
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Gravity 10
301003133 0213600 1998-08-03 51 HAYES PLACE, BUFFALO, NY, 14210
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1998-08-03
Case Closed 1998-10-08

Related Activity

Type Referral
Activity Nr 902001528
Safety Yes
114095573 0213600 1994-12-19 3230-3268 UNION ROAD, CHEEKTOWAGA, NY, 14227
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-12-19
Case Closed 1995-04-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1995-01-19
Abatement Due Date 1995-02-21
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1995-01-19
Abatement Due Date 1995-02-21
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1995-01-19
Abatement Due Date 1995-02-21
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 1995-01-19
Abatement Due Date 1995-01-24
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 1995-01-19
Abatement Due Date 1995-01-24
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 1995-01-19
Abatement Due Date 1995-01-24
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4303598303 2021-01-23 0296 PPS 5166 Main St Ste 200, Williamsville, NY, 14221-5264
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 706455
Loan Approval Amount (current) 706455
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-5264
Project Congressional District NY-26
Number of Employees 223
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 712416.32
Forgiveness Paid Date 2021-12-09
8328267100 2020-04-15 0296 PPP 5166 Main Street, Williamsville, NY, 14221
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 695215
Loan Approval Amount (current) 695215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-1000
Project Congressional District NY-26
Number of Employees 48
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 703348.06
Forgiveness Paid Date 2021-06-24

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2374182 Intrastate Non-Hazmat 2022-02-15 10000 2022 4 5 Private(Property)
Legal Name ISKALO DEVELOPMENT CORP
DBA Name -
Physical Address 5166 MAIN STREET, WILLIAMSVILLE, NY, 14221, US
Mailing Address 5166 MAIN STREET, WILLIAMSVILLE, NY, 14221, US
Phone (716) 633-2096
Fax (716) 633-5776
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State