Search icon

KEYANO INTERNATIONAL, INC.

Company Details

Name: KEYANO INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1990 (35 years ago)
Entity Number: 1412935
ZIP code: 12151
County: Saratoga
Place of Formation: New York
Principal Address: 31 ONTARIO ST, COHOES, NY, United States, 12047
Address: 194 USHERS ROAD, ROUND LAKE, NY, United States, 12151

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 194 USHERS ROAD, ROUND LAKE, NY, United States, 12151

Chief Executive Officer

Name Role Address
WILLIAM COMISKEY Chief Executive Officer 31 ONTARIO ST, COHOES, NY, United States, 12047

History

Start date End date Type Value
1998-04-22 2003-01-07 Address 31 ONTARIO STREET, COHOES, NY, 12047, USA (Type of address: Service of Process)
1993-02-09 1998-04-22 Address 31 ONTARIO ST, COHOES, NY, 12047, USA (Type of address: Service of Process)
1990-04-30 1993-02-09 Address 59 OLIVER STREET, COHOES, NY, 12047, USA (Type of address: Service of Process)
1990-01-09 1990-04-30 Address 637 NEW LOUDON ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030107000612 2003-01-07 CERTIFICATE OF CHANGE 2003-01-07
011217002170 2001-12-17 BIENNIAL STATEMENT 2002-01-01
980422000509 1998-04-22 CERTIFICATE OF AMENDMENT 1998-04-22
980109002030 1998-01-09 BIENNIAL STATEMENT 1998-01-01
960229002528 1996-02-29 BIENNIAL STATEMENT 1996-01-01
930209002565 1993-02-09 BIENNIAL STATEMENT 1993-01-01
C135464-2 1990-04-30 CERTIFICATE OF AMENDMENT 1990-04-30
C094828-4 1990-01-09 CERTIFICATE OF INCORPORATION 1990-01-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339832875 0213100 2014-07-02 100 FORD STREET, BALLSTON SPA, NY, 12020
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2014-07-02
Case Closed 2015-03-31

Related Activity

Type Complaint
Activity Nr 892317
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 D01 III
Issuance Date 2014-10-29
Abatement Due Date 2014-12-03
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-11-25
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(d)(1)(iii): The employer did not identify and evaluate the respiratory hazard(s) in the workplace; including a reasonable estimate of employee exposures to respiratory hazards and identification of the contaminant's chemical state and physical form: (a) On or about June 2014, in the warehousing area, for employees mixing algae powders, pedi-peels, body wraps, facial masks, and massage oils while wearing half face respirators. The employer did not evaluate the exposure of these workers to respirable and total dust during the mixing operation.
Citation ID 01002
Citaton Type Other
Standard Cited 19100141 A03 II
Issuance Date 2014-10-29
Abatement Due Date 2015-04-06
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-11-25
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.141(a)(3)(ii): Floor(s) of workroom(s) were not maintained, so far as practical, in a dry condition: (a) On or about August 2014, in the warehouse area, during rainstorms, water leaked into the warehouse floor from the two overhead doors on the east side of the building. Sand bags were stacked up to the exterior of the smaller overhead door on this side of the building to prevent water from entering the building. There were rust stains on the floor and floor drain from water penetration.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3290538302 2021-01-21 0248 PPS 100 Ford St, Ballston Spa, NY, 12020-1527
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78035
Loan Approval Amount (current) 78035
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ballston Spa, SARATOGA, NY, 12020-1527
Project Congressional District NY-20
Number of Employees 7
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 78469
Forgiveness Paid Date 2021-08-18
6475787703 2020-05-01 0248 PPP 100 FORD ST, BALLSTON SPA, NY, 12020-1527
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78035
Loan Approval Amount (current) 78035
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BALLSTON SPA, SARATOGA, NY, 12020-1527
Project Congressional District NY-20
Number of Employees 7
NAICS code 424210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 78531
Forgiveness Paid Date 2020-12-23

Date of last update: 16 Mar 2025

Sources: New York Secretary of State