Search icon

PAUL R. GOLANEC, INC.

Company Details

Name: PAUL R. GOLANEC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1998 (27 years ago)
Entity Number: 2308286
ZIP code: 11948
County: Suffolk
Place of Formation: New York
Address: 200 FIRST STREET, LAUREL, NY, United States, 11948

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL R. GOLANEC Chief Executive Officer 200 FIRST STREET, LAUREL, NY, United States, 11948

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 FIRST STREET, LAUREL, NY, United States, 11948

Filings

Filing Number Date Filed Type Effective Date
070430002540 2007-04-30 BIENNIAL STATEMENT 2006-10-01
050104002565 2005-01-04 BIENNIAL STATEMENT 2004-10-01
021202002611 2002-12-02 BIENNIAL STATEMENT 2002-10-01
001204002535 2000-12-04 BIENNIAL STATEMENT 2000-10-01
981020000629 1998-10-20 CERTIFICATE OF INCORPORATION 1998-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5578257205 2020-04-27 0235 PPP 200 1ST ST, LAUREL, NY, 11948
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13330
Loan Approval Amount (current) 13330
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAUREL, SUFFOLK, NY, 11948-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13454.04
Forgiveness Paid Date 2021-04-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2828376 Intrastate Non-Hazmat 2015-11-25 - - 1 1 Private(Property)
Legal Name PAUL R GOLANEC INC
DBA Name PRG INC
Physical Address 200 FIRST STREET, LAUREL, NY, 11948, US
Mailing Address 200 FIRST STREET, LAUREL, NY, 11948, US
Phone (631) 298-8874
Fax -
E-mail PRGINC1@OPTONLINE.NET

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: 31 Mar 2025

Sources: New York Secretary of State