Search icon

ISKALO ELECTRIC TOWER LLC

Company Details

Name: ISKALO ELECTRIC TOWER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Sep 1999 (26 years ago)
Entity Number: 2416196
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 5166 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300S9DLT57IQ04H91 2416196 US-NY GENERAL ACTIVE No data

Addresses

Legal C/O ISKALO DEVELOPMENT CORP, 5166 MAIN ST, WILLIAMSVILLE, US-NY, US, 14221
Headquarters 5166 Main Street, Williamsville, US-NY, US, 14221

Registration details

Registration Date 2013-08-05
Last Update 2023-08-04
Status LAPSED
Next Renewal 2023-01-13
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2416196

DOS Process Agent

Name Role Address
C/O ISKALO DEVELOPMENT CORP DOS Process Agent 5166 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2001-09-05 2023-09-08 Address 5166 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1999-09-07 2001-09-05 Address ONE M & T PLAZA, SUITE 2000, BUFFALO, NY, 14203, 2391, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230908000610 2023-09-08 BIENNIAL STATEMENT 2023-09-01
220319000867 2022-03-19 BIENNIAL STATEMENT 2021-09-01
190903060649 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170905006191 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150914006118 2015-09-14 BIENNIAL STATEMENT 2015-09-01
131010006025 2013-10-10 BIENNIAL STATEMENT 2013-09-01
111027002025 2011-10-27 BIENNIAL STATEMENT 2011-09-01
090827002810 2009-08-27 BIENNIAL STATEMENT 2009-09-01
070925002297 2007-09-25 BIENNIAL STATEMENT 2007-09-01
050830002392 2005-08-30 BIENNIAL STATEMENT 2005-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8993018309 2021-01-30 0296 PPP 5166 Main St, Williamsville, NY, 14221-5231
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12992
Loan Approval Amount (current) 12992
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, 14221-5231
Project Congressional District NY-26
Number of Employees 1
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13090.24
Forgiveness Paid Date 2021-11-05
8977878701 2021-04-08 0296 PPS 5166 Main St, Williamsville, NY, 14221-5231
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) 12992
Loan Approval Amount (current) 12992
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, 14221-5231
Project Congressional District NY-26
Number of Employees 223
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13074.58
Forgiveness Paid Date 2021-12-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State