Search icon

KOLANKO, INC.

Company Details

Name: KOLANKO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 2000 (25 years ago)
Entity Number: 2495933
ZIP code: 13668
County: St. Lawrence
Place of Formation: New York
Address: 1121 RIVER ROAD, NORWOOD, NY, United States, 13668
Principal Address: 14 PINE ST, POTSDAM, NY, United States, 13676

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1121 RIVER ROAD, NORWOOD, NY, United States, 13668

Chief Executive Officer

Name Role Address
DARYL T. KOLANKO Chief Executive Officer 1121 RIVER RD, NORWOOD, NY, United States, 13668

Filings

Filing Number Date Filed Type Effective Date
140408006247 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120601002669 2012-06-01 BIENNIAL STATEMENT 2012-04-01
100503002473 2010-05-03 BIENNIAL STATEMENT 2010-04-01
080505002711 2008-05-05 BIENNIAL STATEMENT 2008-04-01
060427003001 2006-04-27 BIENNIAL STATEMENT 2006-04-01
040421002594 2004-04-21 BIENNIAL STATEMENT 2004-04-01
020416002685 2002-04-16 BIENNIAL STATEMENT 2002-04-01
000406000844 2000-04-06 CERTIFICATE OF INCORPORATION 2000-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9022937004 2020-04-09 0248 PPP 14 RIVER ST, NORWOOD, NY, 13668-1008
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61301.2
Loan Approval Amount (current) 61301.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101849
Servicing Lender Name SeaComm Federal Credit Union
Servicing Lender Address 30 Stearns St, MASSENA, NY, 13662-2310
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORWOOD, SAINT LAWRENCE, NY, 13668-1008
Project Congressional District NY-21
Number of Employees 15
NAICS code 444130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 101849
Originating Lender Name SeaComm Federal Credit Union
Originating Lender Address MASSENA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 61794.97
Forgiveness Paid Date 2021-02-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1632169 Intrastate Non-Hazmat 2023-01-31 12500 2006 3 2 Private(Property)
Legal Name KOLANKO INC
DBA Name POTSDAM AGWAY
Physical Address 14 PINE STREET, POTSDAM, NY, 13676, US
Mailing Address P O BOX 189, POTSDAM, NY, 13676, US
Phone (315) 265-8660
Fax (315) 265-2573
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: 31 Mar 2025

Sources: New York Secretary of State