Search icon

KOLONICS BUILDERS LLC

Company Details

Name: KOLONICS BUILDERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Apr 2015 (10 years ago)
Entity Number: 4736512
ZIP code: 12029
County: Columbia
Place of Formation: New York
Address: PO BOX 100, CANAAN, NY, United States, 12029

DOS Process Agent

Name Role Address
STEVEN KOLONICS DOS Process Agent PO BOX 100, CANAAN, NY, United States, 12029

History

Start date End date Type Value
2015-04-02 2024-04-25 Address PO BOX 100, CANAAN, NY, 12029, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240425001975 2024-04-25 BIENNIAL STATEMENT 2024-04-25
210405060615 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190402061023 2019-04-02 BIENNIAL STATEMENT 2019-04-01
150624000592 2015-06-24 CERTIFICATE OF PUBLICATION 2015-06-24
150402010239 2015-04-02 ARTICLES OF ORGANIZATION 2015-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6726518008 2020-06-30 0248 PPP 605 Route 20, NEW LEBANON, NY, 12125-3013
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18300
Loan Approval Amount (current) 17300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW LEBANON, COLUMBIA, NY, 12125-3013
Project Congressional District NY-19
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17463.05
Forgiveness Paid Date 2021-06-24

Date of last update: 08 Mar 2025

Sources: New York Secretary of State