Search icon

KNAB BROTHERS, INC.

Company Details

Name: KNAB BROTHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1955 (70 years ago)
Entity Number: 104375
ZIP code: 14217
County: Erie
Place of Formation: New York
Address: 1800 MILITARY ROAD, KENMORE, NY, United States, 14217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1800 MILITARY ROAD, KENMORE, NY, United States, 14217

Chief Executive Officer

Name Role Address
WILLIAM KNAB Chief Executive Officer 2105 LOVE ROAD, GRAND ISLAND, NY, United States, 14072

History

Start date End date Type Value
2023-11-09 2023-11-09 Address 2105 LOVE ROAD, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer)
1993-04-22 2023-11-09 Address 2105 LOVE ROAD, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer)
1993-04-22 2023-11-09 Address 1800 MILITARY ROAD, KENMORE, NY, 14217, USA (Type of address: Service of Process)
1955-08-02 2023-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1955-08-02 1993-04-22 Address 852 DELAWARE ROAD, KENMORE, NY, 14223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231109000693 2023-11-09 BIENNIAL STATEMENT 2023-08-01
130906002201 2013-09-06 BIENNIAL STATEMENT 2013-08-01
110817002625 2011-08-17 BIENNIAL STATEMENT 2011-08-01
090813002924 2009-08-13 BIENNIAL STATEMENT 2009-08-01
070821002321 2007-08-21 BIENNIAL STATEMENT 2007-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
38402.00
Total Face Value Of Loan:
38402.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
37774.00
Total Face Value Of Loan:
37774.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1974-03-21
Type:
FollowUp
Address:
1800 MILITARY ROAD, Clarence, NY, 14031
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1974-02-28
Type:
Planned
Address:
FLETCHER AND GIBSON STREETS, Clarence, NY, 14031
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37774
Current Approval Amount:
37774
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38168.3
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38402
Current Approval Amount:
38402
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38657.66

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 874-2674
Add Date:
2003-07-10
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
5
Drivers:
4
Inspections:
0
FMCSA Link:

Date of last update: 19 Mar 2025

Sources: New York Secretary of State