Search icon

KNIGHT AUTOMOTIVE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KNIGHT AUTOMOTIVE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 1955 (70 years ago)
Entity Number: 105169
ZIP code: 31322
County: Clinton
Place of Formation: New York
Address: 125 SUTTON LANE, POOLER, GA, United States, 31322

Shares Details

Shares issued 0

Share Par Value 75000

Type CAP

DOS Process Agent

Name Role Address
RICHARD A. KNIGHT, JR. DOS Process Agent 125 SUTTON LANE, POOLER, GA, United States, 31322

Chief Executive Officer

Name Role Address
RICHARD A. KNIGHT JR. Chief Executive Officer 383 RTE 3, POOLER, GA, United States, 12901

Unique Entity ID

CAGE Code:
7CUH2
UEI Expiration Date:
2016-04-20

Business Information

Doing Business As:
KNIGHT CADILLAC PONTIAC BUICK GMC
Activation Date:
2015-04-23
Initial Registration Date:
2015-04-21

Commercial and government entity program

CAGE number:
7CUH2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
BRENDA IRELAND
Corporate URL:
http:/'/www.knightauto.com

Form 5500 Series

Employer Identification Number (EIN):
141416130
Plan Year:
2021
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-04 2025-06-04 Address 383 RTE 3, POOLER, GA, 12901, USA (Type of address: Chief Executive Officer)
2025-06-04 2025-06-04 Address 383 RTE 3, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2023-10-03 2025-06-04 Address 383 RTE 3, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2023-10-03 2023-10-03 Address 383 RTE 3, POOLER, GA, 12901, USA (Type of address: Chief Executive Officer)
2023-10-03 2023-10-03 Address 383 RTE 3, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250604003323 2025-06-04 CERTIFICATE OF CHANGE BY ENTITY 2025-06-04
231003003968 2023-10-03 BIENNIAL STATEMENT 2023-10-01
230110000484 2023-01-09 CERTIFICATE OF CHANGE BY ENTITY 2023-01-09
211118000991 2021-11-18 BIENNIAL STATEMENT 2021-11-18
131115002119 2013-11-15 BIENNIAL STATEMENT 2013-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJD15NYP0054
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4563.93
Base And Exercised Options Value:
4563.93
Base And All Options Value:
4563.93
Awarding Agency Name:
Department of Justice
Performance Start Date:
2015-05-05
Description:
IGF::OT::IGF REPLACEMENT OF TRANSMISSION
Naics Code:
811198: ALL OTHER AUTOMOTIVE REPAIR AND MAINTENANCE
Product Or Service Code:
J023: MAINT/REPAIR/REBUILD OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
381200.00
Total Face Value Of Loan:
381200.00

Paycheck Protection Program

Jobs Reported:
33
Initial Approval Amount:
$381,200
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$381,200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$383,349.54
Servicing Lender:
Champlain National Bank
Use of Proceeds:
Payroll: $381,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State