Search icon

ROBERT KNEBEL GENERAL CONTRACTOR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROBERT KNEBEL GENERAL CONTRACTOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1986 (39 years ago)
Entity Number: 1120978
ZIP code: 10921
County: Orange
Place of Formation: New York
Address: 2 N MAIN ST, SUITE 3, FLORIDA, NY, United States, 10921

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT KNEBEL Chief Executive Officer 2 N MAIN ST, SUITE 3, FLORIDA, NY, United States, 10921

DOS Process Agent

Name Role Address
ROBERT KNEBEL GENERAL CONTRACTOR, INC. DOS Process Agent 2 N MAIN ST, SUITE 3, FLORIDA, NY, United States, 10921

History

Start date End date Type Value
2013-08-12 2016-10-03 Address 2 N MAIN ST, FLORIDA, NY, 10921, USA (Type of address: Service of Process)
2013-08-12 2016-10-03 Address 2 N MAIN ST, FLORIDA, NY, 10921, USA (Type of address: Chief Executive Officer)
2013-08-12 2016-10-03 Address 2 N MAIN ST, FLORIDA, NY, 10921, USA (Type of address: Principal Executive Office)
2006-12-19 2013-08-12 Address 28 RAILROAD AVE, SUITE 1C, WARWICK, NY, 10990, USA (Type of address: Principal Executive Office)
2006-12-19 2013-08-12 Address 28 RAILROAD AVE, SUITE 1C, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
161003008071 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141027006379 2014-10-27 BIENNIAL STATEMENT 2014-10-01
130812002242 2013-08-12 BIENNIAL STATEMENT 2012-10-01
061219002317 2006-12-19 BIENNIAL STATEMENT 2006-10-01
B415384-4 1986-10-22 CERTIFICATE OF INCORPORATION 1986-10-22

USAspending Awards / Financial Assistance

Date:
2021-04-06
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:
50757.50
Total Face Value Of Loan:
50757.50
Date:
2020-07-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
104200.00
Total Face Value Of Loan:
104200.00
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:
45695.00
Total Face Value Of Loan:
45695.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45695
Current Approval Amount:
45695
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46081.84
Date Approved:
2021-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50757.5
Current Approval Amount:
50757.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51028.67

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 986-9676
Add Date:
2006-11-16
Operation Classification:
Private(Property)
power Units:
5
Drivers:
5
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State