Search icon

ROBERT KNEBEL GENERAL CONTRACTOR, INC.

Company Details

Name: ROBERT KNEBEL GENERAL CONTRACTOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1986 (38 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)
2006-12-19 2013-08-12 Address 28 RAILROAD AVE, SUITE 1C, WARWICK, NY, 10990, USA (Type of address: Service of Process)
1986-10-22 2022-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-10-22 2006-12-19 Address 7 LAKE STATION ROAD, CHESTER, NY, 10918, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4639367105 2020-04-13 0202 PPP 2 NORTH MAIN ST, FLORIDA, NY, 10921-1319
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) 45695
Loan Approval Amount (current) 45695
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLORIDA, ORANGE, NY, 10921-1319
Project Congressional District NY-18
Number of Employees 4
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46081.84
Forgiveness Paid Date 2021-02-26
7424938701 2021-04-06 0202 PPS 2 N Main St Ste 3, Florida, NY, 10921-1358
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50757.5
Loan Approval Amount (current) 50757.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Florida, ORANGE, NY, 10921-1358
Project Congressional District NY-18
Number of Employees 5
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51028.67
Forgiveness Paid Date 2021-10-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1577606 Intrastate Non-Hazmat 2006-11-16 - - 5 5 Private(Property)
Legal Name ROBERT KNEBEL GENERAL CONTRACTOR INC
DBA Name -
Physical Address 28 RAILROAD AVENUE-SUITE 1C, WARWICK, NY, 10990, US
Mailing Address 28 RAILROAD AVENUE-SUITE 1C, WARWICK, NY, 10990, US
Phone (845) 986-9669
Fax (845) 986-9676
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: 27 Feb 2025

Sources: New York Secretary of State