Search icon

KNIGHT ELECTRICAL SERVICES CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: KNIGHT ELECTRICAL SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1959 (66 years ago)
Entity Number: 124798
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 599 11TH AVE, SUITE 7, NEW YORK, NY, United States, 10036
Principal Address: 599 11TH AVE, STE 7, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARTHOLOMEW J CARMODY Chief Executive Officer 599 11TH AVE, STE 7, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 599 11TH AVE, SUITE 7, NEW YORK, NY, United States, 10036

Links between entities

Type:
Headquarter of
Company Number:
F99000002294
State:
FLORIDA

Unique Entity ID

CAGE Code:
80C62
UEI Expiration Date:
2020-10-17

Business Information

Doing Business As:
NATIONAL STATES ELECTRIC SYSTEMS
Division Name:
NONE
Division Number:
NONE
Activation Date:
2019-10-18
Initial Registration Date:
2017-09-14

Commercial and government entity program

CAGE number:
80C62
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2026-09-23
SAM Expiration:
2022-10-21

Contact Information

POC:
PATRICIA STAKE

History

Start date End date Type Value
2025-05-13 2025-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-22 2025-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-17 2025-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-11 2025-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-31 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220112001854 2022-01-12 BIENNIAL STATEMENT 2022-01-12
191218060033 2019-12-18 BIENNIAL STATEMENT 2019-12-01
190516060079 2019-05-16 BIENNIAL STATEMENT 2017-12-01
131230002437 2013-12-30 BIENNIAL STATEMENT 2013-12-01
120221002019 2012-02-21 BIENNIAL STATEMENT 2011-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-11-23
Type:
Referral
Address:
1000 5TH AVENUE, NEW YORK, NY, 10028
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
212
Initial Approval Amount:
$2,000,000
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,000,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$2,019,397.26
Servicing Lender:
The National Bank of Coxsackie
Use of Proceeds:
Payroll: $1,999,998
Utilities: $1
Jobs Reported:
212
Initial Approval Amount:
$3,543,900
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,543,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$3,583,768.88
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $3,543,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State