Search icon

KNIGHT ELECTRICAL SERVICES CORP.

Headquarter

Company Details

Name: KNIGHT ELECTRICAL SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1959 (65 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

Links between entities

Type Company Name Company Number State
Headquarter of KNIGHT ELECTRICAL SERVICES CORP., FLORIDA F99000002294 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WSKSYDD2E6N1 2022-10-21 599 11TH AVENUE, NEW YORK, NY, 10036, 2110, USA 599 11TH AVENUE, 7TH FLOOR, NEW YORK, NY, 10036, 2110, USA

Business Information

Doing Business As NATIONAL STATES ELECTRIC SYSTEMS
Division Name NONE
Division Number NONE
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-09-23
Initial Registration Date 2017-09-14
Entity Start Date 1959-12-22
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PATRICIA STAKE
Role ASSISTANT CONTROLLER
Address 599 11TH AVENUE, 7TH FLOOR, NEW YORK, NY, 10036, USA
Government Business
Title PRIMARY POC
Name PATRICIA STAKE
Role ASSISTANT CONTROLLER
Address 599 11TH AVENUE, 7TH FLOOR, NEW YORK, NY, 10036, USA
Past Performance Information not Available

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

History

Start date End date Type Value
2025-01-31 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-14 2025-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-14 2024-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-21 2024-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-29 2023-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-24 2023-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-20 2023-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-14 2022-04-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-02-21 2013-12-30 Address 599 11TH AVE, STE 7, NEW YORK, NY, 10036, 2110, USA (Type of address: Chief Executive Officer)
2011-11-29 2012-02-21 Address 599 ELEVENTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

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
111129000752 2011-11-29 CERTIFICATE OF CHANGE 2011-11-29
071211002804 2007-12-11 BIENNIAL STATEMENT 2007-12-01
060119003441 2006-01-19 BIENNIAL STATEMENT 2005-12-01
040220002637 2004-02-20 BIENNIAL STATEMENT 2003-12-01
040105000600 2004-01-05 CERTIFICATE OF MERGER 2004-01-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345654487 0215000 2021-11-23 1000 5TH AVENUE, NEW YORK, NY, 10028
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2021-11-23
Case Closed 2022-05-11

Related Activity

Type Referral
Activity Nr 1836123
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4961298309 2021-01-23 0202 PPS 599 11th Ave Fl 7, New York, NY, 10036-2110
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47160
Servicing Lender Name The National Bank of Coxsackie
Servicing Lender Address 3-7 Reed St, COXSACKIE, NY, 12051-1210
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-2110
Project Congressional District NY-12
Number of Employees 212
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47160
Originating Lender Name The National Bank of Coxsackie
Originating Lender Address COXSACKIE, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 2019397.26
Forgiveness Paid Date 2022-01-19
6025257210 2020-04-27 0202 PPP 599 11th Avenue 7th Floor, New York, NY, 10036-2110
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3543900
Loan Approval Amount (current) 3543900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-2110
Project Congressional District NY-12
Number of Employees 212
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Veteran
Forgiveness Amount 3583768.88
Forgiveness Paid Date 2021-06-24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State