Search icon

WHITE KNIGHT SECURITY & AUDIO INC.

Company Details

Name: WHITE KNIGHT SECURITY & AUDIO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 1991 (34 years ago)
Entity Number: 1509650
ZIP code: 11717
County: Nassau
Place of Formation: New York
Address: 110 CAIN DRIVE, BRENTWOOD, NY, United States, 11717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WHITE KNIGHT SECURITY & AUDIO, INC. 401(K) PLAN 2023 113062638 2024-04-02 WHITE KNIGHT SECURITY & AUDIO, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-09-15
Business code 561600
Sponsor’s telephone number 6312318600
Plan sponsor’s address 110 CAIN DR, BRENTWOOD, NY, 11717

Signature of

Role Plan administrator
Date 2024-04-02
Name of individual signing RICHARD MUNAFO
WHITE KNIGHT SECURITY & AUDIO, INC. 401(K) PLAN 2022 113062638 2023-09-27 WHITE KNIGHT SECURITY & AUDIO, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-09-15
Business code 561600
Sponsor’s telephone number 6312318600
Plan sponsor’s address 110 CAIN DR, BRENTWOOD, NY, 11717

Signature of

Role Plan administrator
Date 2023-09-27
Name of individual signing DIANE MAYER
WHITE KNIGHT SECURITY & AUDIO, INC. 401(K) PLAN 2021 113062638 2022-08-16 WHITE KNIGHT SECURITY & AUDIO, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-09-15
Business code 561600
Sponsor’s telephone number 6312318600
Plan sponsor’s address 110 CAIN DR, BRENTWOOD, NY, 11717

Signature of

Role Plan administrator
Date 2022-08-16
Name of individual signing RICHARD MUNAFO

DOS Process Agent

Name Role Address
WHITE KNIGHT SECURITY & AUDIO INC. DOS Process Agent 110 CAIN DRIVE, BRENTWOOD, NY, United States, 11717

Chief Executive Officer

Name Role Address
RICHARD J MUNAFO Chief Executive Officer 26 PAMEECHES PATH, EAST MORICHES, NY, United States, 11940

History

Start date End date Type Value
2025-02-10 2025-02-10 Address 26 PAMEECHES PATH, EAST MORICHES, NY, 11940, USA (Type of address: Chief Executive Officer)
2021-05-18 2025-02-10 Address 26 PAMEECHES PATH, EAST MORICHES, NY, 11940, USA (Type of address: Chief Executive Officer)
2021-05-18 2025-02-10 Address 110 CAIN DRIVE, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)
1994-04-21 2021-05-18 Address 2506 POND ROAD, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1994-04-21 2021-05-18 Address 5 COLONIAL DRIVE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
1993-06-15 1994-04-21 Address 2506 POND ROAD, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
1993-06-15 1994-04-21 Address 2506 POND ROAD, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
1991-02-15 2025-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-02-15 1994-04-21 Address 2506 PONT ROAD, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250210002143 2025-02-10 BIENNIAL STATEMENT 2025-02-10
230201001110 2023-02-01 BIENNIAL STATEMENT 2023-02-01
221216001990 2022-12-16 BIENNIAL STATEMENT 2021-02-01
210518060067 2021-05-18 BIENNIAL STATEMENT 2019-02-01
151222000757 2015-12-22 CERTIFICATE OF AMENDMENT 2015-12-22
151222000751 2015-12-22 CERTIFICATE OF CHANGE 2015-12-22
940421002562 1994-04-21 BIENNIAL STATEMENT 1994-02-01
930615002538 1993-06-15 BIENNIAL STATEMENT 1993-02-01
910215000277 1991-02-15 CERTIFICATE OF INCORPORATION 1991-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7073768510 2021-03-05 0235 PPS 110 Cain Dr, Brentwood, NY, 11717-1266
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86982
Loan Approval Amount (current) 86982
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brentwood, SUFFOLK, NY, 11717-1266
Project Congressional District NY-02
Number of Employees 7
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 87682.62
Forgiveness Paid Date 2021-12-28
6940757004 2020-04-07 0235 PPP 110 CAIN DR, BRENTWOOD, NY, 11717-1266
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86700
Loan Approval Amount (current) 83000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRENTWOOD, SUFFOLK, NY, 11717-1266
Project Congressional District NY-02
Number of Employees 8
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 83551.03
Forgiveness Paid Date 2020-12-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State