Search icon

WHITE KNIGHT SECURITY & AUDIO INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
113062638
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
86982.00
Total Face Value Of Loan:
86982.00
Date:
2020-04-14
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:
-3700.00
Total Face Value Of Loan:
83000.00

Paycheck Protection Program

Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86982
Current Approval Amount:
86982
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
87682.62
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86700
Current Approval Amount:
83000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
83551.03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State