Search icon

KNIGHT MARKETING CORPORATION OF NEW YORK

Company Details

Name: KNIGHT MARKETING CORPORATION OF NEW YORK
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Feb 1991 (34 years ago)
Date of dissolution: 31 Aug 2022
Entity Number: 1510534
ZIP code: 11378
County: Suffolk
Place of Formation: New York
Address: 46-50 54TH AVE, PO BOX 780009, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALLEN S. PETERS Chief Executive Officer PO BOX 780009, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
KNIGHT MARKETING CORPORATION OF NEW YORK DOS Process Agent 46-50 54TH AVE, PO BOX 780009, MASPETH, NY, United States, 11378

History

Start date End date Type Value
2011-02-14 2021-02-11 Address 46-50 54TH AVE, PO BOX 780009, MASPETH, NY, 11378, 0009, USA (Type of address: Service of Process)
2005-03-18 2011-02-14 Address 46-50 54TH AVE / PO BOX 780009, MASPETH, NY, 11378, 0009, USA (Type of address: Principal Executive Office)
2005-03-18 2011-02-14 Address 46-50 54TH AVE / PO BOX 780009, MASPETH, NY, 11378, 0009, USA (Type of address: Service of Process)
2003-01-31 2005-03-18 Address PO BOX 560129, 18-02 131ST STREET, COLLEGE POINT, NY, 11356, 0129, USA (Type of address: Principal Executive Office)
2003-01-31 2005-03-18 Address PO BOX 560129, 18-02 131ST STREET, COLLEGE POINT, NY, 11356, 0129, USA (Type of address: Service of Process)
2003-01-31 2005-03-18 Address PO BOX 560129, COLLEGE POINT, NY, 11356, 0129, USA (Type of address: Chief Executive Officer)
1999-03-08 2003-01-31 Address 18-02 131ST STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
1999-03-08 2003-01-31 Address 18-02 131 STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
1999-03-08 2003-01-31 Address 18-02 131 STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
1993-04-13 1999-03-08 Address 18-21 130 STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220831000855 2022-08-31 CERTIFICATE OF MERGER 2022-08-31
210211060360 2021-02-11 BIENNIAL STATEMENT 2021-02-01
190207060321 2019-02-07 BIENNIAL STATEMENT 2019-02-01
170201006634 2017-02-01 BIENNIAL STATEMENT 2017-02-01
130208006327 2013-02-08 BIENNIAL STATEMENT 2013-02-01
110214002641 2011-02-14 BIENNIAL STATEMENT 2011-02-01
090218002783 2009-02-18 BIENNIAL STATEMENT 2009-02-01
070320003026 2007-03-20 BIENNIAL STATEMENT 2007-02-01
050318002690 2005-03-18 BIENNIAL STATEMENT 2005-02-01
030131002558 2003-01-31 BIENNIAL STATEMENT 2003-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2909817710 2020-05-01 0202 PPP 4650 54th Ave, Maspeth, NY, 11378
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 385998
Loan Approval Amount (current) 385997.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 26
NAICS code 423850
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 390473.78
Forgiveness Paid Date 2021-07-02

Date of last update: 26 Feb 2025

Sources: New York Secretary of State