Search icon

KNIGHT MARKETING CORPORATION OF NEW YORK

Company claim

Is this your business?

Get access!

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

Unique Entity ID

CAGE Code:
5VEQ8
UEI Expiration Date:
2021-01-01

Business Information

Doing Business As:
WWW.SPRAYKNIGHTNEWYORK
Activation Date:
2020-01-02
Initial Registration Date:
2013-12-03

Form 5500 Series

Employer Identification Number (EIN):
113050996
Plan Year:
2022
Number Of Participants:
15
Plan Year:
2021
Number Of Participants:
18
Plan Year:
2020
Number Of Participants:
18
Plan Year:
2019
Number Of Participants:
20
Plan Year:
2018
Number Of Participants:
18

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: 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)
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, 18-02 131ST STREET, COLLEGE POINT, NY, 11356, 0129, USA (Type of address: Principal Executive Office)

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

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-15
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:
-0.50
Total Face Value Of Loan:
385997.50
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
26
Initial Approval Amount:
$385,998
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$385,997.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$390,473.78
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $280,133
Utilities: $7,699.5
Rent: $69,166
Healthcare: $28999

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State