Search icon

KNICKERBOCKER ADVISORS INC.

Company Details

Name: KNICKERBOCKER ADVISORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 1992 (33 years ago)
Entity Number: 1612706
ZIP code: 12572
County: Dutchess
Place of Formation: New York
Principal Address: 45 JOHNNY CAKE HOLLOW ROAD, PINE PLAINS, NY, United States, 12567
Address: 60 EAST MARKET STREET, RHINEBECK, NY, United States, 12572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WARREN S REPLANSKY, ESQ. DOS Process Agent 60 EAST MARKET STREET, RHINEBECK, NY, United States, 12572

Chief Executive Officer

Name Role Address
JOHN HENRY LOW Chief Executive Officer P.O. BOX 312, PINE PLAINS, NY, United States, 12567

History

Start date End date Type Value
2024-08-07 2024-08-07 Address P.O. BOX 312, PINE PLAINS, NY, 12567, USA (Type of address: Chief Executive Officer)
2024-08-07 2024-08-07 Address P.O. BOX 312, PINE PLAINS, NY, 12567, 0312, USA (Type of address: Chief Executive Officer)
2004-02-10 2024-08-07 Address 2986 EAST CHURCH ST, PINE PLAINS, NY, 12567, USA (Type of address: Service of Process)
1998-02-03 2024-08-07 Address P.O. BOX 312, PINE PLAINS, NY, 12567, 0312, USA (Type of address: Chief Executive Officer)
1998-02-03 2004-02-10 Address EAST CHURCH STREET, PINE PLAINS, NY, 12567, USA (Type of address: Service of Process)
1993-05-27 1998-02-03 Address P.O. BOX 312, PINE PLAINS, NY, 12567, 0312, USA (Type of address: Chief Executive Officer)
1992-02-12 2024-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-02-12 1998-02-03 Address EAST CHURCH STREET, PINE PLAINS, NY, 12567, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240807003940 2024-08-07 BIENNIAL STATEMENT 2024-08-07
120406002656 2012-04-06 BIENNIAL STATEMENT 2012-02-01
100315002468 2010-03-15 BIENNIAL STATEMENT 2010-02-01
080220002396 2008-02-20 BIENNIAL STATEMENT 2008-02-01
060314002417 2006-03-14 BIENNIAL STATEMENT 2006-02-01
040210002643 2004-02-10 BIENNIAL STATEMENT 2004-02-01
020213002536 2002-02-13 BIENNIAL STATEMENT 2002-02-01
000309002638 2000-03-09 BIENNIAL STATEMENT 2000-02-01
980203002599 1998-02-03 BIENNIAL STATEMENT 1998-02-01
940321002043 1994-03-21 BIENNIAL STATEMENT 1994-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8605907210 2020-04-28 0202 PPP 45 JOHNNY CAKE HOLLOW RD, PINE PLAINS, NY, 12567-5803
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46642
Loan Approval Amount (current) 46642
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47426
Servicing Lender Name Bank of Millbrook
Servicing Lender Address 3263 Franklin Ave, MILLBROOK, NY, 12545
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PINE PLAINS, DUTCHESS, NY, 12567-5803
Project Congressional District NY-18
Number of Employees 2
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47426
Originating Lender Name Bank of Millbrook
Originating Lender Address MILLBROOK, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46896.29
Forgiveness Paid Date 2020-11-23

Date of last update: 26 Feb 2025

Sources: New York Secretary of State