Search icon

KNOCKOUT RENOVATION SVCS., INC.

Company Details

Name: KNOCKOUT RENOVATION SVCS., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1993 (32 years ago)
Entity Number: 1727708
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 134 W 26th St, Ste 1000, New York, NY, United States, 10001

Contact Details

Phone +1 718-745-0722

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
KNOCKOUT RENOVATION SVCS INC 401(K) PLAN 2021 113163759 2023-04-25 KNOCKOUT RENOVATION SVCS., INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-09-01
Business code 238900
Sponsor’s telephone number 2125995060
Plan sponsor’s address 134 WEST 26TH ST, RM 1000, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-04-25
Name of individual signing KEITH STEIER
KNOCKOUT RENOVATION SVCS INC 401(K) PLAN 2020 113163759 2021-08-13 KNOCKOUT RENOVATION SVCS., INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-09-01
Business code 238900
Sponsor’s telephone number 2125995060
Plan sponsor’s address 810 2ND AVENUE, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2021-08-13
Name of individual signing KEITH STEIER

Agent

Name Role Address
KEITH STEIER Agent 810 SECOND AVE, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
KNOCKOUT RENOVATION SVCS., INC. DOS Process Agent 134 W 26th St, Ste 1000, New York, NY, United States, 10001

Chief Executive Officer

Name Role Address
KEITH STEIER Chief Executive Officer 134 W 26TH ST, STE 1000, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
1207599-DCA Active Business 2005-08-23 2025-02-28

History

Start date End date Type Value
2023-05-09 2023-05-09 Address 810 2ND AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-05-09 2024-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-09 2023-05-09 Address 302 96TH ST, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2023-05-09 2023-05-09 Address 134 W 26TH ST, STE 1000, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2020-04-02 2023-05-09 Address 810 SECOND AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2020-04-02 2023-05-09 Address 810 SECOND AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2012-06-13 2020-04-02 Address 300 E 95TH ST, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
1996-07-16 2004-04-21 Name KNOCKOUT HOME REPAIRS AND RENOVATIONS, INC.
1995-10-19 2023-05-09 Address 302 96TH ST, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
1995-01-11 1996-07-16 Name KNOCKOUT HANDYMEN INCORPORATED

Filings

Filing Number Date Filed Type Effective Date
230509002941 2023-05-09 BIENNIAL STATEMENT 2023-05-01
211105000165 2021-11-05 BIENNIAL STATEMENT 2021-11-05
200402000025 2020-04-02 CERTIFICATE OF CHANGE 2020-04-02
120613000563 2012-06-13 CERTIFICATE OF CHANGE 2012-06-13
040421000335 2004-04-21 CERTIFICATE OF AMENDMENT 2004-04-21
960716000580 1996-07-16 CERTIFICATE OF AMENDMENT 1996-07-16
951019002102 1995-10-19 BIENNIAL STATEMENT 1995-05-01
950111000284 1995-01-11 CERTIFICATE OF AMENDMENT 1995-01-11
930604000088 1993-06-04 CERTIFICATE OF AMENDMENT 1993-06-04
930518000363 1993-05-18 CERTIFICATE OF INCORPORATION 1993-05-18

Complaints

Start date End date Type Satisafaction Restitution Result
2018-07-27 2018-09-05 Quality of Work No 0.00 Advised to Sue
2014-10-20 2014-12-09 Quality of Work No 0.00 Referred to Hearing

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3527189 LICENSE REPL CREDITED 2022-09-28 15 License Replacement Fee
3527190 TRUSTFUNDHIC INVOICED 2022-09-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3527191 RENEWAL INVOICED 2022-09-28 100 Home Improvement Contractor License Renewal Fee
3260761 TRUSTFUNDHIC INVOICED 2020-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3260762 RENEWAL INVOICED 2020-11-23 100 Home Improvement Contractor License Renewal Fee
2975344 TRUSTFUNDHIC INVOICED 2019-02-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2975345 RENEWAL INVOICED 2019-02-05 100 Home Improvement Contractor License Renewal Fee
2538682 RENEWAL INVOICED 2017-01-24 100 Home Improvement Contractor License Renewal Fee
2538681 TRUSTFUNDHIC INVOICED 2017-01-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2273509 LL VIO INVOICED 2016-02-08 4000 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-12-26 Hearing Decision CONTRACTOR DETAIL NOT IN CONTRACT 1 No data 1 No data
2014-12-26 Hearing Decision FITNESS 1 No data 1 No data
2014-12-26 Hearing Decision NO OR IMPROPER BOND INFORMATION 1 No data 1 No data
2014-12-26 Hearing Decision NO OR IMPROPER PERMIT CLAUSE 1 No data 1 No data
2014-12-26 Hearing Decision ABANDON/DEVIATE FROM CONTRACT 1 No data 1 No data
2014-12-26 Hearing Decision IMPROPER TYPEFACE OR SIZE 1 No data 1 No data
2014-12-26 Hearing Decision Failed to perform work in a skillful or competent manner. 1 No data No data 1
2014-12-26 Hearing Decision NO/IMPROPER NOTICE OF CANCELLATION 1 No data 1 No data
2014-12-26 Hearing Decision NO/IMPROPER WORKMAN'S COMP CERTIFICATE 1 No data 1 No data

Date of last update: 22 Jan 2025

Sources: New York Secretary of State