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
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-04-25 |
Name of individual signing | KEITH STEIER |
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 |
Name | Role | Address |
---|---|---|
KEITH STEIER | Agent | 810 SECOND AVE, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
KNOCKOUT RENOVATION SVCS., INC. | DOS Process Agent | 134 W 26th St, Ste 1000, New York, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
KEITH STEIER | Chief Executive Officer | 134 W 26TH ST, STE 1000, NEW YORK, NY, United States, 10001 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1207599-DCA | Active | Business | 2005-08-23 | 2025-02-28 |
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 |
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 |
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 |
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 |
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