Search icon

JOHN KNEAPLER DESIGN, INC.

Company Details

Name: JOHN KNEAPLER DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1993 (31 years ago)
Entity Number: 1776405
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 151 WEST 19TH ST, 11TH FL, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 151 WEST 19TH ST, 11TH FL, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JOHN KNEAPLER Chief Executive Officer 151 WEST 19TH ST, 11TH FL, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1996-02-07 2000-01-13 Address 31 WEST 21ST ST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1996-02-07 2000-01-13 Address 31 WEST 21ST ST, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1996-02-07 2000-01-13 Address 31 WEST 21ST ST, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1993-12-01 1996-02-07 Address 48 WEST 21ST STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170103002018 2017-01-03 BIENNIAL STATEMENT 2015-12-01
140129002265 2014-01-29 BIENNIAL STATEMENT 2013-12-01
111227002900 2011-12-27 BIENNIAL STATEMENT 2011-12-01
091229002750 2009-12-29 BIENNIAL STATEMENT 2009-12-01
071204002616 2007-12-04 BIENNIAL STATEMENT 2007-12-01
060127002944 2006-01-27 BIENNIAL STATEMENT 2005-12-01
031204002286 2003-12-04 BIENNIAL STATEMENT 2003-12-01
011217002110 2001-12-17 BIENNIAL STATEMENT 2001-12-01
000113002594 2000-01-13 BIENNIAL STATEMENT 1999-12-01
971218002204 1997-12-18 BIENNIAL STATEMENT 1997-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5585868009 2020-06-29 0202 PPP 130 West 25th Street 9B 69 Fifth Avenue 12A, New York, NY, 10001
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13575
Loan Approval Amount (current) 13575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541430
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13664.37
Forgiveness Paid Date 2021-03-01
1280748510 2021-02-18 0202 PPS 69 5th Ave Apt 12A 130 West 25th Street 9 B, New York, NY, 10003-3009
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-3009
Project Congressional District NY-12
Number of Employees 1
NAICS code 541430
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10081.67
Forgiveness Paid Date 2021-12-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State