Search icon

DON KNIGHT PLUMBING & HEATING, INC.

Company Details

Name: DON KNIGHT PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 1994 (31 years ago)
Date of dissolution: 06 Jul 2023
Entity Number: 1815379
ZIP code: 12508
County: Dutchess
Place of Formation: New York
Address: 397B FISHKILL AVENUE, BEACON, NY, United States, 12508

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 397B FISHKILL AVENUE, BEACON, NY, United States, 12508

Chief Executive Officer

Name Role Address
DONALD KNIGHT Chief Executive Officer 397B FISHKILL AVENUE, BEACON, NY, United States, 12508

History

Start date End date Type Value
2002-05-09 2023-08-30 Address 397B FISHKILL AVENUE, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer)
2002-05-09 2023-08-30 Address 397B FISHKILL AVENUE, BEACON, NY, 12508, USA (Type of address: Service of Process)
1998-05-11 2002-05-09 Address 340 C FISHKILL AVE, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer)
1998-05-11 2002-05-09 Address 340 C FISHKILL AVE, BEACON, NY, 12508, USA (Type of address: Principal Executive Office)
1994-04-26 2023-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-04-26 2002-05-09 Address 340C FISHKILL AVENUE, BEACON, NY, 12508, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230830002083 2023-07-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-06
160408006034 2016-04-08 BIENNIAL STATEMENT 2016-04-01
140506007662 2014-05-06 BIENNIAL STATEMENT 2014-04-01
120523002003 2012-05-23 BIENNIAL STATEMENT 2012-04-01
100416003339 2010-04-16 BIENNIAL STATEMENT 2010-04-01
080411002527 2008-04-11 BIENNIAL STATEMENT 2008-04-01
060413002936 2006-04-13 BIENNIAL STATEMENT 2006-04-01
040426002202 2004-04-26 BIENNIAL STATEMENT 2004-04-01
020509002292 2002-05-09 BIENNIAL STATEMENT 2002-04-01
000418002664 2000-04-18 BIENNIAL STATEMENT 2000-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5340467100 2020-04-13 0202 PPP 397 B FISHKILL AVE, BEACON, NY, 12508-2064
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25100
Loan Approval Amount (current) 25100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BEACON, DUTCHESS, NY, 12508-2064
Project Congressional District NY-18
Number of Employees 3
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25256.4
Forgiveness Paid Date 2021-02-12
3037648405 2021-02-04 0202 PPS 397B Fishkill Ave, Beacon, NY, 12508-2064
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25102.5
Loan Approval Amount (current) 25102.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Beacon, DUTCHESS, NY, 12508-2064
Project Congressional District NY-18
Number of Employees 3
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25227.67
Forgiveness Paid Date 2021-08-11

Date of last update: 15 Mar 2025

Sources: New York Secretary of State