Search icon

KNABUILDERS, INC.

Company Details

Name: KNABUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1995 (30 years ago)
Entity Number: 1908631
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: 57 BROAD STREET, TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KNABUILDERS, INC. DOS Process Agent 57 BROAD STREET, TONAWANDA, NY, United States, 14150

Chief Executive Officer

Name Role Address
DAVID KNAB Chief Executive Officer 57 BROAD STREET, TONAWANDA, NY, United States, 14150

History

Start date End date Type Value
2001-03-12 2021-03-05 Address 20 JAMES ST, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
1999-03-22 2001-03-12 Address 20 TAMES STREET, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
1997-05-01 1999-03-22 Address 20 JAMES STREET, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
1997-05-01 1999-03-22 Address C/O DAVID M. KNAB, 20 JAMES STREET, TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office)
1997-05-01 2021-03-05 Address C/O DAVID M. KNAB, 20 JAMES STREET, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
1995-03-30 1997-05-01 Address 20 JAMES STREET, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210305060345 2021-03-05 BIENNIAL STATEMENT 2021-03-01
170308006256 2017-03-08 BIENNIAL STATEMENT 2017-03-01
150302006363 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130307006434 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110324002607 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090302002131 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070320003195 2007-03-20 BIENNIAL STATEMENT 2007-03-01
050412002451 2005-04-12 BIENNIAL STATEMENT 2005-03-01
030226002201 2003-02-26 BIENNIAL STATEMENT 2003-03-01
010312002558 2001-03-12 BIENNIAL STATEMENT 2001-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3567477708 2020-05-01 0296 PPP 561 Main St, Tonawanda, NY, 14150
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52000
Loan Approval Amount (current) 52000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Tonawanda, ERIE, NY, 14150-1000
Project Congressional District NY-26
Number of Employees 8
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52539.95
Forgiveness Paid Date 2021-05-28
8940108308 2021-01-30 0296 PPS 561 Main St Ste 200, Tonawanda, NY, 14150-3852
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86000
Loan Approval Amount (current) 86000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tonawanda, ERIE, NY, 14150-3852
Project Congressional District NY-26
Number of Employees 8
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86527.78
Forgiveness Paid Date 2021-09-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1532386 Intrastate Non-Hazmat 2024-05-14 30000 2023 5 3 Private(Property)
Legal Name KNABUILDERS INC
DBA Name -
Physical Address 57 BROAD ST, TONAWANDA, NY, 14150, US
Mailing Address 57 BROAD ST, TONAWANDA, NY, 14150, US
Phone (716) 692-3540
Fax (716) 692-3038
E-mail OFFICE@KNABUILDERS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 3
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPA3080083
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-10-15
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 42910MM
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDWE35L86HA46360
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-10-15
Code of the violation 3929A2C
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 3
The description of a violation Cargo - Vehicle components or dunnage not secured
The description of the violation group General Securement
The unit a violation is cited against Vehicle main unit

Date of last update: 14 Mar 2025

Sources: New York Secretary of State