Search icon

KNICKERBOCKER AGENCY, INC.

Company Details

Name: KNICKERBOCKER AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 May 1995 (30 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1921001
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 801 MOTOR PARKWAY, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 801 MOTOR PARKWAY, HAUPPAUGE, NY, United States, 11788

Filings

Filing Number Date Filed Type Effective Date
DP-1436579 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
950511000011 1995-05-11 CERTIFICATE OF INCORPORATION 1995-05-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
150157 CL VIO INVOICED 2011-04-01 250 CL - Consumer Law Violation
61627 CL VIO INVOICED 2006-02-28 500 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6824547809 2020-06-02 0202 PPP 338 Knickerbocker Avenue, BROOKLYN, NY, 11237-3700
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6589
Loan Approval Amount (current) 6589
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11237-3700
Project Congressional District NY-07
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6672.94
Forgiveness Paid Date 2021-09-13

Date of last update: 14 Mar 2025

Sources: New York Secretary of State