Search icon

KNK EXECUTIVE SEARCH INC.

Company Details

Name: KNK EXECUTIVE SEARCH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 1995 (30 years ago)
Entity Number: 1941795
ZIP code: 10018
County: Nassau
Place of Formation: New York
Address: C/O ALAN GOLDBERGER 462 7TH AV, 12TH FL, NYC, NY, United States, 10018
Principal Address: 20 JERUSALEM AVE, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALAN GOLDBERGER DOS Process Agent C/O ALAN GOLDBERGER 462 7TH AV, 12TH FL, NYC, NY, United States, 10018

Chief Executive Officer

Name Role Address
DAVID GROSSMAN Chief Executive Officer 20 JERUSALEM AVE, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 20 JERUSALEM AVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2017-07-05 2024-11-01 Address C/O ALAN GOLDBERGER 462 7TH AV, 12TH FL, NYC, NY, 10018, USA (Type of address: Service of Process)
2011-07-27 2017-07-05 Address 462 7TH AVE, 12TH FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2010-10-26 2011-07-27 Address 462 7TH AVE, 12TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2010-10-26 2024-11-01 Address 20 JERUSALEM AVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241101038450 2024-11-01 BIENNIAL STATEMENT 2024-11-01
190725060076 2019-07-25 BIENNIAL STATEMENT 2019-07-01
170705006982 2017-07-05 BIENNIAL STATEMENT 2017-07-01
170206006443 2017-02-06 BIENNIAL STATEMENT 2015-07-01
130802002603 2013-08-02 BIENNIAL STATEMENT 2013-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
589400.00
Total Face Value Of Loan:
589400.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
589400
Current Approval Amount:
589400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
596849.36

Date of last update: 14 Mar 2025

Sources: New York Secretary of State