Search icon

349 KNICKERBOCKER INC.

Company Details

Name: 349 KNICKERBOCKER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1995 (29 years ago)
Entity Number: 1978320
ZIP code: 11516
County: Kings
Place of Formation: New York
Address: 481 Harbor Drive, Cedarhurst, NY, United States, 11516
Principal Address: 783 Evergreen Drive, West Hempstead, NY, United States, 11552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 481 Harbor Drive, Cedarhurst, NY, United States, 11516

Chief Executive Officer

Name Role Address
DAVID FEDER Chief Executive Officer 349 KNICKERBOCKER AVENUE, BROOKLYN, NY, United States, 11237

National Provider Identifier

NPI Number:
1376710798

Authorized Person:

Name:
DAVID FEDER
Role:
MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
156FX1800X - Optician
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2023-12-06 2023-12-06 Address 349 KNICKERBOCKER AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
1997-12-11 2023-12-06 Address 349 KNICKERBOCKER AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
1997-12-11 2023-12-06 Address 349 KNICKERBOCKER AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
1995-12-04 2023-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-12-04 1997-12-11 Address ATTN EPHRAIM A BULOW, ESQ, 360 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231206002997 2023-12-06 BIENNIAL STATEMENT 2023-12-01
060118002555 2006-01-18 BIENNIAL STATEMENT 2005-12-01
040113003080 2004-01-13 BIENNIAL STATEMENT 2003-12-01
020109002026 2002-01-09 BIENNIAL STATEMENT 2001-12-01
000223002203 2000-02-23 BIENNIAL STATEMENT 1999-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
10562.00
Total Face Value Of Loan:
10562.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10562
Current Approval Amount:
10562
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10652.86

Date of last update: 14 Mar 2025

Sources: New York Secretary of State