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

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
971211002145 1997-12-11 BIENNIAL STATEMENT 1997-12-01
951204000068 1995-12-04 CERTIFICATE OF INCORPORATION 1995-12-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-05-25 No data 349 KNICKERBOCKER AVE, Brooklyn, BROOKLYN, NY, 11237 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5823027309 2020-04-30 0202 PPP 369 KNICKERBOCKER AVE, BROOKLYN, NY, 11237-3701
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10562
Loan Approval Amount (current) 10562
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11237-3701
Project Congressional District NY-07
Number of Employees 1
NAICS code 621498
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10652.86
Forgiveness Paid Date 2021-03-11

Date of last update: 14 Mar 2025

Sources: New York Secretary of State