Search icon

KNAPP ELECTRIC INC.

Company Details

Name: KNAPP ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1996 (29 years ago)
Entity Number: 1989124
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 7012 POTTER RDANE, AUBURN, NY, United States, 13021
Principal Address: 7012 POTTER RD, AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7012 POTTER RDANE, AUBURN, NY, United States, 13021

Chief Executive Officer

Name Role Address
RANDY C KNAPP Chief Executive Officer 7012 POTTER RD, AUBURN, NY, United States, 13021

Form 5500 Series

Employer Identification Number (EIN):
161493039
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
1998-04-08 2006-02-21 Address 12 WATERFORD LN, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
1998-04-08 2006-02-21 Address 12 WATERFORD LN, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
1996-01-10 2006-02-21 Address 12 WATERFORD LANE, AUBURN, NY, 13021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140205002245 2014-02-05 BIENNIAL STATEMENT 2014-01-01
120127002717 2012-01-27 BIENNIAL STATEMENT 2012-01-01
100122002155 2010-01-22 BIENNIAL STATEMENT 2010-01-01
080103002024 2008-01-03 BIENNIAL STATEMENT 2008-01-01
060221002903 2006-02-21 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
826975.00
Total Face Value Of Loan:
826975.00
Date:
2020-04-11
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:
826900.00
Total Face Value Of Loan:
826900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-07-31
Type:
Planned
Address:
2851 NYS ROUTE 370 CATO-MERIDIAN SCHOOL, CATO, NY, 13033
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-04-09
Type:
Planned
Address:
93 EAST MAIN ST., DRYDEN, NY, 13053
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
826975
Current Approval Amount:
826975
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
834315.82
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
826900
Current Approval Amount:
826900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
831725.47

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 255-0995
Add Date:
2006-08-29
Operation Classification:
Private(Property)
power Units:
2
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State