Search icon

KNIGHT SOCCER, INC.

Company Details

Name: KNIGHT SOCCER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1996 (29 years ago)
Entity Number: 2014354
ZIP code: 11514
County: Nassau
Place of Formation: New York
Address: P.O. BOX 259, CARLE PLACE, NY, United States, 11514
Principal Address: 313 CONGRESS AVE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 259, CARLE PLACE, NY, United States, 11514

Chief Executive Officer

Name Role Address
SCOTT KNIGHT Chief Executive Officer 313 CONGRESS AVE, MINEOLA, NY, United States, 11501

Filings

Filing Number Date Filed Type Effective Date
980518002463 1998-05-18 BIENNIAL STATEMENT 1998-03-01
960327000643 1996-03-27 CERTIFICATE OF INCORPORATION 1996-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3881927808 2020-05-27 0235 PPP 334 Latham Road, Mineola, NY, 11501
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mineola, NASSAU, NY, 11501-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7563.96
Forgiveness Paid Date 2021-04-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State