Search icon

WHITE KNUCKLES, INC.

Company Details

Name: WHITE KNUCKLES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jul 1996 (29 years ago)
Date of dissolution: 27 Aug 2024
Entity Number: 2050898
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: BIG KENNY'S BAR & GRILLE, 136 POND ROAD, RONKONKOMA, NY, United States, 11779
Principal Address: 1 LAWRENCE ST, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BIG KENNY'S BAR & GRILLE, 136 POND ROAD, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
KENNETH G. GARRETSON Chief Executive Officer BIG KENNY'S BAR & GRILLE, 136 POND ROAD, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2000-07-19 2024-09-04 Address BIG KENNY'S BAR & GRILLE, 136 POND ROAD, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2000-07-19 2024-09-04 Address BIG KENNY'S BAR & GRILLE, 136 POND ROAD, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1998-08-24 2000-07-19 Address 136 POND ROAD, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
1998-08-24 2000-07-19 Address 56-12TH ST, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
1996-07-24 2000-07-19 Address 136 POND ROAD, RONKONKOMA, NY, 00000, USA (Type of address: Service of Process)
1996-07-24 2024-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240904003808 2024-08-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-27
000719002149 2000-07-19 BIENNIAL STATEMENT 2000-07-01
980824002489 1998-08-24 BIENNIAL STATEMENT 1998-07-01
960724000295 1996-07-24 CERTIFICATE OF INCORPORATION 1996-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4136398707 2021-03-31 0235 PPS 2800 Pond Rd, Ronkonkoma, NY, 11779-5230
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9786
Loan Approval Amount (current) 9786
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-5230
Project Congressional District NY-02
Number of Employees 5
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9833.69
Forgiveness Paid Date 2021-09-28
1933607309 2020-04-28 0235 PPP 2800 Pond Road, Ronkonkoma, NY, 11779
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6050
Loan Approval Amount (current) 6050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6122.43
Forgiveness Paid Date 2021-07-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0107990 Other Statutory Actions 2001-12-04 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Exempt
Office 2
Filing Date 2001-12-04
Termination Date 2003-04-21
Section 605
Status Terminated

Parties

Name KINGVISION PAY-PER
Role Plaintiff
Name WHITE KNUCKLES, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State