Search icon

KNM MANAGEMENT, INC.

Company Details

Name: KNM MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1998 (27 years ago)
Entity Number: 2243256
ZIP code: 12498
County: New York
Place of Formation: New York
Address: 14 NEHER STREET, WOODSTOCK, NY, United States, 12498

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KRISTEN EBERHARD Chief Executive Officer 14 NEHER STREET, WOODSTOCK, NY, United States, 12498

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 NEHER STREET, WOODSTOCK, NY, United States, 12498

History

Start date End date Type Value
2024-02-28 2024-02-28 Address 14 NEHER STREET, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer)
2008-03-13 2024-02-28 Address 14 NEHER STREET, WOODSTOCK, NY, 12498, USA (Type of address: Service of Process)
2008-03-13 2024-02-28 Address 14 NEHER STREET, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer)
2006-04-04 2008-03-13 Address 1461 FIRST AVE #203, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2006-04-04 2008-03-13 Address 1461 FIRST AVE #203, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2006-04-04 2008-03-13 Address 1461 FIRST AVE #203, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2004-03-19 2006-04-04 Address 188 EAST 78TH ST, #9A, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2004-03-19 2006-04-04 Address 188 EAST 78TH ST, #9A, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2002-03-07 2006-04-04 Address 188 E 78TH ST / #9A, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2002-03-07 2004-03-19 Address 5 E 59TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240228003896 2024-02-28 BIENNIAL STATEMENT 2024-02-28
140502002258 2014-05-02 BIENNIAL STATEMENT 2014-03-01
120411002510 2012-04-11 BIENNIAL STATEMENT 2012-03-01
100406002391 2010-04-06 BIENNIAL STATEMENT 2010-03-01
080313003313 2008-03-13 BIENNIAL STATEMENT 2008-03-01
060404002904 2006-04-04 BIENNIAL STATEMENT 2006-03-01
060221000358 2006-02-21 CERTIFICATE OF AMENDMENT 2006-02-21
040319002579 2004-03-19 BIENNIAL STATEMENT 2004-03-01
020307002220 2002-03-07 BIENNIAL STATEMENT 2002-03-01
980326000717 1998-03-26 CERTIFICATE OF INCORPORATION 1998-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5336137702 2020-05-01 0202 PPP 14 NEHER ST, WOODSTOCK, NY, 12498-1437
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) 4180
Loan Approval Amount (current) 4180
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address WOODSTOCK, ULSTER, NY, 12498-1437
Project Congressional District NY-19
Number of Employees 1
NAICS code 561110
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 4215.84
Forgiveness Paid Date 2021-03-11
6042438410 2021-02-10 0202 PPS 14 Neher St C/O Knm Management Inc, Woodstock, NY, 12498-1437
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4180
Loan Approval Amount (current) 4180
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodstock, ULSTER, NY, 12498-1437
Project Congressional District NY-19
Number of Employees 1
NAICS code 561499
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 4203.13
Forgiveness Paid Date 2021-09-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State