Search icon

KNI-PRO-TEC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KNI-PRO-TEC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1998 (27 years ago)
Entity Number: 2253210
ZIP code: 10560
County: Westchester
Place of Formation: New York
Address: 62 JUNE RD, NRTH SALEM, NY, United States, 10560
Principal Address: 62 JUNE RD, NORTH SALEM, NY, United States, 10560

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 62 JUNE RD, NRTH SALEM, NY, United States, 10560

Chief Executive Officer

Name Role Address
THOMAS J MCENANEY Chief Executive Officer 77 PINE HILL RD, NEW FAIRFIELD, CT, United States, 06812

History

Start date End date Type Value
2025-04-18 2025-04-18 Address 62 JUNE RD, NORTH SALEM, NY, 10560, USA (Type of address: Chief Executive Officer)
2025-04-18 2025-04-18 Address 77 PINE HILL RD, NEW FAIRFIELD, CT, 06812, USA (Type of address: Chief Executive Officer)
2018-01-18 2025-04-18 Address 77 PINE HILL RD, NEW FAIRFIELD, CT, 06812, USA (Type of address: Chief Executive Officer)
2018-01-18 2025-04-18 Address 62 JUNE RD, NRTH SALEM, NY, 10560, USA (Type of address: Service of Process)
2000-04-24 2018-01-18 Address 170 ALLISON ROAD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250418000558 2025-04-18 BIENNIAL STATEMENT 2025-04-18
180118002036 2018-01-18 BIENNIAL STATEMENT 2016-04-01
020328002400 2002-03-28 BIENNIAL STATEMENT 2002-04-01
000424002927 2000-04-24 BIENNIAL STATEMENT 2000-04-01
980714000303 1998-07-14 CERTIFICATE OF CHANGE 1998-07-14

USAspending Awards / Financial Assistance

Date:
2020-05-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
149142.00
Total Face Value Of Loan:
149142.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
149142
Current Approval Amount:
149142
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
150107.78

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State