Name: | KNC HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 1999 (26 years ago) |
Entity Number: | 2384503 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 21 WALKER WAY, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5493007VDRCJYEGZS144 | 2384503 | US-NY | GENERAL | ACTIVE | 1999-06-01 | |||||||||||||||||||
|
Legal | 21 WALKER WAY, ALBANY, US-NY, US, 12205 |
Headquarters | 21 WALKER WAY, ALBANY, US-NY, US, 12205 |
Registration details
Registration Date | 2020-10-14 |
Last Update | 2024-07-06 |
Status | LAPSED |
Next Renewal | 2024-07-05 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 2384503 |
Name | Role | Address |
---|---|---|
CHRISTIAN P KING | Chief Executive Officer | 21 WALKER WAY, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21 WALKER WAY, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-12 | 2023-06-12 | Address | 21 WALKER WAY, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2005-11-01 | 2023-06-12 | Address | 21 WALKER WAY, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2005-08-01 | 2023-06-12 | Address | 21 WALKER WAY, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2001-06-06 | 2005-11-01 | Address | 26 CENTURY HILL DR., SUITE 205, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office) |
2001-06-06 | 2005-11-01 | Address | 26 CENTURY HILL DR., SUITE 205, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
2001-06-06 | 2005-08-01 | Address | 26 CENTURY HILL DR., SUITE 205, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
2001-05-30 | 2001-06-06 | Address | 26 CENTURY HILL DRIVE, SUITE 205, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
1999-06-02 | 2023-06-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-06-02 | 2001-05-30 | Address | 125 WOLF ROAD, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230612000675 | 2023-06-12 | BIENNIAL STATEMENT | 2023-06-01 |
210603061362 | 2021-06-03 | BIENNIAL STATEMENT | 2021-06-01 |
201019060028 | 2020-10-19 | BIENNIAL STATEMENT | 2019-06-01 |
170615006075 | 2017-06-15 | BIENNIAL STATEMENT | 2017-06-01 |
150601007122 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
130619006119 | 2013-06-19 | BIENNIAL STATEMENT | 2013-06-01 |
110701002541 | 2011-07-01 | BIENNIAL STATEMENT | 2011-06-01 |
090616002091 | 2009-06-16 | BIENNIAL STATEMENT | 2009-06-01 |
070702002540 | 2007-07-02 | BIENNIAL STATEMENT | 2007-06-01 |
051101002943 | 2005-11-01 | BIENNIAL STATEMENT | 2005-06-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7632338300 | 2021-01-28 | 0248 | PPS | 21 Walker Way, Albany, NY, 12205-4945 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9400057009 | 2020-04-09 | 0248 | PPP | 21 Walker Way, Albany, NY, 12205 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1580469 | Intrastate Hazmat | 2006-11-28 | 10000 | 2005 | 1 | 4 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State