Search icon

K.N.C. ELECTRIC INC.

Company claim

Is this your business?

Get access!

Company Details

Name: K.N.C. ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2000 (25 years ago)
Entity Number: 2459532
ZIP code: 11412
County: Queens
Place of Formation: New York
Activity Description: KNC Electric Inc has over 20 years of experience in electrical construction, Residential, Commercial and industrial wiring. We are fully licensed electrical contractors offering secure and reliable electrical services. We have established an outstanding reputation for providing exceptional services in the five boroughs of New York.
Address: 187-27 LINDEN BLVD., ST. ALBANS, NY, United States, 11412
Principal Address: 80 WARWICK RD, ELMONT, NY, United States, 11003

Contact Details

Phone +1 718-527-7180

Website http://www.kncelectricinc.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 187-27 LINDEN BLVD., ST. ALBANS, NY, United States, 11412

Chief Executive Officer

Name Role Address
CLEMENT CHAMBERS Chief Executive Officer 187-27 LINDEN BLVD, ST. ALBANS, NY, United States, 11412

History

Start date End date Type Value
2024-07-26 2024-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-26 2024-07-26 Address 187-27 LINDEN BLVD, ST. ALBANS, NY, 11412, USA (Type of address: Chief Executive Officer)
2024-07-25 2024-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-25 2024-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-04-06 2024-07-26 Address 187-27 LINDEN BLVD, ST. ALBANS, NY, 11412, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240726001574 2024-07-26 BIENNIAL STATEMENT 2024-07-26
100901000043 2010-09-01 ANNULMENT OF DISSOLUTION 2010-09-01
DP-1841158 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
060406002253 2006-04-06 BIENNIAL STATEMENT 2006-01-01
040212001005 2004-02-12 ERRONEOUS ENTRY 2004-02-12

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
90845.00
Total Face Value Of Loan:
90845.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90845
Current Approval Amount:
90845
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
92151.67

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State