Search icon

K.N.C. ELECTRIC INC.

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)
2000-01-10 2024-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-01-10 2024-07-26 Address 187-27 LINDEN BLVD., ST. ALBANS, NY, 11412, USA (Type of address: Service of Process)

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
DP-1655937 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
000110000387 2000-01-10 CERTIFICATE OF INCORPORATION 2000-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1777667302 2020-04-28 0202 PPP 18727 LINDEN BLVD 1ST FL, SAINT ALBANS, NY, 11412
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90845
Loan Approval Amount (current) 90845
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SAINT ALBANS, QUEENS, NY, 11412-0001
Project Congressional District NY-05
Number of Employees 12
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92151.67
Forgiveness Paid Date 2021-10-20

Date of last update: 31 Mar 2025

Sources: New York Secretary of State