Name: | KNOWLEDGE TRANSFER GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Aug 2000 (25 years ago) |
Entity Number: | 2546909 |
ZIP code: | 10707 |
County: | Westchester |
Place of Formation: | New York |
Address: | 14 WESTVIEW AVE / SUITE 505, TUCKAHOE, NY, United States, 10707 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | KNOWLEDGE TRANSFER GROUP INC., FLORIDA | F13000001890 | FLORIDA |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14 WESTVIEW AVE / SUITE 505, TUCKAHOE, NY, United States, 10707 |
Name | Role | Address |
---|---|---|
KELLY C. BLOSS | Chief Executive Officer | 14 WESTVIEW AVE / SUITE 505, TUCKAHOE, NY, United States, 10707 |
Start date | End date | Type | Value |
---|---|---|---|
2004-09-02 | 2008-08-04 | Address | 14 WESTVIEW AVE / SUITE 504, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer) |
2004-09-02 | 2008-08-04 | Address | 14 WESTVIEW AVE / SUITE 504, TUCKAHOE, NY, 10707, USA (Type of address: Principal Executive Office) |
2004-09-02 | 2008-08-04 | Address | 14 WESTVIEW AVE / SUITE 504, TUCKAHOE, NY, 10707, USA (Type of address: Service of Process) |
2002-08-05 | 2004-09-02 | Address | 14 WESTVIEW AVE, STE 602, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer) |
2002-08-05 | 2004-09-02 | Address | 14 WESTVIEW AVE, STE 602, TUCKAHOE, NY, 10707, USA (Type of address: Principal Executive Office) |
2000-08-28 | 2004-09-02 | Address | 14 WESTVIEW AVENUE, SUITE 602, TUCKAHOE, NY, 10707, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120814006115 | 2012-08-14 | BIENNIAL STATEMENT | 2012-08-01 |
100824002179 | 2010-08-24 | BIENNIAL STATEMENT | 2010-08-01 |
080804002797 | 2008-08-04 | BIENNIAL STATEMENT | 2008-08-01 |
060912002217 | 2006-09-12 | BIENNIAL STATEMENT | 2006-08-01 |
040902002913 | 2004-09-02 | BIENNIAL STATEMENT | 2004-08-01 |
020805002427 | 2002-08-05 | BIENNIAL STATEMENT | 2002-08-01 |
000828000278 | 2000-08-28 | CERTIFICATE OF INCORPORATION | 2000-08-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4451177105 | 2020-04-13 | 0235 | PPP | 15 KIRK AVE, MONTAUK, NY, 11954-5114 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8655688308 | 2021-01-29 | 0235 | PPS | 15 Kirk Ave, Montauk, NY, 11954-5114 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State