Search icon

KNOWLEDGE TRANSFER GROUP INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 WESTVIEW AVE / SUITE 505, TUCKAHOE, NY, United States, 10707

Chief Executive Officer

Name Role Address
KELLY C. BLOSS Chief Executive Officer 14 WESTVIEW AVE / SUITE 505, TUCKAHOE, NY, United States, 10707

Links between entities

Type:
Headquarter of
Company Number:
F13000001890
State:
FLORIDA

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
10417.00
Total Face Value Of Loan:
10417.00
Date:
2020-04-13
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:
47460.00
Total Face Value Of Loan:
47460.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47460
Current Approval Amount:
47460
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
47800.13
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10417
Current Approval Amount:
10417
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
10454.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State