Search icon

KNOWLEDGE TRANSFER GROUP INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of KNOWLEDGE TRANSFER GROUP INC., FLORIDA F13000001890 FLORIDA

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

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)
2000-08-28 2004-09-02 Address 14 WESTVIEW AVENUE, SUITE 602, TUCKAHOE, NY, 10707, USA (Type of address: Service of Process)

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
020805002427 2002-08-05 BIENNIAL STATEMENT 2002-08-01
000828000278 2000-08-28 CERTIFICATE OF INCORPORATION 2000-08-28

Paycheck Protection Program

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
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47460
Loan Approval Amount (current) 47460
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MONTAUK, SUFFOLK, NY, 11954-5114
Project Congressional District NY-01
Number of Employees 2
NAICS code 541611
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 47800.13
Forgiveness Paid Date 2021-01-07
8655688308 2021-01-29 0235 PPS 15 Kirk Ave, Montauk, NY, 11954-5114
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10417
Loan Approval Amount (current) 10417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Montauk, SUFFOLK, NY, 11954-5114
Project Congressional District NY-01
Number of Employees 1
NAICS code 541611
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 10454.62
Forgiveness Paid Date 2021-06-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State