Search icon

MYKNOBS.COM, INC.

Company Details

Name: MYKNOBS.COM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 2000 (25 years ago)
Entity Number: 2551755
ZIP code: 33309
County: Nassau
Place of Formation: New York
Address: 5300 NW 12TH AVE, STE 1, FORT LAUDERDALE, FL, United States, 33309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE KOSTAKIS Chief Executive Officer 5300 NW 12TH AVE, STE 1, FORT LAUDERDALE, FL, United States, 33309

DOS Process Agent

Name Role Address
GEORGE KOSTAKIS DOS Process Agent 5300 NW 12TH AVE, STE 1, FORT LAUDERDALE, FL, United States, 33309

History

Start date End date Type Value
2024-09-16 2024-09-16 Address 5300 NW 12TH AVE, STE 1, FORT LAUDERDALE, FL, 33309, USA (Type of address: Chief Executive Officer)
2024-09-16 2024-09-16 Address 485 SOUTH BROADWAY, SUITE 29, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2018-07-19 2024-09-16 Address 485 SOUTH BROADWAY, SUITE 29, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2018-07-19 2024-09-16 Address 485 SOUTH BROADWAY, SUITE 29, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2006-09-11 2018-07-19 Address 185 WHITE ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2006-09-11 2018-07-19 Address 19-22 45TH ST, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2006-09-11 2018-07-19 Address 19-22 45TH ST, ASTORIA, NY, 11105, USA (Type of address: Principal Executive Office)
2004-12-09 2006-09-11 Address 185 WHITE ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2002-09-04 2006-09-11 Address 69-14 LITTLENECK PARKWAY, FLORAL PARK, NY, 11004, USA (Type of address: Chief Executive Officer)
2002-09-04 2006-09-11 Address 429 ATLANTIC AVE, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240916002215 2024-09-16 BIENNIAL STATEMENT 2024-09-16
220317000142 2022-03-17 BIENNIAL STATEMENT 2020-09-01
180719002004 2018-07-19 BIENNIAL STATEMENT 2016-09-01
060911002170 2006-09-11 BIENNIAL STATEMENT 2006-09-01
041209002302 2004-12-09 BIENNIAL STATEMENT 2004-09-01
020904002013 2002-09-04 BIENNIAL STATEMENT 2002-09-01
000912000606 2000-09-12 CERTIFICATE OF INCORPORATION 2000-09-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6166457705 2020-05-03 0235 PPP 485 S BROADWAY STE 29, HICKSVILLE, NY, 11801-5071
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 287477
Loan Approval Amount (current) 287479
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address HICKSVILLE, NASSAU, NY, 11801-5071
Project Congressional District NY-03
Number of Employees 41
NAICS code 423710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 291637.6
Forgiveness Paid Date 2021-10-19

Date of last update: 13 Mar 2025

Sources: New York Secretary of State