Search icon

JOHN KNOPF FLOORING, INC.

Company Details

Name: JOHN KNOPF FLOORING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 2001 (23 years ago)
Entity Number: 2709146
ZIP code: 10804
County: Westchester
Place of Formation: New York
Address: 3 OLD ORCHARD ROAD, NEW ROCHELLE, NY, United States, 10804
Principal Address: 221 WASHINGTON STREET, MOUNT VERNON, NY, United States, 10553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 OLD ORCHARD ROAD, NEW ROCHELLE, NY, United States, 10804

Chief Executive Officer

Name Role Address
JOHN KNOPF Chief Executive Officer 221 WASHINGTON STREET, MOUNT VERNON, NY, United States, 10553

Form 5500 Series

Employer Identification Number (EIN):
470854848
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-13 2025-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-09 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-28 2023-12-28 Address 221 WASHINGTON STREET, MOUNT VERNON, NY, 10553, USA (Type of address: Chief Executive Officer)
2023-12-28 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-22 2023-12-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231228000708 2023-12-28 BIENNIAL STATEMENT 2023-12-28
210826001146 2021-08-26 BIENNIAL STATEMENT 2021-08-26
180522000781 2018-05-22 CERTIFICATE OF CHANGE 2018-05-22
180517002010 2018-05-17 BIENNIAL STATEMENT 2017-12-01
011214000623 2001-12-14 CERTIFICATE OF INCORPORATION 2001-12-14

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
494340.00
Total Face Value Of Loan:
494340.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
89502.00
Total Face Value Of Loan:
89502.00
Date:
2009-04-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
808000.00
Total Face Value Of Loan:
655000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-03-31
Type:
Prog Related
Address:
201 MURRAY STREET, NEW YORK, NY, 10282
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
494340
Current Approval Amount:
494340
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
497882.77
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
89502
Current Approval Amount:
89502
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
90006.69

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2015-05-28
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2006-03-30
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE NEW YORK CITY DISTRICT COU
Party Role:
Plaintiff
Party Name:
JOHN KNOPF FLOORING, INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State