Search icon

RICHARD R. KNOX, LLC

Company Details

Name: RICHARD R. KNOX, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Feb 2003 (22 years ago)
Entity Number: 2867269
ZIP code: 14080
County: Erie
Place of Formation: New York
Address: 9373 SOUTH WIND CIRCLE, HOLLAND, NY, United States, 14080

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 9373 SOUTH WIND CIRCLE, HOLLAND, NY, United States, 14080

Filings

Filing Number Date Filed Type Effective Date
210216060266 2021-02-16 BIENNIAL STATEMENT 2021-02-01
110228002744 2011-02-28 BIENNIAL STATEMENT 2011-02-01
090213002018 2009-02-13 BIENNIAL STATEMENT 2009-02-01
070129002098 2007-01-29 BIENNIAL STATEMENT 2007-02-01
050308002425 2005-03-08 BIENNIAL STATEMENT 2005-02-01
041014000589 2004-10-14 AFFIDAVIT OF PUBLICATION 2004-10-14
041014000587 2004-10-14 AFFIDAVIT OF PUBLICATION 2004-10-14
030207000308 2003-02-07 ARTICLES OF ORGANIZATION 2003-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6174697108 2020-04-14 0296 PPP 241 CANADA ST, HOLLAND, NY, 14080-9641
Loan Status Date 2020-12-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7400
Loan Approval Amount (current) 7400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47301
Servicing Lender Name Bank of Holland
Servicing Lender Address 12 S Main St, HOLLAND, NY, 14080-9723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLAND, ERIE, NY, 14080-9641
Project Congressional District NY-23
Number of Employees 1
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47301
Originating Lender Name Bank of Holland
Originating Lender Address HOLLAND, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 7443.18
Forgiveness Paid Date 2020-11-23

Date of last update: 30 Mar 2025

Sources: New York Secretary of State