Search icon

MICROKNOWLEDGE, INC.

Company Details

Name: MICROKNOWLEDGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2005 (20 years ago)
Entity Number: 3209450
ZIP code: 12110
County: Albany
Place of Formation: New York
Principal Address: 21 BRITISH AMERICAN BLVD, LATHAM, NY, United States, 12110
Address: 21 BRITISH AMERICAN BOULEVARD, LATHAM, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5QFV4 Obsolete Non-Manufacturer 2009-09-29 2024-03-10 2023-07-06 No data

Contact Information

POC KATHLEEN PINGELSKI
Phone +1 518-786-1181
Fax +1 518-786-6221
Address 21 BRITISH AMERICAN BLVD, LATHAM, NY, 12110 1405, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 BRITISH AMERICAN BOULEVARD, LATHAM, NY, United States, 12110

Chief Executive Officer

Name Role Address
KATHLEEN PINGELSKI Chief Executive Officer 21 BRITISH AMERICAN BLVD, LATHAM, NY, United States, 12110

Filings

Filing Number Date Filed Type Effective Date
130506007622 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110601003086 2011-06-01 BIENNIAL STATEMENT 2011-05-01
090416002802 2009-04-16 BIENNIAL STATEMENT 2009-05-01
070529002439 2007-05-29 BIENNIAL STATEMENT 2007-05-01
061026000821 2006-10-26 CERTIFICATE OF AMENDMENT 2006-10-26
050524000997 2005-05-24 CERTIFICATE OF INCORPORATION 2005-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1177968508 2021-02-18 0248 PPS 15 Cornell Rd, Latham, NY, 12110-1491
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69500
Loan Approval Amount (current) 69500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Latham, ALBANY, NY, 12110-1491
Project Congressional District NY-20
Number of Employees 32
NAICS code 611420
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 69932.44
Forgiveness Paid Date 2021-10-06
8396447010 2020-04-08 0248 PPP 15 CORNELL RD, LATHAM, NY, 12110-1402
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67700
Loan Approval Amount (current) 67700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LATHAM, ALBANY, NY, 12110-1402
Project Congressional District NY-20
Number of Employees 9
NAICS code 611420
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 68311.18
Forgiveness Paid Date 2021-03-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State