Search icon

NORTHKNIGHT LOGISTICS INC.

Company Details

Name: NORTHKNIGHT LOGISTICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jul 2007 (18 years ago)
Date of dissolution: 12 Mar 2024
Entity Number: 3546393
ZIP code: 14304
County: New York
Place of Formation: New York
Address: 7724 BUFFALO AVENUE, NIAGARA FALLS, NY, United States, 14304
Principal Address: 7724 BUFFALO AVE, NIAGARA FALLS, NY, United States, 14304

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
6RUC6 Active U.S./Canada Manufacturer 2012-06-14 2024-03-11 No data No data

Contact Information

POC JOHN J. RENDLE
Phone +1 716-283-3090
Fax +1 877-355-9229
Address 7724 BUFFALO AVE, NIAGARA FALLS, NY, 14304 4134, 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 7724 BUFFALO AVENUE, NIAGARA FALLS, NY, United States, 14304

Chief Executive Officer

Name Role Address
JOHN RENDLE Chief Executive Officer 7724 BUFFALO AVE, NIAGRA FALLS, NY, United States, 14304

History

Start date End date Type Value
2010-06-11 2024-03-21 Address 7724 BUFFALO AVE, NIAGRA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
2007-07-23 2024-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-07-23 2024-03-21 Address 7724 BUFFALO AVENUE, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240321000445 2024-03-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-12
130717002315 2013-07-17 BIENNIAL STATEMENT 2013-07-01
110722002161 2011-07-22 BIENNIAL STATEMENT 2011-07-01
100611002324 2010-06-11 BIENNIAL STATEMENT 2010-07-01
070723000235 2007-07-23 CERTIFICATE OF INCORPORATION 2007-07-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7259268609 2021-03-23 0296 PPP 2273 4th St, Grand Island, NY, 14072-1502
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Grand Island, ERIE, NY, 14072-1502
Project Congressional District NY-26
Number of Employees 1
NAICS code 332312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5018.22
Forgiveness Paid Date 2021-08-24

Date of last update: 28 Mar 2025

Sources: New York Secretary of State