Search icon

KNAB ENTERPRISES INC.

Company Details

Name: KNAB ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 2010 (15 years ago)
Entity Number: 3991996
ZIP code: 14068
County: Erie
Place of Formation: New York
Address: 27 TUDOR COURT, GETZVILLE, NY, United States, 14068

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KNAB ENTERPRISES INC 401(K) PROFIT SHARING PLAN & TRUST 2023 273392714 2024-06-11 KNAB ENTERPRISES INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 238100
Sponsor’s telephone number 7168705920
Plan sponsor’s address 27 TUDOR CT, GETZVILLE, NY, 140681165

Signature of

Role Plan administrator
Date 2024-06-11
Name of individual signing EDWARD ROJAS
KNAB ENTERPRISES INC 401(K) PROFIT SHARING PLAN & TRUST 2022 273392714 2023-04-19 KNAB ENTERPRISES INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 238100
Sponsor’s telephone number 7168705920
Plan sponsor’s address 27 TUDOR CT, GETZVILLE, NY, 140681165

Signature of

Role Plan administrator
Date 2023-04-19
Name of individual signing EDWARD ROJAS

Chief Executive Officer

Name Role Address
ROBERT KNAB Chief Executive Officer 27 TUDOR COURT, GETZVILLE, NY, United States, 14068

DOS Process Agent

Name Role Address
FRANCES KNAB DOS Process Agent 27 TUDOR COURT, GETZVILLE, NY, United States, 14068

History

Start date End date Type Value
2012-09-18 2020-09-03 Address 195 LONDONDERRY LANE, GETZVILLE, NY, 14068, USA (Type of address: Chief Executive Officer)
2010-09-02 2020-09-03 Address 195 LONDONDERRY LANE, GETZVILLE, NY, 14068, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200903060373 2020-09-03 BIENNIAL STATEMENT 2020-09-01
180809006388 2018-08-09 BIENNIAL STATEMENT 2016-09-01
120918006528 2012-09-18 BIENNIAL STATEMENT 2012-09-01
100902000734 2010-09-02 CERTIFICATE OF INCORPORATION 2010-09-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8310547103 2020-04-15 0296 PPP 4430 Bailey Avenue, Buffalo, NY, 14226
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23200
Loan Approval Amount (current) 23200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14226-0001
Project Congressional District NY-26
Number of Employees 6
NAICS code 453310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23435.18
Forgiveness Paid Date 2021-04-27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State