Search icon

KNIGHT HARTE CONSTRUCTION, INC.

Company Details

Name: KNIGHT HARTE CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 2012 (13 years ago)
Entity Number: 4290656
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 43 CLINTON STREET, SUITE 1C, NEW YORK, NY, United States, 10002

Contact Details

Phone +1 718-666-5166

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43 CLINTON STREET, SUITE 1C, NEW YORK, NY, United States, 10002

Licenses

Number Status Type Date End date
1455748-DCA Inactive Business 2013-02-04 2015-02-28

History

Start date End date Type Value
2023-09-27 2024-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-08-31 2023-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120831000569 2012-08-31 CERTIFICATE OF INCORPORATION 2012-08-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1659213 LL VIO CREDITED 2014-04-22 5500 LL - License Violation
1659214 CL VIO CREDITED 2014-04-22 350 CL - Consumer Law Violation
1655797 LL VIO CREDITED 2014-04-17 500 LL - License Violation
1241931 FINGERPRINT INVOICED 2013-02-06 75 Fingerprint Fee
1241932 CNV_EX INVOICED 2013-02-06 50 Exam Fee
1241934 CNV_TFEE INVOICED 2013-02-04 8.09000015258789 WT and WH - Transaction Fee
1241933 LICENSE INVOICED 2013-02-04 325 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1913247300 2020-04-28 0202 PPP 400 West 37th Street, Suite 6G, New York, NY, 10018
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86815
Loan Approval Amount (current) 86815
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 87837.75
Forgiveness Paid Date 2021-07-09
2610128401 2021-02-03 0202 PPS 400 W 37th St Apt 6G, New York, NY, 10018-5637
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86814.8
Loan Approval Amount (current) 86814.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-5637
Project Congressional District NY-12
Number of Employees 6
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 88008.8
Forgiveness Paid Date 2022-06-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State