Search icon

K-TNT, INC.

Company Details

Name: K-TNT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 2012 (13 years ago)
Entity Number: 4323708
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 10 HOOVER PARKWAY, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 HOOVER PARKWAY, LOCKPORT, NY, United States, 14094

Chief Executive Officer

Name Role Address
PAMELA KAISER Chief Executive Officer 10 HOOVER PARKWAY, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
2024-11-25 2024-11-25 Address 10 HOOVER PARKWAY, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2015-03-11 2024-11-25 Address 10 HOOVER PARKWAY, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2012-11-26 2024-11-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-11-26 2024-11-25 Address 10 HOOVER PARKWAY, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241125000233 2024-11-25 BIENNIAL STATEMENT 2024-11-25
201106060166 2020-11-06 BIENNIAL STATEMENT 2020-11-01
181214006156 2018-12-14 BIENNIAL STATEMENT 2018-11-01
161103007674 2016-11-03 BIENNIAL STATEMENT 2016-11-01
150311006135 2015-03-11 BIENNIAL STATEMENT 2014-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30100.00
Total Face Value Of Loan:
30100.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30100
Current Approval Amount:
30100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30263.28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State