Search icon

KNIFFEN CORPORATION

Company Details

Name: KNIFFEN CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 2013 (12 years ago)
Entity Number: 4442113
ZIP code: 12561
County: Ulster
Place of Formation: New York
Address: 15 N CHESTNUT ST, SUITE 201, NEW PALTZ, NY, United States, 12561

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
FLOYD KNIFFEN Agent 15 N CHESTNUT ST. SUITE 101, NEW PALTZ, NY, 12561

DOS Process Agent

Name Role Address
KNIFFEN CORPORATION DOS Process Agent 15 N CHESTNUT ST, SUITE 201, NEW PALTZ, NY, United States, 12561

Chief Executive Officer

Name Role Address
FLOYD KNIFFEN Chief Executive Officer 15 N CHESTNUT ST, SUITE 201, NEW PALTZ, NY, United States, 12561

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 15 N CHESTNUT ST, SUITE 201, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 15 N CHESTNUT ST, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2019-02-06 2023-08-01 Address 15 N CHESTNUT ST. SUITE 101, NEW PALTZ, NY, 12561, USA (Type of address: Registered Agent)
2019-02-06 2023-08-01 Address 15 N CHESTNUT ST. SUITE 101, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)
2018-04-25 2019-02-06 Address 15 N CHESTNUT ST, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)
2018-04-25 2023-08-01 Address 15 N CHESTNUT ST, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2013-08-07 2023-08-01 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2013-08-07 2018-04-25 Address 29 S. CHESTNUT ST., NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)
2013-08-07 2019-02-06 Address 29 S. CHESTNUT ST., NEW PALTZ, NY, 12561, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230801006458 2023-08-01 BIENNIAL STATEMENT 2023-08-01
211011000820 2021-10-11 BIENNIAL STATEMENT 2021-10-11
191017060059 2019-10-17 BIENNIAL STATEMENT 2019-08-01
190206000394 2019-02-06 CERTIFICATE OF CHANGE 2019-02-06
180425006250 2018-04-25 BIENNIAL STATEMENT 2017-08-01
130807000350 2013-08-07 CERTIFICATE OF INCORPORATION 2013-08-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2579948510 2021-02-20 0202 PPS 15 North Chesnut Street Suite 101, New Paltz, NY, 12561
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50950
Loan Approval Amount (current) 50950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Paltz, ULSTER, NY, 12561
Project Congressional District NY-19
Number of Employees 8
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 51202.66
Forgiveness Paid Date 2021-08-27
8933017006 2020-04-09 0202 PPP 15 N Chestnut Street, #101, New Paltz, NY, 12561-1708
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35500
Loan Approval Amount (current) 35500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Paltz, ULSTER, NY, 12561-1708
Project Congressional District NY-18
Number of Employees 6
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35914.33
Forgiveness Paid Date 2021-06-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2499470 Intrastate Non-Hazmat 2020-05-29 - - 5 2 Private(Property)
Legal Name KNIFFEN CORPORATION
DBA Name -
Physical Address 15 N CHESTNUT ST, NEW PALTZ, NY, 12561, US
Mailing Address 15 N CHESTNUT ST, NEW PALTZ, NY, 12561, US
Phone (845) 255-7500
Fax -
E-mail FK@KNIFFEN.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 26 Mar 2025

Sources: New York Secretary of State