Search icon

KNOWCROSS, INC.

Company Details

Name: KNOWCROSS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 2014 (11 years ago)
Entity Number: 4621948
ZIP code: 10171
County: New York
Place of Formation: Delaware
Address: ATTN: KENNETH J. STUART, 299 PARK AVENUE, 16TH FLOOR, NEW YORK, NY, United States, 10171
Principal Address: 845 3rd Avenue, Floor 6, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
BECKER, GLYNN, MUFFLY, CHASSIN & HOSINSKI LLP DOS Process Agent ATTN: KENNETH J. STUART, 299 PARK AVENUE, 16TH FLOOR, NEW YORK, NY, United States, 10171

Chief Executive Officer

Name Role Address
MONEESH ARORA Chief Executive Officer 845 3RD AVENUE, FLOOR 6, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
320445965
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-10 2024-10-10 Address C/O BECKER GLYNN (KJS), 299 PARK AVENUE, 16TH FLOOR, NEW YORK, NY, 10171, USA (Type of address: Chief Executive Officer)
2024-10-10 2024-10-10 Address 845 3RD AVENUE, FLOOR 6, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-04-07 2023-04-07 Address C/O BECKER GLYNN (KJS), 299 PARK AVENUE, 16TH FLOOR, NEW YORK, NY, 10171, USA (Type of address: Chief Executive Officer)
2023-04-07 2024-10-10 Address C/O BECKER GLYNN (KJS), 299 PARK AVENUE, 16TH FLOOR, NEW YORK, NY, 10171, USA (Type of address: Chief Executive Officer)
2023-04-07 2024-10-10 Address ATTN: KENNETH J. STUART, 299 PARK AVENUE, 16TH FLOOR, NEW YORK, NY, 10171, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241010003276 2024-10-10 BIENNIAL STATEMENT 2024-10-10
230407002139 2023-04-07 BIENNIAL STATEMENT 2022-08-01
201118060549 2020-11-18 BIENNIAL STATEMENT 2020-08-01
180806007375 2018-08-06 BIENNIAL STATEMENT 2018-08-01
160927006295 2016-09-27 BIENNIAL STATEMENT 2016-08-01

USAspending Awards / Financial Assistance

Date:
2021-04-09
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:
98800.00
Total Face Value Of Loan:
98800.00

Paycheck Protection Program

Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
98800
Current Approval Amount:
98800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 25 Mar 2025

Sources: New York Secretary of State