Search icon

KNACKIT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: KNACKIT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 2014 (11 years ago)
Entity Number: 4633257
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 235 E95TH ST, APT 14M, NEW YORK, NY, United States, 10128
Address: 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
the llc DOS Process Agent 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
MICHAEL BOSHNACK Chief Executive Officer 235 E95TH ST, APT 14M, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2016-06-15 2024-10-23 Address 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2016-01-25 2016-06-15 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2014-09-09 2016-01-25 Address 90 STATE STREET STE 700-80, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2014-09-09 2024-10-09 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
241023002261 2024-10-09 CERTIFICATE OF CHANGE BY ENTITY 2024-10-09
221004003989 2022-10-04 BIENNIAL STATEMENT 2022-09-01
160615000402 2016-06-15 CERTIFICATE OF CHANGE (BY AGENT) 2016-06-15
160125001288 2016-01-25 CERTIFICATE OF CHANGE (BY AGENT) 2016-01-25
140909010100 2014-09-09 CERTIFICATE OF INCORPORATION 2014-09-09

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
30833.00
Total Face Value Of Loan:
30833.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30833
Current Approval Amount:
30833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14994.97

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State