Search icon

AUSTIN KNIGHT INCORPORATED

Headquarter

Company Details

Name: AUSTIN KNIGHT INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 1978 (47 years ago)
Date of dissolution: 10 Sep 2024
Entity Number: 487055
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE ST, ALBANY, NY, United States, 12207
Principal Address: 622 THIRD AVE / 39TH FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 1200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ANDREW J. MCKELVEY Chief Executive Officer 622 THIRD AVE / 39TH FL, NEW YORK, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
CORP_53539173
State:
ILLINOIS

History

Start date End date Type Value
2005-07-25 2024-09-11 Address 80 STATE ST, ALBANY, NY, 12207, 5243, USA (Type of address: Service of Process)
2005-07-25 2024-09-11 Address 622 THIRD AVE / 39TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2002-08-30 2005-07-25 Address 622 THIRD AVE / 38TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2002-08-30 2005-07-25 Address 622 THIRD AVE / 38TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2002-08-30 2005-07-25 Address 80 STATE ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240911000411 2024-09-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-10
20140311061 2014-03-11 ASSUMED NAME CORP INITIAL FILING 2014-03-11
060628002814 2006-06-28 BIENNIAL STATEMENT 2006-05-01
050725002927 2005-07-25 BIENNIAL STATEMENT 2004-05-01
020830002082 2002-08-30 BIENNIAL STATEMENT 2002-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
20000.00
Total Face Value Of Loan:
20000.00

Paycheck Protection Program

Date Approved:
2021-03-25
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran

Date of last update: 18 Mar 2025

Sources: New York Secretary of State