Search icon

KNIGHT LIGHTING, INC.

Company Details

Name: KNIGHT LIGHTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2018 (7 years ago)
Entity Number: 5274265
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 43 SADDLEBACK TR, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
GEOFFREY KNIGHT DOS Process Agent 43 SADDLEBACK TR, ROCHESTER, NY, United States, 14624

Chief Executive Officer

Name Role Address
GEOFFREY KNIGHT Chief Executive Officer 23801 CALABASAS ROAD STE. 2026, CALABASAS, CA, United States, 91302

History

Start date End date Type Value
2020-01-07 2022-06-23 Address 23801 CALABASAS ROAD STE. 2026, CALABASAS, CA, 91302, USA (Type of address: Chief Executive Officer)
2018-04-13 2022-06-23 Address ONCE COMMERCE PLAZA,, 99 WASHINGTON AVE.,SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2018-01-25 2022-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-01-25 2018-04-13 Address XXXXXXXX, XXXXXXXX, XXXXXX, 00000, YYY (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220623003414 2022-06-23 CERTIFICATE OF CHANGE BY ENTITY 2022-06-23
200107061229 2020-01-07 BIENNIAL STATEMENT 2020-01-01
180413000427 2018-04-13 CERTIFICATE OF CORRECTION 2018-04-13
180125000519 2018-01-25 CERTIFICATE OF INCORPORATION 2018-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2430787701 2020-05-01 0219 PPP 8294 W RIDGE RD, BROCKPORT, NY, 14420
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8960
Loan Approval Amount (current) 8960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROCKPORT, MONROE, NY, 14420-0040
Project Congressional District NY-25
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9020.98
Forgiveness Paid Date 2021-01-07
9180368502 2021-03-12 0219 PPS 8294 W Ridge Rd, Brockport, NY, 14420-1432
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8332
Loan Approval Amount (current) 8332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brockport, MONROE, NY, 14420-1432
Project Congressional District NY-25
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8380.99
Forgiveness Paid Date 2021-10-19

Date of last update: 24 Mar 2025

Sources: New York Secretary of State