Search icon

KNOCK LABS, INC.

Company Details

Name: KNOCK LABS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2021 (4 years ago)
Entity Number: 5958044
ZIP code: 10014
County: Kings
Place of Formation: Delaware
Address: 69 Charlton St, 230, New York, NY, United States, 10014

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KNOCK 401(K) PLAN 2023 861487012 2024-07-23 KNOCK LABS INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 519100
Sponsor’s telephone number 4257855023
Plan sponsor’s address 140 W 86TH, 7A, NY, NY, 10024

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing CHRIS HORNE
KNOCK 401(K) PLAN 2022 861487012 2023-07-18 KNOCK LABS INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541380
Sponsor’s telephone number 4257855023
Plan sponsor’s address 140 W 86TH, 7A, NY, NY, 10024

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing CHRIS HORNE

DOS Process Agent

Name Role Address
SAM SEELY DOS Process Agent 69 Charlton St, 230, New York, NY, United States, 10014

Chief Executive Officer

Name Role Address
SAM SEELY Chief Executive Officer 140 W 86 STREET, APT 7A, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2025-03-10 2025-03-10 Address 140 W 86 STREET, APT 7A, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2023-10-23 2025-03-10 Address 140 W 86 STREET, APT 7A, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2023-10-23 2025-03-10 Address 175 Varick Street, #413, New York, NY, 10014, USA (Type of address: Service of Process)
2021-03-08 2023-10-23 Address 236 CLINTON ST., #2, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250310005086 2025-03-10 BIENNIAL STATEMENT 2025-03-10
231023000494 2023-10-23 BIENNIAL STATEMENT 2023-03-01
210308000483 2021-03-08 APPLICATION OF AUTHORITY 2021-03-08

Date of last update: 22 Mar 2025

Sources: New York Secretary of State