Search icon

C. T. KNAPP & SONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: C. T. KNAPP & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1983 (42 years ago)
Entity Number: 821360
ZIP code: 13069
County: Oswego
Place of Formation: New York
Address: 40 LAKESHORE ROAD, FULTON, NY, United States, 13069

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 LAKESHORE ROAD, FULTON, NY, United States, 13069

Chief Executive Officer

Name Role Address
CHARLES T KNAPP Chief Executive Officer 40 LAKESHORE ROAD, FULTON, NY, United States, 13069

History

Start date End date Type Value
1997-02-18 2011-02-10 Address 40 LAKESHORE RD., FULTON, NY, 13069, USA (Type of address: Principal Executive Office)
1997-02-18 2011-02-10 Address 40 LAKESHORE RD., FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)
1997-02-18 2011-02-10 Address 40 LAKESHORE RD., FULTON, NY, 13069, USA (Type of address: Service of Process)
1993-03-10 1997-02-18 Address RD 7 BOX 399, LAKESHORE ROAD, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)
1993-03-10 1997-02-18 Address RD 7 BOX 399, LAKESHORE ROAD, FULTON, NY, 13069, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150211006129 2015-02-11 BIENNIAL STATEMENT 2015-02-01
130215006126 2013-02-15 BIENNIAL STATEMENT 2013-02-01
110210002231 2011-02-10 BIENNIAL STATEMENT 2011-02-01
090123003200 2009-01-23 BIENNIAL STATEMENT 2009-02-01
070226002760 2007-02-26 BIENNIAL STATEMENT 2007-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
28189.00
Total Face Value Of Loan:
28189.00
Date:
2020-04-11
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:
29560.00
Total Face Value Of Loan:
29560.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-11-03
Type:
Prog Related
Address:
200 NORTHERN CONCOURSE, SYRACUSE, NY, 13212
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29560
Current Approval Amount:
29560
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29753.56
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28189
Current Approval Amount:
28189
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28420.69

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State