Search icon

C. T. KNAPP & SONS, INC.

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)
1993-03-10 1997-02-18 Address RD 7 BOX 399, LAKESHORE ROAD, FULTON, NY, 13069, USA (Type of address: Principal Executive Office)
1983-02-09 1993-03-10 Address LAKESHORE RD., 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
050307002990 2005-03-07 BIENNIAL STATEMENT 2005-02-01
030221002710 2003-02-21 BIENNIAL STATEMENT 2003-02-01
010212002295 2001-02-12 BIENNIAL STATEMENT 2001-02-01
990218002268 1999-02-18 BIENNIAL STATEMENT 1998-02-01
970218002671 1997-02-18 BIENNIAL STATEMENT 1997-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315849836 0215800 2011-11-03 200 NORTHERN CONCOURSE, SYRACUSE, NY, 13212
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2011-11-03
Case Closed 2012-02-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2012-01-13
Abatement Due Date 2012-01-18
Current Penalty 1080.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3079897107 2020-04-11 0248 PPP 40 Lakeshore Rd, FULTON, NY, 13069-4782
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29560
Loan Approval Amount (current) 29560
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address FULTON, OSWEGO, NY, 13069-4782
Project Congressional District NY-24
Number of Employees 4
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29753.56
Forgiveness Paid Date 2020-12-21
6839968304 2021-01-27 0248 PPS 40 Lakeshore Rd, Fulton, NY, 13069-4782
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28189
Loan Approval Amount (current) 28189
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fulton, OSWEGO, NY, 13069-4782
Project Congressional District NY-24
Number of Employees 4
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28420.69
Forgiveness Paid Date 2021-12-09

Date of last update: 17 Mar 2025

Sources: New York Secretary of State