Search icon

KNOWLEDGE SYSTEMS & RESEARCH, INC.

Company Details

Name: KNOWLEDGE SYSTEMS & RESEARCH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 1983 (42 years ago)
Entity Number: 861135
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 120 MADISON ST, 15TH FLOOR, Syracuse, NY, United States, 13202
Principal Address: 120 MADISON ST 15TH FLR, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 8000

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FR67ATNJMKJ3 2024-08-09 120 MADISON ST, FL 15, SYRACUSE, NY, 13202, 2822, USA 120 MADISON ST, FL 15, SYRACUSE, NY, 13202, 2822, USA

Business Information

Doing Business As KNOWLEDGE SYSTEMS & RESEARCH INC
Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2023-08-14
Initial Registration Date 2003-05-13
Entity Start Date 1983-08-01
Fiscal Year End Close Date Oct 31

Service Classifications

NAICS Codes 541910, 541990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KELLY MERRILL
Role DIRECTOR
Address 120 MADISON STREET, 15TH FLR, SYRACUSE, NY, 13202, USA
Title ALTERNATE POC
Name MIKE BARD
Address 120 MADISON STREET, 15TH FLR, SYRACUSE, NY, 13202, USA
Government Business
Title PRIMARY POC
Name KELLY MERRILL
Role DIRECTOR
Address 120 MADISON STREET, 15TH FLR, SYRACUSE, NY, 13202, USA
Title ALTERNATE POC
Name MIKE BARD
Address 120 MADISON STREET, 15TH FLR, SYRACUSE, NY, 13202, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 MADISON ST, 15TH FLOOR, Syracuse, NY, United States, 13202

Chief Executive Officer

Name Role Address
JERRY SCOTT Chief Executive Officer 120 MADISON ST 15TH FLR, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
2024-03-18 2024-03-18 Address 120 MADISON ST 15TH FLR, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2023-01-17 2024-03-18 Shares Share type: NO PAR VALUE, Number of shares: 8000, Par value: 0
2022-12-01 2023-01-17 Shares Share type: NO PAR VALUE, Number of shares: 8000, Par value: 0
2022-03-02 2022-12-01 Shares Share type: NO PAR VALUE, Number of shares: 8000, Par value: 0
2021-03-12 2024-03-18 Address 120 MADISON ST 15TH FLR, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2013-08-29 2021-03-12 Address 120 MADISON ST 15TH FLR, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2008-02-08 2022-03-02 Shares Share type: NO PAR VALUE, Number of shares: 8000, Par value: 0
2007-10-12 2024-03-18 Address 120 MADISON ST 15TH FLR, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2007-10-12 2013-08-29 Address 120 MADISON ST 15TH FLR, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2007-10-12 2013-08-29 Address 120 MADISON ST 15TH FLR, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240318000417 2024-03-18 BIENNIAL STATEMENT 2024-03-18
220302001541 2022-03-02 BIENNIAL STATEMENT 2022-03-02
210312060464 2021-03-12 BIENNIAL STATEMENT 2019-08-01
130829006074 2013-08-29 BIENNIAL STATEMENT 2013-08-01
090729002662 2009-07-29 BIENNIAL STATEMENT 2009-08-01
080208000706 2008-02-08 CERTIFICATE OF AMENDMENT 2008-02-08
071012002899 2007-10-12 BIENNIAL STATEMENT 2007-08-01
051019002680 2005-10-19 BIENNIAL STATEMENT 2005-08-01
030812002897 2003-08-12 BIENNIAL STATEMENT 2003-08-01
010904002381 2001-09-04 BIENNIAL STATEMENT 2001-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7971957100 2020-04-14 0248 PPP 120 Madison St. 15th Floor, Syracuse, NY, 13202
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1739627
Loan Approval Amount (current) 1739627
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13202-0239
Project Congressional District NY-22
Number of Employees 99
NAICS code 541910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1752924.42
Forgiveness Paid Date 2021-01-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State