Search icon

KNIGHTON'S AUTO SERVICES, INC.

Company Details

Name: KNIGHTON'S AUTO SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1984 (41 years ago)
Entity Number: 909847
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 1820 CENTRAL AVE, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1820 CENTRAL AVE, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
JOHN KNIGHTON SR Chief Executive Officer 1820 CENTRAL AVE, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 1820 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2014-04-09 2024-04-01 Address 1820 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2012-07-12 2024-04-01 Address 1820 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2012-07-12 2014-04-09 Address 1820 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
1998-04-21 2012-07-12 Address 4067 ALBANY ST, SCHENECTADY, NY, 12304, USA (Type of address: Principal Executive Office)
1998-04-21 2014-04-09 Address 4285 ALBANY ST, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1984-04-17 2012-07-12 Address 4285 ALBANY STREET, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1984-04-17 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240401037923 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220913000971 2022-09-13 BIENNIAL STATEMENT 2022-04-01
140409006804 2014-04-09 BIENNIAL STATEMENT 2014-04-01
120712002815 2012-07-12 BIENNIAL STATEMENT 2012-04-01
100610002252 2010-06-10 BIENNIAL STATEMENT 2010-04-01
080401002303 2008-04-01 BIENNIAL STATEMENT 2008-04-01
060424003230 2006-04-24 BIENNIAL STATEMENT 2006-04-01
040414002855 2004-04-14 BIENNIAL STATEMENT 2004-04-01
020410002269 2002-04-10 BIENNIAL STATEMENT 2002-04-01
000703002247 2000-07-03 BIENNIAL STATEMENT 2000-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5036967103 2020-04-13 0248 PPP 4285 Albany St, ALBANY, NY, 12203
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76300
Loan Approval Amount (current) 72800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12203-0004
Project Congressional District NY-20
Number of Employees 7
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73725.46
Forgiveness Paid Date 2021-08-26

Date of last update: 28 Feb 2025

Sources: New York Secretary of State