Search icon

KNOLL PRINTING & PACKAGING, INC.

Company Details

Name: KNOLL PRINTING & PACKAGING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 1984 (41 years ago)
Entity Number: 946438
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 149 EILEEN WAY, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
54930015HD6404YXXW89 946438 US-NY GENERAL ACTIVE 1984-09-25

Addresses

Legal 149 EILEEN WAY, SYOSSET, US-NY, US, 11791
Headquarters 149 EILEEN WAY, SYOSSET, US-NY, US, 11791

Registration details

Registration Date 2018-11-21
Last Update 2024-06-28
Status LAPSED
Next Renewal 2024-06-28
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 946438

DOS Process Agent

Name Role Address
JEREMY COHEN DOS Process Agent 149 EILEEN WAY, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
JEREMY COHEN Chief Executive Officer 149 EILEEN WAY, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2018-12-31 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2008-09-08 2020-09-01 Address 149 EILEEN WAY, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2008-01-24 2008-09-08 Address 35 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2008-01-24 2008-09-08 Address 35 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
2008-01-24 2008-09-08 Address 35 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office)
1993-05-05 2008-01-24 Address 125 MINEOLA AVENUE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
1993-05-05 2008-01-24 Address 125 MINEOLA AVENUE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office)
1993-05-05 2008-01-24 Address 125 MINEOLA AVENUE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
1984-09-26 1993-05-05 Address 25 KNOLL LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200901060042 2020-09-01 BIENNIAL STATEMENT 2020-09-01
181231000092 2018-12-31 CERTIFICATE OF AMENDMENT 2018-12-31
180906006009 2018-09-06 BIENNIAL STATEMENT 2018-09-01
160901006405 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140915006737 2014-09-15 BIENNIAL STATEMENT 2014-09-01
120919002328 2012-09-19 BIENNIAL STATEMENT 2012-09-01
100916002363 2010-09-16 BIENNIAL STATEMENT 2010-09-01
080908002580 2008-09-08 BIENNIAL STATEMENT 2008-09-01
080124002622 2008-01-24 BIENNIAL STATEMENT 2006-09-01
980918002179 1998-09-18 BIENNIAL STATEMENT 1998-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4774848400 2021-02-06 0235 PPS 149 Eileen Way, Syosset, NY, 11791-5302
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 338942
Loan Approval Amount (current) 338942
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syosset, NASSAU, NY, 11791-5302
Project Congressional District NY-03
Number of Employees 16
NAICS code 322299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 341340.96
Forgiveness Paid Date 2021-10-27
1536097100 2020-04-10 0235 PPP 149 Eileen Way 0.0, Syosset, NY, 11791-5302
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 338942
Loan Approval Amount (current) 338942
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syosset, NASSAU, NY, 11791-5302
Project Congressional District NY-03
Number of Employees 17
NAICS code 322299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 342282.09
Forgiveness Paid Date 2021-04-08

Date of last update: 17 Mar 2025

Sources: New York Secretary of State