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

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

Legal Entity Identifier

LEI Number:
54930015HD6404YXXW89

Registration Details:

Initial Registration Date:
2018-11-21
Next Renewal Date:
2024-06-28
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2025-05-07 2025-05-07 Address 149 EILEEN WAY, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2025-05-07 2025-05-07 Address 415 CROSSWAYS PARK DRIVE, STE A, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2024-10-02 2025-05-07 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2020-09-01 2025-05-07 Address 149 EILEEN WAY, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2018-12-31 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250507004292 2025-05-07 BIENNIAL STATEMENT 2025-05-07
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

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
338942.00
Total Face Value Of Loan:
338942.00
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:
338942.00
Total Face Value Of Loan:
338942.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
338942
Current Approval Amount:
338942
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
341340.96
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
338942
Current Approval Amount:
338942
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
342282.09

Date of last update: 17 Mar 2025

Sources: New York Secretary of State