Search icon

KNACK TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: KNACK TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 May 2016 (9 years ago)
Document Number: F16000002322
FEI/EIN Number 473470415

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 382 NE 191st Street, Miami, FL, 33179, US
Mail Address: 382 NE 191st Street, Miami, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KNACK TECHNOLOGIES 401(K) PLAN 2023 473470415 2024-05-10 KNACK TECHNOLOGIES INC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 611000
Sponsor’s telephone number 4075750274
Plan sponsor’s address 382 NE 191ST ST, PMB 96098, MIAMI, FL, 33179

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-10
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
KNACK TECHNOLOGIES 401(K) PLAN 2022 473470415 2023-05-27 KNACK TECHNOLOGIES INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 611000
Sponsor’s telephone number 4075750274
Plan sponsor’s address 382 NE 191ST ST, PMB 96098, MIAMI, FL, 33179

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
KNACK TECHNOLOGIES 401(K) PLAN 2021 473470415 2022-05-19 KNACK TECHNOLOGIES INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 611000
Sponsor’s telephone number 4075750274
Plan sponsor’s address 382 NE 191ST ST, PMB 96098, MIAMI, FL, 33179

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
KNACK TECHNOLOGIES 401(K) PLAN 2020 473470415 2021-06-18 KNACK TECHNOLOGIES INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 611000
Sponsor’s telephone number 4075750274
Plan sponsor’s address 382 NE 191ST ST, PMB 96098, MIAMI, FL, 33179

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-06-18
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
QURESHI SAMYR Chairman 382 NE 191st Street, Miami, FL, 33179
QURESHI SAMYR President 382 NE 191st Street, Miami, FL, 33179
HANSEN DENNIS Vice Chairman 382 NE 191st Street, Miami, FL, 33179
HANSEN DENNIS Secretary 382 NE 191st Street, Miami, FL, 33179
STOKER DAVID Director 382 NE 191st Street, Miami, FL, 33179
MAXWELL L MINCH ESQ. PA Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-06-13 382 NE 191st Street, Suite 96098, Miami, FL 33179 -
CHANGE OF MAILING ADDRESS 2022-06-13 382 NE 191st Street, Suite 96098, Miami, FL 33179 -
REGISTERED AGENT NAME CHANGED 2021-02-03 Maxwell L Minch Esq. PA -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 11925 SW 1st Lane, Gainesville, FL 32607 -

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-06-13
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-18
Foreign Profit 2016-05-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7018877302 2020-04-30 0455 PPP 514 NORTH FRANKLIN STREET SUITE 202, TAMPA, FL, 33602
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121965
Loan Approval Amount (current) 121965
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33602-1000
Project Congressional District FL-14
Number of Employees 11
NAICS code 611691
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 123321.65
Forgiveness Paid Date 2021-06-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State