Search icon

KNOX, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: KNOX, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Dec 1977
Business ALEI: 0070032
Annual report due: 13 Dec 2025
Business address: 75 LAUREL STREET, HARTFORD, CT, 06106, United States
Mailing address: 75 LAUREL STREET, HARTFORD, CT, United States, 06106
ZIP code: 06106
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: PATRICKD@KNOXHARTFORD.ORG

Industry & Business Activity

NAICS

115112 Soil Preparation, Planting, and Cultivating

This U.S. industry comprises establishments primarily engaged in performing a soil preparation activity or crop production service, such as plowing, fertilizing, seed bed preparation, planting, cultivating, and crop protecting services. Learn more at the U.S. Census Bureau

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6H5Q8 Obsolete Non-Manufacturer 2011-08-15 2024-09-23 - 2025-09-19

Contact Information

POC LINDSAY WHITE
Phone +1 860-951-7694
Fax +1 860-951-7244
Address 75 LAUREL ST, HARTFORD, CT, 06106 1345, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Business address Phone E-Mail Residence address
PATRICK DOYLE Agent 75 LAUREL STREET, HARTFORD, CT, 06106, United States +1 860-488-1129 patrickd@knoxhartford.org 8 LAKEVIEW DR EXT, TOLLAND, CT, 06084, United States

Officer

Name Role Business address Residence address
NANCY BARNWELL Officer 280 TRUMBULL ST., HARTFORD, CT, 06103, United States 16 TUFTS DR., MANCHESTER, CT, 06042, United States
Dina Silva Officer 233 Pearl St, Hartford, CT, 06103-2109, United States 1 Gold Street, 3F, Hartford, CT, 06103-2900, United States
Shaun Sheridan Officer 280 Trumbull St Fl 24, Hartford, CT, 06103-3503, United States 1 Gold St, Unit 6A, Hartford, CT, 06103-2900, United States
Justin May Officer - 24 Center Street, Wethersfield, CT, 06109, United States

Director

Name Role Business address Phone E-Mail Residence address
PATRICK DOYLE Director 75 LAUREL STREET, HARTFORD, CT, 06106, United States +1 860-488-1129 patrickd@knoxhartford.org 8 LAKEVIEW DR EXT, TOLLAND, CT, 06084, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LTN.0001277 TEMPORARY NONCOMMERCIAL LIQUOR PERMIT INACTIVE - - 2024-08-23 2024-08-23
LCO.0008082 TEMPORARY CHARITABLE ORGANIZATION LIQUOR INACTIVE - - 2018-02-23 2018-02-23
LNC.0000777 TEMPORARY NON-PROFIT AUCTION – WINE ONLY INACTIVE - - 2018-08-09 2018-08-09
LCO.0008448 TEMPORARY CHARITABLE ORGANIZATION LIQUOR INACTIVE - - 2018-08-09 2018-08-09
LCO.0008754 TEMPORARY CHARITABLE ORGANIZATION LIQUOR INACTIVE - - 2019-02-22 2019-02-22
LNC.0000877 TEMPORARY NON-PROFIT AUCTION – WINE ONLY INACTIVE - - 2019-08-08 2019-08-08
LCO.0009097 TEMPORARY CHARITABLE ORGANIZATION LIQUOR INACTIVE - - 2019-08-08 2019-08-08
LNC.0000738 TEMPORARY NON-PROFIT AUCTION – WINE ONLY INACTIVE - - 2018-02-23 2018-02-23
CHR.0001741 PUBLIC CHARITY ACTIVE CURRENT 2013-04-11 2024-08-01 2025-07-31

History

Type Old value New value Date of change
Name change KNOX PARKS, INC. KNOX, INC. 2014-03-31
Name change KNOX PARKS FOUNDATION, INC. THE KNOX PARKS, INC. 2010-12-23

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012046511 2024-12-11 - Annual Report Annual Report -
BF-0011082288 2023-12-05 - Annual Report Annual Report -
BF-0010215342 2022-12-05 - Annual Report Annual Report 2022
BF-0009827524 2021-12-07 - Annual Report Annual Report -
0007060600 2021-01-11 - Annual Report Annual Report 2020
0006749960 2020-02-10 - Annual Report Annual Report 2019
0006575299 2019-06-03 2019-06-03 Change of Agent Agent Change -
0006566138 2019-05-29 2019-05-29 Agent Resignation Agent Resignation -
0006566141 2019-05-29 - Annual Report Annual Report 2018
0006132719 2018-03-21 - Interim Notice Interim Notice -

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-0985421 Corporation Unconditional Exemption 75 LAUREL ST, HARTFORD, CT, 06106-1345 1978-08
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-08
Asset 1,000,000 to 4,999,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Aug
Asset Amount 1821064
Income Amount 2302677
Form 990 Revenue Amount 2272069
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name KNOX INC
EIN 06-0985421
Tax Period 202208
Filing Type E
Return Type 990
File View File
Organization Name KNOX INC
EIN 06-0985421
Tax Period 202108
Filing Type E
Return Type 990
File View File
Organization Name KNOX INC
EIN 06-0985421
Tax Period 202008
Filing Type E
Return Type 990
File View File
Organization Name KNOX INC
EIN 06-0985421
Tax Period 201908
Filing Type E
Return Type 990
File View File
Organization Name KNOX INC
EIN 06-0985421
Tax Period 201808
Filing Type E
Return Type 990
File View File
Organization Name KNOX INC
EIN 06-0985421
Tax Period 201708
Filing Type E
Return Type 990
File View File
Organization Name KNOX INC
EIN 06-0985421
Tax Period 201608
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1228797303 2020-04-28 0156 PPP 75 Laurel St, Hartford, CT, 06106
Loan Status Date 2021-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 202700
Loan Approval Amount (current) 202700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101108
Servicing Lender Name US Eagle FCU
Servicing Lender Address 3939 Osuna NE, ALBUQUERQUE, NM, 87109-4431
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hartford, HARTFORD, CT, 06106-1000
Project Congressional District CT-01
Number of Employees 14
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Professional Association
Originating Lender ID 101108
Originating Lender Name US Eagle FCU
Originating Lender Address ALBUQUERQUE, NM
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 204754.77
Forgiveness Paid Date 2021-05-12
3811048402 2021-02-05 0156 PPS 75 Laurel St, Hartford, CT, 06106-1345
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 194877.5
Loan Approval Amount (current) 194877.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101108
Servicing Lender Name US Eagle FCU
Servicing Lender Address 3939 Osuna NE, ALBUQUERQUE, NM, 87109-4431
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hartford, HARTFORD, CT, 06106-1345
Project Congressional District CT-01
Number of Employees 12
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Professional Association
Originating Lender ID 101108
Originating Lender Name US Eagle FCU
Originating Lender Address ALBUQUERQUE, NM
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 196308.38
Forgiveness Paid Date 2021-11-22
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information