Search icon

STEVEN S. KLEIN, M.D., P.C.

Company Details

Name: STEVEN S. KLEIN, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Nov 1985 (40 years ago)
Entity Number: 1038783
ZIP code: 10016
County: Westchester
Place of Formation: New York
Principal Address: 22 KOLBERT DRIVE, SCARSDALE, NY, United States, 10583
Address: 419 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN S KLEIN, MD Chief Executive Officer 22 KOLBERT DRIVE, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
KRASS, SNOW & SCHMUTTER, P.C. DOS Process Agent 419 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1999-12-08 2003-10-31 Address 419 PARK AVENUE SOUTH, NEW YORK, NY, 10018, 8494, USA (Type of address: Principal Executive Office)
1993-11-29 2003-10-31 Address 108 VAN GUILDER AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1993-11-29 2003-10-31 Address 419 PARK AVENUE SOUTH, NEW YORK, NY, 10018, 8494, USA (Type of address: Service of Process)
1992-11-30 1999-12-08 Address 419 PARK AVE. SOUTH, NEW YORK, NY, 10016, 8494, USA (Type of address: Principal Executive Office)
1992-11-30 1993-11-29 Address 108 VAN GUILDER AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
131126002045 2013-11-26 BIENNIAL STATEMENT 2013-11-01
111130002067 2011-11-30 BIENNIAL STATEMENT 2011-11-01
091109002468 2009-11-09 BIENNIAL STATEMENT 2009-11-01
071109003197 2007-11-09 BIENNIAL STATEMENT 2007-11-01
051220002455 2005-12-20 BIENNIAL STATEMENT 2005-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
47532.00
Total Face Value Of Loan:
47532.00
Date:
2020-07-27
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:
47532.70
Total Face Value Of Loan:
47532.70

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-11-29
Type:
Complaint
Address:
108 VAN GUILDER AVENUE, NEW ROCHELLE, NY, 10801
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-07-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47532.7
Current Approval Amount:
47532.7
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47934.09
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47532
Current Approval Amount:
47532
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47830.21

Date of last update: 16 Mar 2025

Sources: New York Secretary of State