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 (39 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)
1992-11-30 1993-11-29 Address 22 KOLBERT DRIVE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1985-11-12 1992-11-30 Address 437 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

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
031031002562 2003-10-31 BIENNIAL STATEMENT 2003-11-01
991208002270 1999-12-08 BIENNIAL STATEMENT 1999-11-01
980122002606 1998-01-22 BIENNIAL STATEMENT 1997-11-01
931129002212 1993-11-29 BIENNIAL STATEMENT 1993-11-01
921130002881 1992-11-30 BIENNIAL STATEMENT 1992-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108803263 0216000 1993-11-29 108 VAN GUILDER AVENUE, NEW ROCHELLE, NY, 10801
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1993-12-01
Case Closed 1993-12-01

Related Activity

Type Complaint
Activity Nr 74503285
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6022258309 2021-01-26 0202 PPS 175 Memorial Hwy Ste LL2, New Rochelle, NY, 10801-5642
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47532
Loan Approval Amount (current) 47532
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-5642
Project Congressional District NY-16
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47830.21
Forgiveness Paid Date 2021-09-22
9006198101 2020-07-27 0202 PPP 175 Memorial Highway, New Rochelle, NY, 10801
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47532.7
Loan Approval Amount (current) 47532.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-1000
Project Congressional District NY-16
Number of Employees 4
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47934.09
Forgiveness Paid Date 2021-06-04

Date of last update: 16 Mar 2025

Sources: New York Secretary of State