Search icon

KATLENCO ENTERPRISES, INC.

Company Details

Name: KATLENCO ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 1987 (38 years ago)
Entity Number: 1180459
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 25 UNION AVENUE, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KATLENCO ENTERPRISES 401(K) PLAN 2023 112883773 2024-05-02 KATLENCO ENTERPRISES INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 6318312780
Plan sponsor’s address 2701 MIDDLE COUNTRY RD, STE 5, LAKE GROVE, NY, 11755

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 2024-05-02
Name of individual signing QIAN LIU
KATLENCO ENTERPRISES 401(K) PLAN 2022 112883773 2023-05-27 KATLENCO ENTERPRISES INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 6318312780
Plan sponsor’s address 2701 MIDDLE COUNTRY RD, STE 5, LAKE GROVE, NY, 11755

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
KATLENCO ENTERPRISES 401(K) PLAN 2021 112883773 2022-09-30 KATLENCO ENTERPRISES INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 6318312780
Plan sponsor’s address 2701 MIDDLE COUNTRY RD, STE 5, LAKE GROVE, NY, 11755

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 2022-09-29
Name of individual signing CHRISTINE RIMER
KATLENCO ENTERPRISES 401(K) PROFIT SHARING PLAN & TRUST 2020 112883773 2021-05-24 KATLENCO ENTERPRISES 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-05
Business code 541990
Sponsor’s telephone number 6314674321
Plan sponsor’s address 2701 MIDDLE COUNTRY RD STE 5, LAKE GROVE, NY, 11755

Signature of

Role Plan administrator
Date 2021-05-24
Name of individual signing EDWARD ROJAS
KATLENCO ENTERPRISES 401(K) PROFIT SHARING PLAN & TRUST 2019 112883773 2020-10-02 KATLENCO ENTERPRISES 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-05
Business code 541990
Sponsor’s telephone number 6314674321
Plan sponsor’s address 2701 MIDDLE COUNTRY RD STE 5, LAKE GROVE, NY, 11755

Signature of

Role Plan administrator
Date 2020-10-02
Name of individual signing EDWARD ROJAS
KATLENCO ENTERPRISES INC 401 K PROFIT SHARING PLAN TRUST 2015 112883773 2016-07-20 KATLENCO ENTERPRISES INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561730
Sponsor’s telephone number 6314674321
Plan sponsor’s address 629 MEDFORD AVE STE 6, PATCHOGUE, NY, 117721335

Signature of

Role Plan administrator
Date 2016-07-20
Name of individual signing LEONARD GRANELLI
KATLENCO ENTERPRISES INC 401 K PROFIT SHARING PLAN TRUST 2014 112883773 2015-05-21 KATLENCO ENTERPRISES INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561730
Sponsor’s telephone number 6314674321
Plan sponsor’s address 629 MEDFORD AVE STE 6, PATCHOGUE, NY, 117721335

Signature of

Role Plan administrator
Date 2015-05-21
Name of individual signing LEONARD GRANELLI
KATLENCO ENTERPRISES INC 401 K PROFIT SHARING PLAN TRUST 2013 112883773 2014-07-10 KATLENCO ENTERPRISES INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561730
Sponsor’s telephone number 6314674321
Plan sponsor’s address 629 MEDFORD AVE STE 6, PATCHOGUE, NY, 117721335

Signature of

Role Plan administrator
Date 2014-07-10
Name of individual signing LEONARD B GRANELLI

Chief Executive Officer

Name Role Address
LEONARD GRANELLI Chief Executive Officer 25 UNION AVENUE, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 UNION AVENUE, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2007-06-18 2009-07-24 Address 761 COATES AVE, STE 1, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office)
2007-06-18 2009-07-24 Address 761 COATES AVE, STE 1, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
2007-06-18 2009-07-24 Address 761 COATES AVE, STE 1, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2005-07-25 2007-06-18 Address 761 COATES AVE STE 1, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office)
2005-07-25 2007-06-18 Address 761 COATES AVE STE 1, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2005-07-25 2007-06-18 Address 761 COATES AVE STE 1, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
2003-05-27 2005-07-25 Address 761 COATES AVE, STE 15, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office)
2003-05-27 2005-07-25 Address 761 COATES AVE, STE 15, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
1999-06-23 2003-05-27 Address 91 GREEN STREET, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1993-03-11 1999-06-23 Address 221 BAYVIEW AVENUE, EAST PATCHOGUE, NY, 11772, 6159, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130703002074 2013-07-03 BIENNIAL STATEMENT 2013-06-01
110713002362 2011-07-13 BIENNIAL STATEMENT 2011-06-01
090724002381 2009-07-24 BIENNIAL STATEMENT 2009-06-01
070618002570 2007-06-18 BIENNIAL STATEMENT 2007-06-01
050725002538 2005-07-25 BIENNIAL STATEMENT 2005-06-01
030527002162 2003-05-27 BIENNIAL STATEMENT 2003-06-01
010614002414 2001-06-14 BIENNIAL STATEMENT 2001-06-01
990623002596 1999-06-23 BIENNIAL STATEMENT 1999-06-01
970603002823 1997-06-03 BIENNIAL STATEMENT 1997-06-01
000049006931 1993-09-29 BIENNIAL STATEMENT 1993-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339128506 0214700 2013-06-21 247 MERRICK ROAD, LYNBROOK, NY, 11563
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2013-06-21
Emphasis L: FALL, L: SANDY, P: FALL
Case Closed 2013-10-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2013-07-01
Abatement Due Date 2013-07-30
Current Penalty 1680.0
Initial Penalty 2800.0
Final Order 2013-07-24
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Imminent Danger
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(11): Each employee on a steep roof with unprotected sides and edges 6 feet (1.8 m) or more above lower levels was not protected from falling by guardrail systems with toeboards, safety net systems, or personal fall arrest systems: a) worksite, Southside - Employees installing shingles approximately 14 feet above the ground on an approximate 9-12 pitch roof did not have fall protection; on or about 06/21/13. Note: In addition to abatement certification the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2013-07-01
Abatement Due Date 2013-08-05
Current Penalty 1680.0
Initial Penalty 2800.0
Final Order 2013-07-24
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.503(a)(1): The employer did not provide a training program for each employee potentially exposed to fall hazards to enable each employee to recognize the hazards of falling and the procedures to be followed in order to minimize these hazards: a) Worksite - Employees installing shingles on an approximate 9-12 pitch roof, approximately 14 feet above the ground did not have fall protection. The employees did not recognize the hazard and means to correct the hazard. The employees were not trained; on or about 06/21/13. Note: In addition to abatement certification the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2090917205 2020-04-15 0235 PPP 2701 MIDDLE COUNTRY RD 5, LAKE GROVE, NY, 11755
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28700
Loan Approval Amount (current) 28700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE GROVE, SUFFOLK, NY, 11755-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28883.16
Forgiveness Paid Date 2021-02-12
5401468406 2021-02-08 0235 PPS 2701 Middle Country Rd Ste 5, Lake Grove, NY, 11755-2117
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24700
Loan Approval Amount (current) 24700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Grove, SUFFOLK, NY, 11755-2117
Project Congressional District NY-01
Number of Employees 3
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24927.38
Forgiveness Paid Date 2022-01-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State