Search icon

KLEE CORPORATION

Company Details

Name: KLEE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 1988 (37 years ago)
Entity Number: 1288264
ZIP code: 14543
County: Albany
Place of Formation: New York
Address: 38 BOULDER CREEK DRIVE, RUSH, NY, United States, 14543
Principal Address: 38 BOULDER CREEK DR, RUSH, NY, United States, 14543

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH A KLEE DOS Process Agent 38 BOULDER CREEK DRIVE, RUSH, NY, United States, 14543

Chief Executive Officer

Name Role Address
JOSEPH A KLEE Chief Executive Officer 38 BOULDER CREEK DRIVE, RUSH, NY, United States, 14543

Form 5500 Series

Employer Identification Number (EIN):
141710074
Plan Year:
2023
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
40
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
737416 Retail grocery store No data No data No data 1429 STATE ROUTE 332, FARMINGTON, NY, 14425 No data
735673 Retail grocery store No data No data No data 8319 INDIAN FALLS RD, EAST PEMBROKE, NY, 14056 No data
733721 Retail grocery store No data No data No data 4002 RANSOM RD, CLARENCE, NY, 14031 No data

History

Start date End date Type Value
2014-08-19 2020-08-26 Address 38 BOULDER CREEK DR, RUSH, NY, 14543, USA (Type of address: Service of Process)
2014-08-19 2018-10-01 Address PO BOX 488, HENRIETTA, NY, 14467, 0488, USA (Type of address: Chief Executive Officer)
2000-08-24 2014-08-19 Address 3068 E HENRIETTA RD, HENRIETTA, NY, 14467, USA (Type of address: Service of Process)
2000-08-24 2014-08-19 Address PO BOX 488, 3044 E HENRIETTA RD, HENRIETTA, NY, 14467, 0488, USA (Type of address: Chief Executive Officer)
2000-04-14 2000-08-24 Address 38 BOULDER CREEK DRIVE, RUSH, NY, 14543, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200826060054 2020-08-26 BIENNIAL STATEMENT 2020-08-01
181001007295 2018-10-01 BIENNIAL STATEMENT 2018-08-01
140819006111 2014-08-19 BIENNIAL STATEMENT 2014-08-01
120727002961 2012-07-27 BIENNIAL STATEMENT 2010-08-01
080820002892 2008-08-20 BIENNIAL STATEMENT 2008-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
287500.00
Total Face Value Of Loan:
287500.00
Date:
2020-05-02
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:
271700.00
Total Face Value Of Loan:
271700.00
Date:
2017-09-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
250000.00
Total Face Value Of Loan:
250000.00
Date:
2017-09-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
287500
Current Approval Amount:
287500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
290239.24
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
271700
Current Approval Amount:
271700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
273707.56

Date of last update: 16 Mar 2025

Sources: New York Secretary of State