Search icon

S. KLENOSKY, INC.

Company Details

Name: S. KLENOSKY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1963 (62 years ago)
Entity Number: 157943
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 543 METROPOLITAN AVE., BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK D. BERGER Chief Executive Officer 543 METROPOLITAN AVE., BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
MARK D. BERGER DOS Process Agent 543 METROPOLITAN AVE., BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
1993-02-23 2001-07-05 Address 543 METROPOLITAN AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1993-02-23 2001-07-05 Address 543 METROPOLITAN AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
1993-02-23 2001-07-05 Address 543 METROPOLITAN AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
1963-06-21 1993-02-23 Address 543 METROPLITAN AVE., BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050809002763 2005-08-09 BIENNIAL STATEMENT 2005-06-01
030609002565 2003-06-09 BIENNIAL STATEMENT 2003-06-01
010705002405 2001-07-05 BIENNIAL STATEMENT 2001-06-01
990907002023 1999-09-07 BIENNIAL STATEMENT 1999-06-01
C233371-2 1996-04-03 ASSUMED NAME CORP INITIAL FILING 1996-04-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2453166 CL VIO INVOICED 2016-09-19 150 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-08-03 Hearing Decision BUSINESS SOLD OR OFFERED TO SELL, OR CAUSED ANY PERSON TO SELL OR OFFER TO SELL, A BOX CUTTER TO ANY INDIVIDUAL UNDER EIGHTEEN YEARS OF AGE 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
43982.00
Total Face Value Of Loan:
43982.00
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:
43982.00
Total Face Value Of Loan:
43982.00

Paycheck Protection Program

Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43982
Current Approval Amount:
43982
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
44257.38
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43982
Current Approval Amount:
43982
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
44373.51

Date of last update: 18 Mar 2025

Sources: New York Secretary of State