Search icon

KLINE ENGINEERING, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: KLINE ENGINEERING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Dec 1992 (33 years ago)
Entity Number: 1689847
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 52 CENTRAL AVE, FARMINGDALE, NY, United States, 11735
Principal Address: 52 CENTRAL DR, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARNOLD R KLINE Chief Executive Officer 52 CENTRAL DR, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 52 CENTRAL AVE, FARMINGDALE, NY, United States, 11735

Form 5500 Series

Employer Identification Number (EIN):
113136259
Plan Year:
2015
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2010-12-14 2022-08-25 Address 52 CENTRAL AVE, FARMINGDALE, NY, 11735, 1202, USA (Type of address: Service of Process)
2000-12-11 2010-12-14 Address 52 CENTRAL AVE, FARMINGDALE, NY, 11735, 1202, USA (Type of address: Service of Process)
2000-12-11 2022-08-25 Address 52 CENTRAL DR, FARMINGDALE, NY, 11735, 1202, USA (Type of address: Chief Executive Officer)
1994-01-05 2000-12-11 Address 4 AERIAL WAY, SYOSSET, NY, 11791, 5502, USA (Type of address: Principal Executive Office)
1994-01-05 2000-12-11 Address 4 AERIAL WAY, SYOSSET, NY, 11791, 5502, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220825001046 2022-08-25 BIENNIAL STATEMENT 2022-08-25
101214002952 2010-12-14 BIENNIAL STATEMENT 2010-12-01
081124003177 2008-11-24 BIENNIAL STATEMENT 2008-12-01
061120002799 2006-11-20 BIENNIAL STATEMENT 2006-12-01
050131002361 2005-01-31 BIENNIAL STATEMENT 2004-12-01

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$45,875
Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,875
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$46,480.3
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $45,875

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State