Search icon

LEONARD S. KLEIN CO., INC.

Company Details

Name: LEONARD S. KLEIN CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 1967 (58 years ago)
Entity Number: 210749
ZIP code: 11201
County: New York
Place of Formation: New York
Address: 44 COURT ST., BROOKLYN, NY, United States, 11201

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
LEONARD S. KLEIN CO., INC. RETIREMENT PLAN 2023 132591553 2024-09-30 LEONARD S. KLEIN CO., INC. 7
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1996-06-01
Business code 339900
Sponsor’s telephone number 9172658074
Plan sponsor’s address 425 W. 23RD ST., SUITE 1B, NEW YORK, NY, 10011
LEONARD S. KLEIN CO., INC. RETIREMENT PLAN 2022 132591553 2023-04-07 LEONARD S. KLEIN CO., INC. 7
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1996-06-01
Business code 339900
Sponsor’s telephone number 9172658074
Plan sponsor’s address 425 W. 23RD ST., SUITE 1B, NEW YORK, NY, 10011
LEONARD S. KLEIN CO., INC. RETIREMENT PLAN 2021 132591553 2022-08-12 LEONARD S. KLEIN CO., INC. 7
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1996-06-01
Business code 339900
Sponsor’s telephone number 9172658074
Plan sponsor’s address 425 W. 23RD ST., SUITE 1B, NEW YORK, NY, 10011
LEONARD S. KLEIN CO., INC. RETIREMENT PLAN 2020 132591553 2021-05-24 LEONARD S. KLEIN CO., INC. 7
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1996-06-01
Business code 339900
Sponsor’s telephone number 9172658074
Plan sponsor’s address 234 10TH AVE, P.O. BOX 20538, NEW YORK, NY, 10011
LEONARD S. KLEIN CO., INC. RETIREMENT PLAN 2019 132591553 2020-05-14 LEONARD S. KLEIN CO., INC. 7
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1996-06-01
Business code 339900
Sponsor’s telephone number 9172658074
Plan sponsor’s address 234 10TH AVE, P.O. BOX 20538, NEW YORK, NY, 10011
LEONARD S. KLEIN CO., INC. RETIREMENT PLAN 2018 132591553 2019-12-27 LEONARD S. KLEIN CO., INC. 7
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1996-06-01
Business code 339900
Sponsor’s telephone number 9172658074
Plan sponsor’s address 440 WEST 24TH ST., SUITE 12C, NEW YORK, NY, 10011
LEONARD S. KLEIN CO., INC. RETIREMENT PLAN 2017 132591553 2018-07-23 LEONARD S. KLEIN CO., INC. 8
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1996-06-01
Business code 339900
Sponsor’s telephone number 9172658074
Plan sponsor’s address 234 10TH AVENUE, PO BOX 20538, NEW YORK, NY, 10011
LEONARD S. KLEIN CO., INC. RETIREMENT PLAN 2016 132591553 2017-08-14 LEONARD S. KLEIN CO., INC. 7
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1996-06-01
Business code 339900
Sponsor’s telephone number 9172658074
Plan sponsor’s address 234 10TH AVENUE, PO BOX 20538, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2017-08-14
Name of individual signing MATTHEW KLEIN
Role Employer/plan sponsor
Date 2017-08-14
Name of individual signing MATTHEW KLEIN
LEONARD S. KLEIN CO., INC. RETIREMENT PLAN 2015 132591553 2016-12-30 LEONARD S. KLEIN CO., INC. 7
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1996-06-01
Business code 339900
Sponsor’s telephone number 9172658074
Plan sponsor’s address 234 10TH AVENUE, PO BOX 20538, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2016-12-29
Name of individual signing MATTHEW KLEIN
Role Employer/plan sponsor
Date 2016-12-29
Name of individual signing MATTHEW KLEIN
LEONARD S. KLEIN CO., INC. RETIREMENT PLAN 2014 132591553 2015-11-05 LEONARD S. KLEIN CO., INC. 7
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1996-06-01
Business code 339900
Sponsor’s telephone number 5168295830
Plan sponsor’s address 234 10TH AVENUE, PO BOX 20538, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2015-11-05
Name of individual signing MATTHEW KLEIN
Role Employer/plan sponsor
Date 2015-11-05
Name of individual signing MATTHEW KLEIN

DOS Process Agent

Name Role Address
MARTIN WEISS DOS Process Agent 44 COURT ST., BROOKLYN, NY, United States, 11201

Filings

Filing Number Date Filed Type Effective Date
C250703-1 1997-08-11 ASSUMED NAME CORP AMENDMENT 1997-08-11
C249169-2 1997-06-27 ASSUMED NAME CORP INITIAL FILING 1997-06-27
621663-4 1967-06-01 CERTIFICATE OF INCORPORATION 1967-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1139687706 2020-05-01 0202 PPP 440 W 24TH ST APT 12C, NEW YORK, NY, 10011
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) 60520
Loan Approval Amount (current) 60520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61047.2
Forgiveness Paid Date 2021-03-18

Date of last update: 18 Mar 2025

Sources: New York Secretary of State