Search icon

H. KLEIN & SONS, INC.

Headquarter

Company Details

Name: H. KLEIN & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 1927 (98 years ago)
Entity Number: 23328
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 95 SEARING AVE, PO BOX 349, MINEOLA, NY, United States, 11501
Principal Address: 95 SEARING AVENUE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
H. KLEIN & SONS INC. DOS Process Agent 95 SEARING AVE, PO BOX 349, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
RUTH B. KLEIN, PRESIDENT Chief Executive Officer 95 SEARING AVENUE, MINEOLA, NY, United States, 11501

Links between entities

Type:
Headquarter of
Company Number:
852728
State:
FLORIDA
Type:
Headquarter of
Company Number:
0567747
State:
CONNECTICUT

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
JTEJTUBMU1L5
CAGE Code:
9BX71
UEI Expiration Date:
2023-07-19

Business Information

Activation Date:
2022-08-02
Initial Registration Date:
2022-07-19

Form 5500 Series

Employer Identification Number (EIN):
110959930
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-27 2025-02-27 Address 95 SEARING AVENUE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2023-07-11 2025-02-27 Shares Share type: CAP, Number of shares: 0, Par value: 20000
2023-07-11 2023-07-11 Address 95 SEARING AVENUE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2023-07-11 2025-02-27 Address 95 SEARING AVENUE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2023-07-11 2025-02-27 Address 95 SEARING AVE, PO BOX 349, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250227002933 2025-02-27 BIENNIAL STATEMENT 2025-02-27
230711004521 2023-07-11 BIENNIAL STATEMENT 2023-01-01
210105062368 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190103060355 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170117006438 2017-01-17 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
145000.00
Total Face Value Of Loan:
145000.00
Date:
2020-04-29
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:
221629.00
Total Face Value Of Loan:
221629.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-10-18
Type:
Unprog Rel
Address:
1650 NEW YORK AVE, HUNTINGTON STATION, NY, 11746
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1984-02-09
Type:
Planned
Address:
BI COUNTY BLVD N OF RT 109, East Farmingdale, NY, 11735
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-08-28
Type:
Planned
Address:
NORTHERN BLVD & 48 STREET, New York -Richmond, NY, 11101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-04-24
Type:
Accident
Address:
25 DARTMOUTH STREET, Garden City, NY, 11530
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
221629
Current Approval Amount:
221629
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
223754.21
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
145000
Current Approval Amount:
145000
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
146080.55

Motor Carrier Census

DBA Name:
KLEIN ROOFING
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 741-9875
Add Date:
2003-06-05
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 19 Mar 2025

Sources: New York Secretary of State