Search icon

TODD KLEIN, INC.

Company Details

Name: TODD KLEIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 1999 (26 years ago)
Entity Number: 2426892
ZIP code: 28278
County: New York
Place of Formation: New York
Address: 6500 BALLYBAY DRIVE, CHARLOTTE, NC, United States, 28278
Principal Address: 1133 BROADWAY, SUITE 1321, NEW YORK, NY, United States, 10010

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
TODD KLEIN, INC. 401K PLAN 2010 134081799 2011-03-17 TODD KLEIN, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541400
Sponsor’s telephone number 2124140001
Plan sponsor’s address 27 WEST 24TH STREET, SUITE 802, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 134081799
Plan administrator’s name TODD KLEIN, INC.
Plan administrator’s address 27 WEST 24TH STREET, SUITE 802, NEW YORK, NY, 10010
Administrator’s telephone number 2124140001

Signature of

Role Plan administrator
Date 2011-03-17
Name of individual signing TODD KLEIN
Role Employer/plan sponsor
Date 2011-03-17
Name of individual signing TODD KLEIN
TODD KLEIN, INC. 401K PLAN 2009 134081799 2010-09-24 TODD KLEIN, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541400
Sponsor’s telephone number 2124140001
Plan sponsor’s address 27 WEST 24TH STREET, SUITE 802, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 134081799
Plan administrator’s name TODD KLEIN, INC.
Plan administrator’s address 27 WEST 24TH STREET, SUITE 802, NEW YORK, NY, 10010
Administrator’s telephone number 2124140001

Signature of

Role Plan administrator
Date 2010-09-24
Name of individual signing TODD KLEIN
Role Employer/plan sponsor
Date 2010-09-24
Name of individual signing TODD KLEIN

Chief Executive Officer

Name Role Address
TODD KLEIN Chief Executive Officer 1133 BROADWAY, STE 1321, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
PATRICK COLEMAN CPA, PLLC DOS Process Agent 6500 BALLYBAY DRIVE, CHARLOTTE, NC, United States, 28278

History

Start date End date Type Value
2013-12-30 2017-09-28 Address 1201 BROADWAY, SUITE 801, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2013-12-30 2017-09-28 Address 1201 BROADWAY, STE 801, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2011-11-04 2013-12-30 Address 27 WEST 24TH ST, SUITE 802, NEW YORK, NY, 10010, 3204, USA (Type of address: Principal Executive Office)
2003-10-17 2013-12-30 Address 27 WEST 24TH ST, STE 802, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2001-09-28 2011-11-04 Address 27 W 24TH ST, NEW YORK, NY, 10010, 3204, USA (Type of address: Principal Executive Office)
2001-09-28 2003-10-17 Address 240 W 21ST ST, NEW YORK, NY, 10001, 3401, USA (Type of address: Chief Executive Officer)
1999-10-07 2009-10-09 Address 630 THIRD AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191025060218 2019-10-25 BIENNIAL STATEMENT 2019-10-01
170928006170 2017-09-28 BIENNIAL STATEMENT 2015-10-01
131230006354 2013-12-30 BIENNIAL STATEMENT 2013-10-01
111104002885 2011-11-04 BIENNIAL STATEMENT 2011-10-01
091009002160 2009-10-09 BIENNIAL STATEMENT 2009-10-01
071030002747 2007-10-30 BIENNIAL STATEMENT 2007-10-01
051123002078 2005-11-23 BIENNIAL STATEMENT 2005-10-01
031017002230 2003-10-17 BIENNIAL STATEMENT 2003-10-01
010928002663 2001-09-28 BIENNIAL STATEMENT 2001-10-01
991007000487 1999-10-07 CERTIFICATE OF INCORPORATION 1999-10-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8816607203 2020-04-28 0202 PPP 1133 Broadway Suite 1321, New York, NY, 10010
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68500
Loan Approval Amount (current) 68500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10010-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 69168.11
Forgiveness Paid Date 2021-05-04

Date of last update: 31 Mar 2025

Sources: New York Secretary of State