Search icon

KLEIN'S OH! NUTS, INC.

Company Details

Name: KLEIN'S OH! NUTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 2000 (25 years ago)
Entity Number: 2502452
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 1627, 56TH STREET, BROOKLYN, NY, United States, 11204
Principal Address: 1503 AVE J, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
KLEIN'S OH! NUTS, INC. DOS Process Agent 1627, 56TH STREET, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
YEHUDA KLEIN Chief Executive Officer 1503 AVE J, BROOKLYN, NY, United States, 11230

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

History

Start date End date Type Value
2010-05-13 2021-06-17 Address 1503 AVE J, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2000-04-24 2010-05-13 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210617060532 2021-06-17 BIENNIAL STATEMENT 2020-04-01
191204061177 2019-12-04 BIENNIAL STATEMENT 2018-04-01
140711002191 2014-07-11 BIENNIAL STATEMENT 2014-04-01
120613002705 2012-06-13 BIENNIAL STATEMENT 2012-04-01
111012002062 2011-10-12 BIENNIAL STATEMENT 2010-04-01
100513002036 2010-05-13 BIENNIAL STATEMENT 2008-04-01
000424000952 2000-04-24 CERTIFICATE OF INCORPORATION 2000-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8167248306 2021-01-29 0202 PPS 1503, BROOKLYN, NY, 11230
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112495
Loan Approval Amount (current) 112495
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11230
Project Congressional District NY-09
Number of Employees 19
NAICS code 424450
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 113523.08
Forgiveness Paid Date 2022-01-12
7709087104 2020-04-14 0202 PPP 120-65 168th Street, JAMAICA, NY, 11434
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112400
Loan Approval Amount (current) 112400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address JAMAICA, QUEENS, NY, 11434-0001
Project Congressional District NY-05
Number of Employees 22
NAICS code 424450
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 113586.44
Forgiveness Paid Date 2021-05-13

Date of last update: 31 Mar 2025

Sources: New York Secretary of State