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

USAspending Awards / Financial Assistance

Date:
2021-08-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-10-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-15
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:
112400.00
Total Face Value Of Loan:
112400.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
112495
Current Approval Amount:
112495
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
113523.08
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
112400
Current Approval Amount:
112400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
113586.44

Date of last update: 31 Mar 2025

Sources: New York Secretary of State