Search icon

KLERER FINANCIAL SERVICES, INC.

Company Details

Name: KLERER FINANCIAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 2001 (24 years ago)
Entity Number: 2602625
ZIP code: 11793
County: Nassau
Place of Formation: New York
Address: 3272 MERRICK ROAD, WANTAGH, NY, United States, 11793
Principal Address: 505 VERONA, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ERIC KUTNER DOS Process Agent 3272 MERRICK ROAD, WANTAGH, NY, United States, 11793

Chief Executive Officer

Name Role Address
MARK KLEBANOFF Chief Executive Officer 3272 MERRICK ROAD, WANTAGH, NY, United States, 11793

Form 5500 Series

Employer Identification Number (EIN):
113592473
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2011-02-17 2021-02-01 Address 200 OLD COUNTRY ROAD / #364, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2003-01-31 2011-02-17 Address 3272 MERRICK RD, WANTAGH, NY, 11793, 4339, USA (Type of address: Chief Executive Officer)
2003-01-31 2011-02-17 Address 3208 JASON DR, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
2001-02-06 2011-02-17 Address 200 OLD COUNTRY ROAD # 364, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210201060402 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190214060091 2019-02-14 BIENNIAL STATEMENT 2019-02-01
170201006201 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150202006317 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130215006187 2013-02-15 BIENNIAL STATEMENT 2013-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
48600.00
Total Face Value Of Loan:
48600.00
Date:
2020-05-02
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:
48600.00
Total Face Value Of Loan:
48600.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48600
Current Approval Amount:
48600
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
49016.75
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48600
Current Approval Amount:
48600
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
48891.06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State