Search icon

LEE KLEIN, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LEE KLEIN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 Dec 2002 (23 years ago)
Date of dissolution: 02 Jun 2008
Entity Number: 2844133
ZIP code: 12205
County: New York
Place of Formation: New York
Address: 187 WOLF ROAD, STE. 101, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
C/O BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, STE. 101, ALBANY, NY, United States, 12205

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, STE. 101, ALBANY, NY, 12205

History

Start date End date Type Value
2002-12-11 2004-12-01 Address 40 COLVIN AVENUE SUITE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
2002-12-11 2004-12-01 Address 40 COLVIN AVENUE SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080602000103 2008-06-02 ARTICLES OF DISSOLUTION 2008-06-02
050606002406 2005-06-06 BIENNIAL STATEMENT 2004-12-01
041201000071 2004-12-01 CERTIFICATE OF CHANGE 2004-12-01
021211000226 2002-12-11 ARTICLES OF ORGANIZATION 2002-12-11

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
31110.92
Total Face Value Of Loan:
31110.92

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$31,110.92
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,110.92
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$31,283.95
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $31,105.92
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State