Search icon

KLD ASSOCIATES, INC.

Headquarter

Company Details

Name: KLD ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1971 (54 years ago)
Entity Number: 303685
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 1500 route 112, Bldg 9, Suite A, PORT JEFFERSON STATION, NY, United States, 11776
Principal Address: 1500 Route 112, Bldg 9, Suite A, Port Jefferson Station, NY, United States, 11776

Shares Details

Shares issued 20000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of KLD ASSOCIATES, INC., Alabama 000-900-703 Alabama
Headquarter of KLD ASSOCIATES, INC., KENTUCKY 1256403 KENTUCKY
Headquarter of KLD ASSOCIATES, INC., COLORADO 20131136581 COLORADO
Headquarter of KLD ASSOCIATES, INC., FLORIDA F16000002571 FLORIDA
Headquarter of KLD ASSOCIATES, INC., FLORIDA F99000004143 FLORIDA
Headquarter of KLD ASSOCIATES, INC., FLORIDA 832625 FLORIDA
Headquarter of KLD ASSOCIATES, INC., CONNECTICUT 0557216 CONNECTICUT
Headquarter of KLD ASSOCIATES, INC., CONNECTICUT 2703016 CONNECTICUT
Headquarter of KLD ASSOCIATES, INC., IDAHO 620402 IDAHO
Headquarter of KLD ASSOCIATES, INC., ILLINOIS CORP_68499232 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CP62CFELM3C3 2024-09-07 8 MANOR RD, FLR 2, SMITHTOWN, NY, 11787, 2715, USA 8 MANOR RD, SMITHTOWN, NY, 11787, 2715, USA

Business Information

URL http://www.kldassociates.com
Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2023-09-12
Initial Registration Date 2001-04-23
Entity Start Date 1971-03-02
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541330, 541511, 541690, 541715, 541720, 541910, 541990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TARA MARANO
Role BUSINESS MANAGER
Address 8 MANOR ROAD, SMITHTOWN, NY, 11787, USA
Title ALTERNATE POC
Name WILLIAM R MCSHANE
Role PRESIDENT/CEO
Address 8 MANOR ROAD, SMITHTOWN, NY, 11787, USA
Government Business
Title PRIMARY POC
Name WILLIAM R MCSHANE
Role PRESIDENT/CEO
Address 8 MANOR ROAD, SMITHTOWN, NY, 11787, USA
Title ALTERNATE POC
Name WILLIAM R MCSHANE
Role PRESIDENT/CEO
Address 8 MANOR ROAD, SMITHTOWN, NY, 11787, USA
Past Performance
Title PRIMARY POC
Name WILLIAM R MCSHANE
Role PRESIDENT/CEO
Address 8 MANOR ROAD, SMITHTOWN, NY, 11787, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
2H015 Active Non-Manufacturer 1974-03-15 2024-09-03 2029-09-03 2025-08-27

Contact Information

POC KEVIN P. WEINISCH
Phone +1 631-257-5493
Fax +1 631-382-8252
Address 1500 ROUTE 112 BLDG 9 STE A, PORT JEFFERSON STATION, SUFFOLK, NY, 11776 3184, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KLD ASSOCIATES INC 401K PLAN 2012 112233459 2013-06-18 KLD ASSOCIATES, INC. 103
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-03-01
Business code 541990
Sponsor’s telephone number 6316175650
Plan sponsor’s mailing address 43 CORPORATE DRIVE, HAUPPAUGE, NY, 11788
Plan sponsor’s address 43 CORPORATE DRIVE, HAUPPAUGE, NY, 11788

Plan administrator’s name and address

Administrator’s EIN 112233459
Plan administrator’s name KLD ASSOCIATES, INC.
Plan administrator’s address 43 CORPORATE DRIVE, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6316175650

Number of participants as of the end of the plan year

Active participants 67
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 30
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 4
Number of participants with account balances as of the end of the plan year 94
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-06-18
Name of individual signing DAVID DOUCETTE
Valid signature Filed with authorized/valid electronic signature
KLD ASSOCIATES INC 401K PLAN 2011 112233459 2012-10-12 KLD ASSOCIATES, INC. 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-03-01
Business code 541990
Sponsor’s telephone number 6316175650
Plan sponsor’s mailing address 43 CORPORATE DRIVE, HAUPPAUGE, NY, 11788
Plan sponsor’s address 43 CORPORATE DRIVE, HAUPPAUGE, NY, 11788

Plan administrator’s name and address

Administrator’s EIN 112233459
Plan administrator’s name KLD ASSOCIATES, INC.
Plan administrator’s address 43 CORPORATE DRIVE, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6316175650

Number of participants as of the end of the plan year

Active participants 79
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 20
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 4
Number of participants with account balances as of the end of the plan year 90
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-10-12
Name of individual signing EDWARD LIEBERMAN
Valid signature Filed with authorized/valid electronic signature
KLD ASSOCIATES INC 401K PLAN 2010 112233459 2012-02-22 KLD ASSOCIATES, INC. 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-03-01
Business code 541990
Sponsor’s telephone number 6316175650
Plan sponsor’s mailing address 43 CORPORATE DRIVE, HAUPPAUGE, NY, 11788
Plan sponsor’s address 43 CORPORATE DRIVE, HAUPPAUGE, NY, 11788

Plan administrator’s name and address

Administrator’s EIN 112233459
Plan administrator’s name KLD ASSOCIATES, INC.
Plan administrator’s address 43 CORPORATE DRIVE, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6316175650

Number of participants as of the end of the plan year

Active participants 79
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 17
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 2
Number of participants with account balances as of the end of the plan year 91
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-02-22
Name of individual signing AMEE KACHALIA
Valid signature Filed with authorized/valid electronic signature
KLD ASSOCIATES INC 401K PLAN 2009 112233459 2010-10-15 KLD ASSOCIATES, INC. 115
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-03-01
Business code 541990
Sponsor’s telephone number 6316175650
Plan sponsor’s mailing address 43 CORPORATE DRIVE, HAUPPAUGE, NY, 11788
Plan sponsor’s address 43 CORPORATE DRIVE, HAUPPAUGE, NY, 11788

Plan administrator’s name and address

Administrator’s EIN 112233459
Plan administrator’s name KLD ASSOCIATES, INC.
Plan administrator’s address 43 CORPORATE DRIVE, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6316175650

Number of participants as of the end of the plan year

Active participants 79
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 94
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing KARLA SHERIDAN
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
KLD ASSOCIATES, INC. DOS Process Agent 1500 route 112, Bldg 9, Suite A, PORT JEFFERSON STATION, NY, United States, 11776

Chief Executive Officer

Name Role Address
KEVIN WEINISCH Chief Executive Officer 1500 ROUTE 112, BLDG 9, SUITE A, PORT JEFFERSON STATION, NY, United States, 11776

History

Start date End date Type Value
2025-03-06 2025-03-06 Address 8 MANOR ROAD, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2024-12-24 2025-03-06 Address 8 MANOR ROAD, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2024-12-24 2025-03-06 Address 1500 route 112, building 9, suites a & d, PORT JEFFERSON STATION, NY, 11776, USA (Type of address: Service of Process)
2024-12-24 2024-12-24 Address 8 MANOR ROAD, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2024-12-23 2025-03-06 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.001
2024-08-02 2024-08-02 Address 8 MANOR ROAD, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2024-08-02 2024-12-24 Address 1500 route 112, building 9,, suites a & d, PORT JEFFERSON STATION, NY, 11776, USA (Type of address: Service of Process)
2024-08-02 2024-12-24 Address 1500 route 112, building 9, suites a & d, PORT JEFFERSON STATION, NY, 11776, USA (Type of address: Service of Process)
2024-08-02 2024-12-24 Address 8 MANOR ROAD, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2024-08-02 2024-08-02 Address 1500 route 112, building 9,, suites a & d, PORT JEFFERSON STATION, NY, 11776, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250306005076 2025-03-06 BIENNIAL STATEMENT 2025-03-06
241224001100 2024-12-23 CERTIFICATE OF AMENDMENT 2024-12-23
240802003762 2024-08-01 CERTIFICATE OF CHANGE BY ENTITY 2024-08-01
240409000068 2024-04-09 BIENNIAL STATEMENT 2024-04-09
210304060566 2021-03-04 BIENNIAL STATEMENT 2021-03-01
190305060225 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170302006327 2017-03-02 BIENNIAL STATEMENT 2017-03-01
160404007481 2016-04-04 BIENNIAL STATEMENT 2015-03-01
140718002216 2014-07-18 AMENDMENT TO BIENNIAL STATEMENT 2013-03-01
131217000424 2013-12-17 CERTIFICATE OF CHANGE 2013-12-17

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV DTNH2206C00024 2008-09-30 No data No data
Unique Award Key CONT_IDV_DTNH2206C00024_6940
Awarding Agency Department of Transportation
Link View Page

Description

Title NASS ZONE CENTER 2
NAICS Code 541710
Product and Service Codes R425: ENGINEERING AND TECHNICAL SERVICES

Recipient Details

Recipient KLD ASSOCIATES INC
UEI CP62CFELM3C3
Legacy DUNS 057725152
Recipient Address UNITED STATES, 47 MALL DRIVE, SUITE 8, COMMACK, 117255717
No data IDV DTNH2211C00208 2011-09-06 No data No data
Unique Award Key CONT_IDV_DTNH2211C00208_6940
Awarding Agency Department of Transportation
Link View Page

Description

Title NATIONAL AUTOMOTIVE SAMPLING SYSTEM (NASS) ZONE 2 - MAPS ID# NVS-55485
NAICS Code 541712: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT BIOTECHNOLOGY)
Product and Service Codes R425: ENGINEERING AND TECHNICAL SERVICES

Recipient Details

Recipient KLD ASSOCIATES INC
UEI CP62CFELM3C3
Legacy DUNS 057725152
Recipient Address UNITED STATES, 43 CORPORATE DR, HAUPPAUGE, 117882021
DEFINITIVE CONTRACT AWARD 693JJ921C000011 2021-09-15 2025-09-26 2027-03-26
Unique Award Key CONT_AWD_693JJ921C000011_6940_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Award Amounts

Obligated Amount 83778726.36
Current Award Amount 83778726.36
Potential Award Amount 104978986.40

Description

Title MODIFICATION IS TO EXERCISE OPTION YEAR 3 AND OBLIGATE FUNDING AGAINST THE KLD CONTRACT 693JJ921C000011 FOR THE CONTINUATION OF SERVICE FOR THE PSU OPERATIONS CENTER AND CISS EXPANSION.
NAICS Code 541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product and Service Codes R702: SUPPORT- MANAGEMENT: DATA COLLECTION

Recipient Details

Recipient KLD ASSOCIATES INC
UEI CP62CFELM3C3
Recipient Address UNITED STATES, 8 MANOR RD, SMITHTOWN, SUFFOLK, NEW YORK, 117872715
PURCHASE ORDER AWARD 6913G624P800100 2024-09-09 2025-04-09 2025-09-08
Unique Award Key CONT_AWD_6913G624P800100_6901_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Award Amounts

Obligated Amount 263702.40
Current Award Amount 263702.40
Potential Award Amount 604334.32

Description

Title THIS IS A FIRM FIXED PRICE PURCHASE ORDER FOR CRASH PREVENTABILITY DETERMINATION PROGRAM SUPPORT SERVICES
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes R425: SUPPORT- PROFESSIONAL: ENGINEERING/TECHNICAL

Recipient Details

Recipient KLD ASSOCIATES INC
UEI CP62CFELM3C3
Recipient Address UNITED STATES, 1500 ROUTE 112 BLDG 9 STE A, PORT JEFFERSON STATION, SUFFOLK, NEW YORK, 117763184

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102672888 0214700 1990-11-16 300 BROADWAY, HUNTINGTON STATION, NY, 11746
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1990-11-16
Case Closed 1990-11-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1711877303 2020-04-28 0235 PPP 8 MANOR RD, SMITHTOWN, NY, 11787
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1735989
Loan Approval Amount (current) 1735989
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SMITHTOWN, SUFFOLK, NY, 11787-0001
Project Congressional District NY-01
Number of Employees 140
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 1088157.61
Forgiveness Paid Date 2021-08-03

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0718104 KLD ASSOCIATES INC - CP62CFELM3C3 1500 ROUTE 112 BLDG 9 STE A, PORT JEFFERSON STATION, NY, 11776-3184
Capabilities Statement Link -
Phone Number 631-257-5493
Fax Number 631-382-8252
E-mail Address kweinisch@kldassociates.com
WWW Page http://www.kldassociates.com
E-Commerce Website -
Contact Person KEVIN WEINISCH
County Code (3 digit) 103
Congressional District 01
Metropolitan Statistical Area 5380
CAGE Code 2H015
Year Established 1971
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative KLD Associates has had extensive experience with NHTSA through NASS and other programs, with FMCSA, FHWA, FEMA, plus state & local. Specializes in traffic safety data programs, transportation studies, simulation & analytic modeling, GIS, related areas.
Special Equipment/Materials (none given)
Business Type Percentages Research and Development (80 %) Service (20 %)
Keywords traffic safety study, traffic safety data, transportation study, traffic studies, traffic simulation, traffic modeling, GIS
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name William R McShane
Role President/CEO
Name Steven Mavros
Role Senior Vice President
Name Edward Lieberman
Role Chairman
Name David Doucette
Role Senior Vice President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541990
NAICS Code's Description All Other Professional, Scientific and Technical Services
Buy Green Yes
Code 541330
NAICS Code's Description Engineering ServicesGeneral $22.50m Small Business Size Standard: [Yes]Special $41.50m Military and Aerospace Equipment and Military Weapons: [Yes]Special $41.50m Contracts and Subcontracts for Engineering Services Awarded Under the National Energy Policy Act of 1992: [Yes]Special $41.50m Marine Engineering and Naval Architecture: [Yes] (4)
Buy Green Yes
Code 541511
NAICS Code's Description Custom Computer Programming Services
Buy Green Yes
Code 541690
NAICS Code's Description Other Scientific and Technical Consulting Services
Buy Green Yes
Code 541715
NAICS Code's Description Research and Development in the Physical, Engineering, and Life Sciences (except Nanotechnology and Biotechnology) General 1000 Employees Small Business Size Standard: [Yes]Special 1500 Employees Aircraft, Aircraft Engine and Engine Parts: [Yes]Special 1250 Employees Other Aircraft Parts and Auxiliary Equipment: [Yes]Special 1250 Employees Guided Missiles and Space Vehicles, Their Propulsion Units and Propulsion Parts: [Yes] (4)
Buy Green Yes
Code 541720
NAICS Code's Description Research and Development in the Social Sciences and Humanities
Buy Green Yes
Code 541910
NAICS Code's Description Marketing Research and Public Opinion Polling
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 18 Mar 2025

Sources: New York Secretary of State