Search icon

S. KLAHR INC.

Company Details

Name: S. KLAHR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 1975 (50 years ago)
Entity Number: 368587
ZIP code: 11746
County: Nassau
Place of Formation: New York
Activity Description: S. Klahr furnishes and installs window treatments.
Address: 45 RANDOLPH DRIVE, DIX HILLS, NY, United States, 11746

Contact Details

Phone +1 631-462-9630

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALISON DYM Chief Executive Officer 45 RANDOLPH DRIVE, DIX HILLS, NY, United States, 11746

DOS Process Agent

Name Role Address
S. KLAHR INC. DOS Process Agent 45 RANDOLPH DRIVE, DIX HILLS, NY, United States, 11746

History

Start date End date Type Value
1997-05-16 2021-04-05 Address 45 RANDOLPH DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
1995-04-18 1997-05-16 Address 6 SUTTONWOOD DRIVE, COMMACK, NY, 11725, 5614, USA (Type of address: Chief Executive Officer)
1995-04-18 1997-05-16 Address 6 SUTTONWOOD DRIVE, COMMACK, NY, 11725, 5614, USA (Type of address: Principal Executive Office)
1995-04-18 1997-05-16 Address 6 SUTTONWOOD DRIVE, COMMACK, NY, 11725, 5614, USA (Type of address: Service of Process)
1975-04-29 1995-04-18 Address 500 OLD COUNTRY RD., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210405060542 2021-04-05 BIENNIAL STATEMENT 2021-04-01
170407006142 2017-04-07 BIENNIAL STATEMENT 2017-04-01
130410006057 2013-04-10 BIENNIAL STATEMENT 2013-04-01
110519002262 2011-05-19 BIENNIAL STATEMENT 2011-04-01
090504002750 2009-05-04 BIENNIAL STATEMENT 2009-04-01
070508002992 2007-05-08 BIENNIAL STATEMENT 2007-04-01
20060213021 2006-02-13 ASSUMED NAME LLC INITIAL FILING 2006-02-13
050511002855 2005-05-11 BIENNIAL STATEMENT 2005-04-01
030421002756 2003-04-21 BIENNIAL STATEMENT 2003-04-01
010430002449 2001-04-30 BIENNIAL STATEMENT 2001-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5752567701 2020-05-01 0235 PPP 45 RANDOLPH DR, DIX HILLS, NY, 11746-5519
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23387
Loan Approval Amount (current) 23387
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address DIX HILLS, SUFFOLK, NY, 11746-5519
Project Congressional District NY-01
Number of Employees 3
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23562.56
Forgiveness Paid Date 2021-02-03
7460258303 2021-01-28 0235 PPS 45 Randolph Dr, Dix Hills, NY, 11746-5519
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23420
Loan Approval Amount (current) 23420
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dix Hills, SUFFOLK, NY, 11746-5519
Project Congressional District NY-01
Number of Employees 3
NAICS code 442291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23561.8
Forgiveness Paid Date 2021-09-09

Date of last update: 07 Apr 2025

Sources: New York Secretary of State