Search icon

KLEINBERG, KAPLAN, WOLFF & COHEN, P.C.

Company Details

Name: KLEINBERG, KAPLAN, WOLFF & COHEN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Oct 1975 (50 years ago)
Entity Number: 382684
ZIP code: 10110
County: New York
Place of Formation: New York
Address: 500 FIFTH AVENUE, NEW YORK, NY, United States, 10110
Principal Address: ATTN ANDREW CHONOLES, 500 FIFTH AVENUE, NEW YORK, NY, United States, 10110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW M. CHONOLES Chief Executive Officer 500 FIFTH AVENUE, NEW YORK, NY, United States, 10110

DOS Process Agent

Name Role Address
KLEINBERG, KAPLAN, WOLFF & COHEN, P.C. DOS Process Agent 500 FIFTH AVENUE, NEW YORK, NY, United States, 10110

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001013594
Phone:
2129866000

Latest Filings

Form type:
SC 13G
Filing date:
2016-01-11
File:
Form type:
SC 13G/A
Filing date:
2013-02-14
File:
Form type:
SC 13G/A
Filing date:
2013-02-14
File:
Form type:
SC 13G/A
Filing date:
2013-02-14
File:
Form type:
SC 13G/A
Filing date:
2012-02-14
File:

History

Start date End date Type Value
2023-10-17 2023-10-17 Address 551 FIFTH AVENUE, NEW YORK, NY, 10176, 0001, USA (Type of address: Chief Executive Officer)
2023-10-17 2023-10-17 Address 500 FIFTH AVENUE, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
2023-05-30 2023-10-17 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.001
2020-02-07 2023-10-17 Address 500 FIFTH AVENUE, NEW YORK, NY, 10110, USA (Type of address: Service of Process)
2017-10-03 2020-02-07 Address 551 FIFTH AVENUE, NEW YORK, NY, 10176, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231017003704 2023-10-17 BIENNIAL STATEMENT 2023-10-01
230124003337 2023-01-24 BIENNIAL STATEMENT 2021-10-01
200207000399 2020-02-07 CERTIFICATE OF AMENDMENT 2020-02-07
191112060166 2019-11-12 BIENNIAL STATEMENT 2019-10-01
171003007298 2017-10-03 BIENNIAL STATEMENT 2017-10-01

USAspending Awards / Financial Assistance

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:
2517900.00
Total Face Value Of Loan:
2517900.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2517900
Current Approval Amount:
2517900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2546855.85

Date of last update: 18 Mar 2025

Sources: New York Secretary of State