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 (49 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

Central Index Key

CIK number Mailing Address Business Address Phone
1013594 551 5TH AVE, NEW YORK, NY, 10176 551 FIFTH AVENUE, NEW YORK, NY, 10176 2129866000

Filings since 2016-01-11

Form type SC 13G
Filing date 2016-01-11
File View File

Filings since 2013-02-14

Form type SC 13G/A
Filing date 2013-02-14
File View File

Filings since 2013-02-14

Form type SC 13G/A
Filing date 2013-02-14
File View File

Filings since 2013-02-14

Form type SC 13G/A
Filing date 2013-02-14
File View File

Filings since 2012-02-14

Form type SC 13G/A
Filing date 2012-02-14
File View File

Filings since 2012-02-14

Form type SC 13G/A
Filing date 2012-02-14
File View File

Filings since 2012-02-13

Form type SC 13G/A
Filing date 2012-02-13
File View File

Filings since 2011-02-15

Form type SC 13G/A
Filing date 2011-02-15
File View File

Filings since 2011-02-11

Form type SC 13G/A
Filing date 2011-02-11
File View File

Filings since 2011-01-03

Form type SC 13G
Filing date 2011-01-03
File View File

Filings since 2010-02-16

Form type SC 13G/A
Filing date 2010-02-16
File View File

Filings since 2010-02-16

Form type SC 13G/A
Filing date 2010-02-16
File View File

Filings since 2010-02-16

Form type SC 13G/A
Filing date 2010-02-16
File View File

Filings since 2010-02-12

Form type SC 13G
Filing date 2010-02-12
File View File

Filings since 2009-02-20

Form type SC 13G/A
Filing date 2009-02-20
File View File

Filings since 2009-02-20

Form type SC 13G
Filing date 2009-02-20
File View File

Filings since 2009-02-19

Form type SC 13G/A
Filing date 2009-02-19
File View File

Filings since 2008-03-28

Form type SC 13G
Filing date 2008-03-28
File View File

Filings since 2008-02-04

Form type SC 13G/A
Filing date 2008-02-04
File View File

Filings since 2007-08-10

Form type SC 13G
Filing date 2007-08-10
File View File

Filings since 2007-06-13

Form type SC 13G
Filing date 2007-06-13
File View File

Filings since 2007-03-28

Form type SC 13G
Filing date 2007-03-28
File View File

Filings since 2007-03-20

Form type SC 13G/A
Filing date 2007-03-20
File View File

Filings since 2006-05-11

Form type SC 13G
Filing date 2006-05-11
File View File

Filings since 2006-02-15

Form type SC 13G
Filing date 2006-02-15
File View File

Filings since 2003-09-12

Form type SC 13G
Filing date 2003-09-12
File View File

Filings since 2003-07-01

Form type SC 13G
Filing date 2003-07-01
File View File

Filings since 2003-01-23

Form type SC 13D/A
Filing date 2003-01-23
File View File

Filings since 2001-11-08

Form type SC 13G/A
Filing date 2001-11-08
File View File

Filings since 2001-11-08

Form type SC 13G/A
Filing date 2001-11-08
File View File

Filings since 2001-06-14

Form type SC 13G
Filing date 2001-06-14
File View File

Filings since 2001-06-14

Form type SC 13G
Filing date 2001-06-14
File View File

Filings since 1998-04-24

Form type SC 13D/A
Filing date 1998-04-24

Filings since 1998-04-24

Form type SC 13D
Filing date 1998-04-24

Filings since 1998-04-24

Form type SC 13D
Filing date 1998-04-24

Filings since 1998-04-22

Form type SC 13D/A
Filing date 1998-04-22

Filings since 1998-04-17

Form type SC 13D/A
Filing date 1998-04-17

Filings since 1998-04-10

Form type SC 13D
Filing date 1998-04-10

Filings since 1998-01-14

Form type SC 13D/A
Filing date 1998-01-14

Filings since 1998-01-07

Form type SC 13D/A
Filing date 1998-01-07

Filings since 1997-12-03

Form type SC 13D
Filing date 1997-12-03

Filings since 1997-08-18

Form type SC 13D/A
Filing date 1997-08-18

Filings since 1997-08-11

Form type 3
Filing date 1997-08-11
Reporting date 1997-07-30

Filings since 1997-08-11

Form type 3
Filing date 1997-08-11
Reporting date 1997-07-30

Filings since 1997-08-11

Form type 3
Filing date 1997-08-11
Reporting date 1997-07-30

Filings since 1997-08-11

Form type 3
Filing date 1997-08-11
Reporting date 1997-07-30

Filings since 1997-08-11

Form type 3
Filing date 1997-08-11
Reporting date 1997-07-30

Filings since 1997-08-11

Form type SC 13D
Filing date 1997-08-11

Filings since 1997-03-12

Form type SC 13D
Filing date 1997-03-12

Filings since 1997-03-12

Form type SC 13D
Filing date 1997-03-12

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

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)
2015-10-16 2023-10-17 Address 551 FIFTH AVENUE, NEW YORK, NY, 10176, 0001, USA (Type of address: Chief Executive Officer)
1994-11-22 2015-10-16 Address 551 FIFTH AVENUE, NEW YORK, NY, 10176, 0001, USA (Type of address: Chief Executive Officer)
1994-11-22 2013-12-20 Address 551 FIFTH AVENUE, NEW YORK, NY, 10176, 0001, USA (Type of address: Principal Executive Office)
1994-11-22 2017-10-03 Address 551 FIFTH AVENUE, NEW YORK, NY, 10176, 0001, USA (Type of address: Service of Process)
1994-10-27 2023-05-30 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.001

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
151016006104 2015-10-16 BIENNIAL STATEMENT 2015-10-01
131220002019 2013-12-20 AMENDMENT TO BIENNIAL STATEMENT 2013-10-01
131106002156 2013-11-06 BIENNIAL STATEMENT 2013-10-01
091021002378 2009-10-21 BIENNIAL STATEMENT 2009-10-01
071018002016 2007-10-18 BIENNIAL STATEMENT 2007-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9137957108 2020-04-15 0202 PPP 500 5TH AVE, NEW YORK, NY, 10110-0002
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2517900
Loan Approval Amount (current) 2517900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10110-0002
Project Congressional District NY-12
Number of Employees 111
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2546855.85
Forgiveness Paid Date 2021-06-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State