Search icon

KLEBAN LAW GROUP, P.C.

Company Details

Name: KLEBAN LAW GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Dec 2014 (10 years ago)
Entity Number: 4682754
ZIP code: 11580
County: Kings
Place of Formation: New York
Address: 16 S Central Avenue, Valley Stream, NY, United States, 11580

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KLEBAN LAW GROUP, P.C. DOS Process Agent 16 S Central Avenue, Valley Stream, NY, United States, 11580

Chief Executive Officer

Name Role Address
ALLA KLEBAN Chief Executive Officer 16 S CENTRAL AVENUE, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 16 S CENTRAL AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 4924 AVENUE K, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2023-03-14 2024-12-02 Address 4924 AVENUE K, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2023-03-14 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-03-14 2024-12-02 Address 16 S Central Avenue, Valley Stream, NY, 11580, USA (Type of address: Service of Process)
2014-12-19 2023-03-14 Address JASON TENENBAUM, P.C., 595 STEWART AVENUE, SUITE 400, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2014-12-19 2023-03-14 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241202002054 2024-12-02 BIENNIAL STATEMENT 2024-12-02
230314001169 2023-03-14 BIENNIAL STATEMENT 2022-12-01
141219000249 2014-12-19 CERTIFICATE OF INCORPORATION 2014-12-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2089577300 2020-04-29 0202 PPP 4924 Avenue K, Brooklyn, NY, 11234
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90000
Loan Approval Amount (current) 90000
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 Brooklyn, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 10
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90941.92
Forgiveness Paid Date 2021-05-24

Date of last update: 25 Mar 2025

Sources: New York Secretary of State