Search icon

VAN KLEECK INC.

Company Details

Name: VAN KLEECK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2015 (10 years ago)
Entity Number: 4717378
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1040 Avenue of the Americas, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VAN KLEECK INC. CASH BALANCE PLAN 2023 473279338 2024-07-23 VAN KLEECK INC. 2
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2022-01-01
Business code 711510
Sponsor’s telephone number 9175151607
Plan sponsor’s address 133 WEST 122ND STREET, NEW YORK, NY, 10027

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing CHRISTOPHER DUFFY
VAN KLEECK INC. SELF-EMPLOYED 401(K) PLAN 2023 473279338 2024-07-23 VAN KLEECK INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 711510
Sponsor’s telephone number 9175151607
Plan sponsor’s address 133 WEST 122ND STREET, NEW YORK, NY, 10027

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing CHRISTOPHER DUFFY
VAN KLEECK INC. SELF-EMPLOYED 401(K) PLAN 2022 473279338 2023-08-03 VAN KLEECK INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 711510
Sponsor’s telephone number 9175151607
Plan sponsor’s address 133 WEST 122ND STREET, NEW YORK, NY, 10027

Signature of

Role Plan administrator
Date 2023-08-03
Name of individual signing CHRISTOPHER DUFFY
Role Employer/plan sponsor
Date 2023-08-03
Name of individual signing CHRISTOPHER DUFFY
VAN KLEECK INC. CASH BALANCE PLAN 2022 473279338 2023-08-03 VAN KLEECK INC. 2
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2022-01-01
Business code 711510
Sponsor’s telephone number 9175151607
Plan sponsor’s address 133 WEST 122ND STREET, NEW YORK, NY, 10027

Signature of

Role Plan administrator
Date 2023-08-03
Name of individual signing CHRISTOPHER DUFFY
Role Employer/plan sponsor
Date 2023-08-03
Name of individual signing CHRISTOPHER DUFFY
VAN KLEECK INC. SELF EMPLOYED PLAN 401K PLAN 2021 473279338 2022-09-27 VAN KLEECK INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 711510
Sponsor’s telephone number 2128731472
Plan sponsor’s address 133 WEST 122ND STREET, NEW YORK, NY, 10027

Signature of

Role Plan administrator
Date 2022-09-21
Name of individual signing CHRISTOPHER A DUFFY
VAN KLEECK INC. SELF EMPLOYED PLAN 401K PLAN 2020 473279338 2021-07-19 VAN KLEECK INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 711510
Sponsor’s telephone number 2128731472
Plan sponsor’s address 133 WEST 122ND STREET, NEW YORK, NY, 10027

Signature of

Role Plan administrator
Date 2021-07-14
Name of individual signing CHRISTOPHER A DUFFY

Chief Executive Officer

Name Role Address
VAN KLEECK INC. Chief Executive Officer 1040 AVENUE OF THE AMERICAS, 16TH FL, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1040 Avenue of the Americas, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2025-02-19 2025-02-19 Address 1995 BROADWAY, 16TH FL., NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2025-02-19 2025-02-19 Address 1040 AVENUE OF THE AMERICAS, 16TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-05-23 2023-05-23 Address 1040 AVENUE OF THE AMERICAS, 16TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-05-23 2025-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-23 2025-02-19 Address 1995 BROADWAY, 16TH FL., NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-05-23 2025-02-19 Address 1040 AVENUE OF THE AMERICAS, 16TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-05-23 2023-05-23 Address 1995 BROADWAY, 16TH FL., NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-05-23 2025-02-19 Address 1040 Avenue of the Americas, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2017-02-02 2023-05-23 Address 1995 BROADWAY, 16TH FL., NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2015-02-27 2023-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250219003414 2025-02-19 BIENNIAL STATEMENT 2025-02-19
230523001029 2023-05-23 BIENNIAL STATEMENT 2023-02-01
210202060102 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190208060406 2019-02-08 BIENNIAL STATEMENT 2019-02-01
170202006707 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150227010029 2015-02-27 CERTIFICATE OF INCORPORATION 2015-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5596478408 2021-02-09 0202 PPP 133 W 122nd St, New York, NY, 10027-5502
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53332
Loan Approval Amount (current) 53332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10027-5502
Project Congressional District NY-13
Number of Employees 2
NAICS code 711510
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 53818.36
Forgiveness Paid Date 2022-01-12

Date of last update: 25 Mar 2025

Sources: New York Secretary of State