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

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

Form 5500 Series

Employer Identification Number (EIN):
473279338
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
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)
2025-02-19 2025-02-19 Address 1995 BROADWAY, 16TH FL., NEW YORK, NY, 10023, 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 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

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

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
53332.00
Total Face Value Of Loan:
53332.00

Paycheck Protection Program

Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53332
Current Approval Amount:
53332
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
53818.36

Date of last update: 25 Mar 2025

Sources: New York Secretary of State