Search icon

KNIPFING & KLEIN AGENCY, INC.

Company Details

Name: KNIPFING & KLEIN AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 1978 (47 years ago)
Entity Number: 489074
ZIP code: 11780
County: Suffolk
Place of Formation: New York
Principal Address: GEORGE KLEIN, 500 LAKE AVE, ST JAMES, NY, United States, 11780
Address: 500 Lake Ave, Saint James, NY, United States, 11780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE KLEIN Chief Executive Officer 36 BREWSTER LANE, SETAUKET, NY, United States, 11733

DOS Process Agent

Name Role Address
KNIPFING & KLEIN AGENCY, INC. DOS Process Agent 500 Lake Ave, Saint James, NY, United States, 11780

Form 5500 Series

Employer Identification Number (EIN):
112462333
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-09 2024-10-09 Address 36 BREWSTER LANE, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2024-09-17 2024-10-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-05-28 2024-10-09 Address 500 LAKE AVE, ST JAMES, NY, 11780, USA (Type of address: Service of Process)
1998-05-18 2024-10-09 Address 36 BREWSTER LANE, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
1993-09-16 1998-05-18 Address PO BOX 515, SAINT JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241009000802 2024-10-09 BIENNIAL STATEMENT 2024-10-09
200504060943 2020-05-04 BIENNIAL STATEMENT 2020-05-01
20141211100 2014-12-11 ASSUMED NAME CORP AMENDMENT 2014-12-11
20140220063 2014-02-20 ASSUMED NAME CORP INITIAL FILING 2014-02-20
120503006371 2012-05-03 BIENNIAL STATEMENT 2012-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
114300.00
Total Face Value Of Loan:
114300.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
114300
Current Approval Amount:
114300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
115573.17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State