Search icon

KL WEALTH STRATEGIES LLC

Company Details

Name: KL WEALTH STRATEGIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Apr 2017 (8 years ago)
Entity Number: 5123062
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Address: 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPIN-OFF TERMINATION PLAN FOR KL WEALTH STRATEGIES LLC 2021 821267149 2022-09-15 KL WEALTH STRATEGIES LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-05-30
Business code 541214
Sponsor’s telephone number 6317276380
Plan sponsor’s address 554 EAST MAIN STREET, SUITE 1, RIVERHEAD, NY, 11901

Signature of

Role Plan administrator
Date 2022-09-15
Name of individual signing SHERYL SOUTHWICK
SPIN-OFF TERMINATION PLAN FOR KL WEALTH STRATEGIES LLC 2021 821267149 2022-07-26 KL WEALTH STRATEGIES LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-12-31
Business code 541214
Sponsor’s telephone number 6317276380
Plan sponsor’s address 554 EAST MAIN STREET, SUITE 1, RIVERHEAD, NY, 11901

Signature of

Role Plan administrator
Date 2022-07-26
Name of individual signing SHERYL SOUTHWICK

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. DOS Process Agent 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-04-11 2024-05-28 Address 1967 WEHRLE DR, STE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2023-04-11 2024-05-28 Address 1967 WEHRLE DR, STE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2017-04-20 2023-04-11 Address 1967 WEHRLE DR, STE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2017-04-20 2023-04-11 Address 1967 WEHRLE DR, STE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240528002821 2024-05-24 CERTIFICATE OF CHANGE BY ENTITY 2024-05-24
230411001765 2023-04-11 BIENNIAL STATEMENT 2023-04-01
210420060044 2021-04-20 BIENNIAL STATEMENT 2021-04-01
190426060173 2019-04-26 BIENNIAL STATEMENT 2019-04-01
170810000450 2017-08-10 CERTIFICATE OF PUBLICATION 2017-08-10
170420010285 2017-04-20 ARTICLES OF ORGANIZATION 2017-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8139247008 2020-04-08 0235 PPP 209 West Main Street Suite 201, RIVERHEAD, NY, 11901-2828
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60700
Loan Approval Amount (current) 60700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RIVERHEAD, SUFFOLK, NY, 11901-2828
Project Congressional District NY-01
Number of Employees 4
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61148.51
Forgiveness Paid Date 2021-01-07

Date of last update: 07 Mar 2025

Sources: New York Secretary of State