Search icon

KLIMA NEW YORK, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: KLIMA NEW YORK, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Feb 2018 (7 years ago)
Entity Number: 5283252
ZIP code: 10005
County: Queens
Place of Formation: Pennsylvania
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
KIM SMITH
User ID:
P3303733

Unique Entity ID

Unique Entity ID:
RQLQN3SNXGY9
CAGE Code:
9YZV5
UEI Expiration Date:
2026-04-07

Business Information

Activation Date:
2025-04-09
Initial Registration Date:
2024-07-29

Form 5500 Series

Employer Identification Number (EIN):
450671211
Plan Year:
2024
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2024
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2024
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
54
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-10 2024-02-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-10-10 2024-02-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-07-26 2023-10-10 Address KLIMA NEW YORK, LLC, 532 Broadhollow Rd, Melville, NY, 11747, USA (Type of address: Service of Process)
2018-02-08 2023-07-26 Address KLIMA NEW YORK, LLC, 41-45 39TH STREET, LONG ISLAND CITY, NY, 11104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201037455 2024-02-01 BIENNIAL STATEMENT 2024-02-01
231010001787 2023-10-06 CERTIFICATE OF CHANGE BY ENTITY 2023-10-06
230726003881 2023-07-26 BIENNIAL STATEMENT 2022-02-01
180405000245 2018-04-05 CERTIFICATE OF PUBLICATION 2018-04-05
180208000523 2018-02-08 APPLICATION OF AUTHORITY 2018-02-08

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
519387.00
Total Face Value Of Loan:
519387.00

Paycheck Protection Program

Jobs Reported:
33
Initial Approval Amount:
$519,387
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$519,387
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$522,446.4
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $442,000
Utilities: $0
Mortgage Interest: $42,000
Rent: $35,387
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State