Search icon

KLEINBERG ELECTRIC INC.

Company Details

Name: KLEINBERG ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 1979 (46 years ago)
Entity Number: 533776
ZIP code: 10604
County: New York
Place of Formation: New York
Activity Description: Furnish and install electrical work for light, heat, power and signal.
Address: 2 WESTCHESTER PARK DRIVE, SUITE 110, WHITE PLAINS, NY, United States, 10604
Principal Address: 850 3rd Avenue, Suite 405, Brooklyn, NY, United States, 11232

Contact Details

Website http://www.kleinbergelectric.net

Phone +1 212-206-1140

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FCEGNHHGFDL3 2024-06-20 850 3RD AVE, STE 405, BROOKLYN, NY, 11232, 1523, USA 850 3RD AVE # 405, BROOKLYN, NY, 11232, 1523, USA

Business Information

URL www.kleinbergelectric.net
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2023-06-23
Initial Registration Date 2004-09-13
Entity Start Date 1979-01-18
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ALAN LIEBERMAN
Role VICE PRESIDENT
Address 850 THIRD AVE, SUITE 405, BROOKLYN, NY, 11232, 1523, USA
Government Business
Title PRIMARY POC
Name CAROL KLEINBERG
Role PRESIDENT
Address 850 THIRD AVE, SUITE 405, BROOKLYN, NY, 11232, 1523, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0FL17 Obsolete Non-Manufacturer 1989-02-09 2024-06-20 No data 2024-06-20

Contact Information

POC CAROL KLEINBERG
Phone +1 212-206-1140
Fax +1 212-206-6754
Address 850 3RD AVE, BROOKLYN, NY, 11232 1523, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KLEINBERG ELECTRIC, INC. RETIREMENT SAVINGS PLAN & TRUST 2023 132981588 2024-05-29 KLEINBERG ELECTRIC, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-08-01
Business code 238210
Sponsor’s telephone number 2122061140
Plan sponsor’s address 850 3RD AVENUE, SUITE 405, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2024-05-29
Name of individual signing CAROL KLEINBERG
KLEINBERG ELECTRIC, INC. RETIREMENT SAVINGS PLAN & TRUST 2022 132981588 2023-04-19 KLEINBERG ELECTRIC, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-08-01
Business code 238210
Sponsor’s telephone number 2122061140
Plan sponsor’s address 850 3RD AVENUE, SUITE 405, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2023-04-19
Name of individual signing CAROL KLEINBERG
KLEINBERG ELECTRIC, INC. RETIREMENT SAVINGS PLAN & TRUST 2021 132981588 2022-11-15 KLEINBERG ELECTRIC, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-08-01
Business code 238210
Sponsor’s telephone number 2122061140
Plan sponsor’s address 850 3RD AVENUE, SUITE 405, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2022-11-15
Name of individual signing CAROL KLEINBERG
KLEINBERG ELECTRIC, INC. RETIREMENT SAVINGS PLAN & TRUST 2021 132981588 2022-02-28 KLEINBERG ELECTRIC, INC. 10
Three-digit plan number (PN) 002
Effective date of plan 1993-08-01
Business code 238210
Sponsor’s telephone number 2122061140
Plan sponsor’s address 850 3RD AVENUE, SUITE 405, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2022-02-28
Name of individual signing CAROL KLEINBERG
KLEINBERG ELECTRIC, INC. RETIREMENT SAVINGS PLAN & TRUST 2020 132981588 2021-05-12 KLEINBERG ELECTRIC, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-08-01
Business code 238210
Sponsor’s telephone number 2122061140
Plan sponsor’s address 850 3RD AVENUE, SUITE 405, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2021-05-12
Name of individual signing CAROL KLEINBERG
KLEINBERG ELECTRIC, INC. RETIREMENT SAVINGS PLAN & TRUST 2019 132981588 2020-05-12 KLEINBERG ELECTRIC, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-08-01
Business code 238210
Sponsor’s telephone number 2122061140
Plan sponsor’s address 850 3RD AVENUE, SUITE 405, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2020-05-12
Name of individual signing CAROL KLEINBERG
KLEINBERG ELECTRIC, INC. RETIREMENT SAVINGS PLAN & TRUST 2018 132981588 2019-05-06 KLEINBERG ELECTRIC, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-08-01
Business code 238210
Sponsor’s telephone number 2122061140
Plan sponsor’s address 850 3RD AVENUE, SUITE 405, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2019-05-06
Name of individual signing CAROL KLEINBERG
KLEINBERG ELECTRIC, INC. RETIREMENT SAVINGS PLAN & TRUST 2017 132981588 2018-03-27 KLEINBERG ELECTRIC, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-08-01
Business code 238210
Sponsor’s telephone number 2122061140
Plan sponsor’s address 850 3RD AVENUE, SUITE 405, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2018-03-27
Name of individual signing CAROL KLEINBERG
KLEINBERG ELECTRIC, INC. RETIREMENT SAVINGS PLAN 2016 132981588 2017-03-01 KLEINBERG ELECTRIC, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-08-01
Business code 335900
Sponsor’s telephone number 2122061140
Plan sponsor’s address 174 HUDSON ST., 2ND FL., NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2017-03-01
Name of individual signing CAROL KLEINBERG
KLEINBERG ELECTRIC, INC. RETIREMENT SAVINGS PLAN 2015 132981588 2016-07-19 KLEINBERG ELECTRIC, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-08-01
Business code 335900
Sponsor’s telephone number 2122061140
Plan sponsor’s address 174 HUDSON ST., 2ND FL., NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2016-07-19
Name of individual signing CAROL KLEINBERG

DOS Process Agent

Name Role Address
C/O CERMELE & WOOD LLP DOS Process Agent 2 WESTCHESTER PARK DRIVE, SUITE 110, WHITE PLAINS, NY, United States, 10604

Agent

Name Role Address
MS. CAROL KLEINBERG, PRESIDENT Agent 850 THIRD AVENUE, BROOKLYN, NY, 11232

Chief Executive Officer

Name Role Address
CAROL KLEINBERG Chief Executive Officer 850 3RD AVENUE, SUITE 405, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2024-12-09 2025-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-23 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-23 2024-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-17 2024-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-17 2024-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-12 2024-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-01 2024-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-24 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-28 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-14 2024-08-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240418003911 2024-04-18 BIENNIAL STATEMENT 2024-04-18
220302002266 2022-03-02 BIENNIAL STATEMENT 2022-03-02
210326060344 2021-03-26 BIENNIAL STATEMENT 2019-01-01
180130000520 2018-01-30 CERTIFICATE OF CHANGE 2018-01-30
170103000153 2017-01-03 CERTIFICATE OF CHANGE 2017-01-03
20160620028 2016-06-20 ASSUMED NAME LLC INITIAL FILING 2016-06-20
160504000735 2016-05-04 CERTIFICATE OF CHANGE 2016-05-04
151209000618 2015-12-09 CERTIFICATE OF AMENDMENT 2015-12-09
130128002028 2013-01-28 BIENNIAL STATEMENT 2013-01-01
110120002214 2011-01-20 BIENNIAL STATEMENT 2011-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108685249 0215600 1997-05-27 HENRY HUDSON BRIDGE, BRONX, NY, 10463
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1997-05-29
Case Closed 1997-07-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260502 D23
Issuance Date 1997-06-13
Abatement Due Date 1997-06-18
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 3
Nr Exposed 3
Gravity 03
108656166 0215600 1993-01-29 TRAILER 21, GRVC SHORE ROAD, RIKERS ISLAND, EAST ELMHURST, NY, 11370
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-02-24
Case Closed 1993-03-25

Related Activity

Type Complaint
Activity Nr 73999849
Safety Yes
17774910 0215000 1991-06-21 MANHATTAN BRIDGE, NEW YORK, NY, 10011
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-09-06
Case Closed 1991-11-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 IIIG
Issuance Date 1991-09-27
Abatement Due Date 1991-09-30
Current Penalty 1100.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 8
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260405 A02 IIE
Issuance Date 1991-09-27
Abatement Due Date 1991-10-07
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 8
Gravity 03
106760184 0215600 1990-05-04 2 EAST 169TH STREET AND JEROME AVENUE, BRONX, NY, 10456
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-05-08
Case Closed 1990-05-31

Related Activity

Type Referral
Activity Nr 901231118
Safety Yes
100810670 0215600 1988-10-31 2 EAST 169TH STREET, BRONX, NY, 10452
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-10-31
Case Closed 1989-06-12

Related Activity

Type Complaint
Activity Nr 71841886
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1988-11-25
Abatement Due Date 1988-12-05
Initial Penalty 280.0
Contest Date 1988-12-12
Final Order 1989-04-10
Nr Instances 1
Nr Exposed 1
Gravity 07
17647454 0215000 1987-04-16 425 PARK AVENUE, NEW YORK, NY, 10022
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1987-04-23
Case Closed 1987-06-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1987-05-28
Abatement Due Date 1987-05-31
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Nr Exposed 15
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1987-05-28
Abatement Due Date 1987-06-16
Nr Instances 1
Nr Exposed 30
100620053 0215000 1986-05-08 W. 59TH STREET - MARINE TRANSFER STATION, NEW YORK, NY, 10019
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-07-01
Case Closed 1986-09-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1986-07-10
Abatement Due Date 1986-07-18
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260106 A
Issuance Date 1986-07-10
Abatement Due Date 1986-07-18
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 2
11809977 0215000 1982-06-24 1633 BROADWAY, New York -Richmond, NY, 10019
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-24
Case Closed 1982-08-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1982-07-21
Abatement Due Date 1982-07-20
Current Penalty 80.0
Initial Penalty 160.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1982-07-16
Abatement Due Date 1982-07-20
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1489878504 2021-02-19 0202 PPS 850 3rd Ave Ste 405, Brooklyn, NY, 11232-1523
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-1523
Project Congressional District NY-10
Number of Employees 68
NAICS code 238210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 2016219.18
Forgiveness Paid Date 2021-12-16
8747537103 2020-04-15 0202 PPP 850 THIRD AVENUE SUITE 405, BROOKLYN, NY, 11232-1523
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3900000
Loan Approval Amount (current) 3900000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11232-1523
Project Congressional District NY-10
Number of Employees 165
NAICS code 238210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3944449.32
Forgiveness Paid Date 2021-06-11

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1890586 Intrastate Non-Hazmat 2022-06-24 80000 2021 29 41 Private(Property)
Legal Name KLEINBERG ELECTRIC INC
DBA Name -
Physical Address 850 THIRD AVENUE SUITE 405, BROOKLYN, NY, 11232, US
Mailing Address 850 THIRD AVENUE SUITE 405, BROOKLYN, NY, 11232, US
Phone (212) 206-1140
Fax (212) 206-6754
E-mail JUAN@KLEINBERGELECTRIC.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 10 Mar 2025

Sources: New York Secretary of State