Search icon

THE LAW OFFICE OF BRIAN G. KLEIN, P.C.

Company Details

Name: THE LAW OFFICE OF BRIAN G. KLEIN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Jan 2019 (6 years ago)
Entity Number: 5466970
ZIP code: 11215
County: New York
Place of Formation: New York
Address: C/O BRIAN GREGORY KLEIN, 354 1st Street, BROOKLYN, NY, United States, 11215
Principal Address: 354 1st Street, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
BRIAN GREGORY KLEIN Agent 230 W 55TH ST, SUITE 7H, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O BRIAN GREGORY KLEIN, 354 1st Street, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
BRIAN G KLEIN Chief Executive Officer 354 1ST STREET, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2025-02-12 2025-02-12 Address 230 W 55TH STREET, SUITE 7H, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2025-02-12 2025-02-12 Address 354 1ST STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2023-02-23 2025-02-12 Address 230 W 55TH STREET, SUITE 7H, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-02-23 2025-02-12 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2023-02-23 2025-02-12 Address 230 W 55TH ST, SUITE 7H, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
2023-02-23 2025-02-12 Address C/O BRIAN GREGORY KLEIN, 230 W 55TH ST, SUITE 7H, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2019-01-02 2023-02-23 Address 230 W 55TH ST, SUITE 7H, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
2019-01-02 2023-02-23 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2019-01-02 2023-02-23 Address C/O BRIAN GREGORY KLEIN, 230 W 55TH ST, SUITE 7H, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250212002540 2025-02-12 BIENNIAL STATEMENT 2025-02-12
230223002636 2023-02-23 BIENNIAL STATEMENT 2023-01-01
190102000514 2019-01-02 CERTIFICATE OF INCORPORATION 2019-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6069827304 2020-04-30 0202 PPP 500 7th Avenue, New York, NY, 10018
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13732
Loan Approval Amount (current) 13732
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13916.72
Forgiveness Paid Date 2021-09-07

Date of last update: 23 Mar 2025

Sources: New York Secretary of State