Search icon

KLE CONSULTING CORPORATION

Company Details

Name: KLE CONSULTING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 2019 (6 years ago)
Entity Number: 5496776
ZIP code: 11375
County: Queens
Place of Formation: New York
Activity Description: From Foundations to Commissioning Oversight, we are a Management firm that offers support throughout the life-cycle of a construction project. Consulting, Construction Management, Owner's representative, MEP, Low Voltage, Quality Control
Address: 150 Greenway North, FOREST HILLS, NY, United States, 11375
Principal Address: 150 Greenway North, Forest Hills, NY, United States, 11375

Contact Details

Phone +1 917-676-7614

Website http://www.kle.consulting

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KLE CONSULTING CORPORATION DOS Process Agent 150 Greenway North, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
KELLY PAULINE SMOLAR Chief Executive Officer 150 GREENWAY NORTH, FOREST HILLS, NY, United States, 11375

Form 5500 Series

Employer Identification Number (EIN):
834024507
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-07 2025-02-07 Address 150 GREENWAY NORTH, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2025-02-07 2025-02-07 Address 509 MADISON AVE, SUITE 404, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-06-21 2025-02-07 Address 509 MADISON AVE, SUITE 404, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-06-21 2025-02-07 Address 150 greenway north, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2024-04-25 2025-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250207004445 2025-02-07 BIENNIAL STATEMENT 2025-02-07
240621000469 2024-04-25 CERTIFICATE OF CHANGE BY ENTITY 2024-04-25
230216001808 2023-02-16 BIENNIAL STATEMENT 2023-02-01
190219010383 2019-02-19 CERTIFICATE OF INCORPORATION 2019-02-19

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
35375.00
Total Face Value Of Loan:
35375.00

Date of last update: 19 May 2025

Sources: New York Secretary of State