Search icon

WEINSTEIN & KLEIN P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: WEINSTEIN & KLEIN P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 May 2019 (6 years ago)
Entity Number: 5557938
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway Ste R, Albany, NY, United States, 12207
Principal Address: 1 High Street Court, Suite 5, Morristown, NJ, United States, 07960

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway Ste R, Albany, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
BRIAN KLEIN Chief Executive Officer 1 HIGH STREET COURT, SUITE 5, MORRISTOWN, NJ, United States, 07960

Form 5500 Series

Employer Identification Number (EIN):
841871227
Plan Year:
2023
Number Of Participants:
2
Plan Year:
2023
Number Of Participants:
2
Plan Year:
2022
Number Of Participants:
2
Plan Year:
2021
Number Of Participants:
0

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 1 HIGH STREET COURT, SUITE 5, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address 800 7TH AVENUE, 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-05-31 2025-05-01 Address 1 HIGH STREET COURT, SUITE 5, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer)
2023-05-31 2023-05-31 Address 1 HIGH STREET COURT, SUITE 5, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer)
2023-05-31 2023-05-31 Address 800 7TH AVENUE, 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250501046772 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230531001142 2023-05-31 BIENNIAL STATEMENT 2023-05-01
230517002256 2023-05-17 CERTIFICATE OF CHANGE BY ENTITY 2023-05-17
220322001226 2022-03-22 BIENNIAL STATEMENT 2021-05-01
190522000685 2019-05-22 CERTIFICATE OF INCORPORATION 2019-05-22

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State