Search icon

HARVEY KLINGER, INC.

Company Details

Name: HARVEY KLINGER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1979 (46 years ago)
Entity Number: 561881
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 300 W 55TH ST, STE 8J, NEW YORK, NY, United States, 10019
Principal Address: 300 W 55TH ST, SUITE 8J, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 1000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 W 55TH ST, STE 8J, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
HARVEY KLINGER Chief Executive Officer 300 W 55TH ST, SUITE 8J, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2025-01-24 2025-02-07 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1
2024-05-28 2024-05-28 Address 300 W 55TH ST, SUITE 11V, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-05-28 2025-01-24 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1
2024-05-28 2024-05-28 Address 300 W 55TH ST, SUITE 8J, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-05-22 2024-05-28 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1
2013-06-12 2024-05-28 Address 300 W 55TH ST, SUITE 11V, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2011-07-14 2024-05-28 Address 300 W 55TH ST, STE 11-V, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2005-08-12 2013-06-12 Address 300 W 55TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2005-08-12 2013-06-12 Address 300 W 55TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2005-08-12 2011-07-14 Address 300 W 55TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240528003227 2024-05-28 BIENNIAL STATEMENT 2024-05-28
210601061742 2021-06-01 BIENNIAL STATEMENT 2021-06-01
20201023041 2020-10-23 ASSUMED NAME CORP INITIAL FILING 2020-10-23
190605060764 2019-06-05 BIENNIAL STATEMENT 2019-06-01
170601007347 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601007077 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130612006274 2013-06-12 BIENNIAL STATEMENT 2013-06-01
110714002157 2011-07-14 BIENNIAL STATEMENT 2011-06-01
090617002305 2009-06-17 BIENNIAL STATEMENT 2009-06-01
070612002493 2007-06-12 BIENNIAL STATEMENT 2007-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6544128400 2021-02-10 0202 PPS 300 W 55th St Apt 11V, New York, NY, 10019-5169
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43540
Loan Approval Amount (current) 43540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-5169
Project Congressional District NY-12
Number of Employees 4
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43843.43
Forgiveness Paid Date 2021-10-26
8966227300 2020-05-01 0202 PPP 300 W 55th St Apt 11V, NEW YORK, NY, 10019
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45553
Loan Approval Amount (current) 45553
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45987.02
Forgiveness Paid Date 2021-04-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1608216 Other Contract Actions 2016-10-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 200000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-10-20
Termination Date 2018-02-13
Section 0704
Status Terminated

Parties

Name HARVEY KLINGER, INC.
Role Plaintiff
Name CROWE
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State