Search icon

W. L. KLINE INC.

Company Details

Name: W. L. KLINE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 1980 (45 years ago)
Entity Number: 640711
ZIP code: 13045
County: Cortland
Place of Formation: New York
Address: 84 NORTH MAIN STREET, CORTLAND, NY, United States, 13045

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM KLINE Chief Executive Officer 84 NORTH MAIN STREET, CORTLAND, NY, United States, 13045

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 84 NORTH MAIN STREET, CORTLAND, NY, United States, 13045

History

Start date End date Type Value
2000-07-19 2010-07-14 Address 12 ARTHUR AVENUE, CORTLAND, NY, 13045, USA (Type of address: Service of Process)
1996-09-13 2000-07-19 Address 12 ARTHUR AVE, CORTLAND, NY, 13045, USA (Type of address: Service of Process)
1993-02-18 2012-07-05 Address 12 ARTHUR AVE, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
1993-02-18 2012-07-05 Address 12 ARTHUR AVE, CORTLAND, NY, 13045, USA (Type of address: Principal Executive Office)
1980-07-23 2021-11-01 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
211101000227 2021-11-01 BIENNIAL STATEMENT 2021-11-01
180702006314 2018-07-02 BIENNIAL STATEMENT 2018-07-01
171208006044 2017-12-08 BIENNIAL STATEMENT 2016-07-01
150209006159 2015-02-09 BIENNIAL STATEMENT 2014-07-01
120705006310 2012-07-05 BIENNIAL STATEMENT 2012-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
234400.00
Total Face Value Of Loan:
234400.00
Date:
2020-04-11
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:
247700.00
Total Face Value Of Loan:
247700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-12-04
Type:
Planned
Address:
27 MUNSELL STREET, BINGHAMTON, NY, 13901
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-01-16
Type:
Planned
Address:
PORT DICKINSON POLICE/TOWN BUILDING, 786 CHENANGO STREET, BINGHAMTON, NY, 13901
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-04-07
Type:
Planned
Address:
235, 236, 244, 256 FRONT STREET, BINGHAMTON, NY, 13905
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-03-26
Type:
Planned
Address:
81 CLINTON STREET, BINGHAMTON, NY, 13901
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-07-19
Type:
Planned
Address:
PHYS. ED. BLDG. SUNY-CORTLAND, CORTLAND, NY, 13045
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
234400
Current Approval Amount:
234400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
236821.06
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
247700
Current Approval Amount:
247700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
249606.95

Date of last update: 17 Mar 2025

Sources: New York Secretary of State