Search icon

KLEIER RESIDENTIAL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KLEIER RESIDENTIAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1981 (44 years ago)
Entity Number: 731757
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 641 Lexington Ave 19 FL, New York, NY, United States, 10022
Principal Address: 641 Lexington Avenue, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KLEIER RESIDENTIAL INC. DOS Process Agent 641 Lexington Ave 19 FL, New York, NY, United States, 10022

Chief Executive Officer

Name Role Address
MICHELE KLEIER Chief Executive Officer 641 LEXINGTON AVENUE, FL 19, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
133096920
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

Licenses

Number Type End date
10301218024 ASSOCIATE BROKER 2025-08-20
30HA0389883 ASSOCIATE BROKER 2025-01-15
10311205050 CORPORATE BROKER 2024-10-06

History

Start date End date Type Value
2023-11-02 2023-11-02 Address 415 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-11-02 2023-11-02 Address 641 LEXINGTON AVENUE, FL 19, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2022-08-08 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2006-03-08 2022-08-08 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
1997-10-30 2023-11-02 Address 415 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231102003354 2023-11-02 BIENNIAL STATEMENT 2023-11-01
221102002361 2022-11-02 BIENNIAL STATEMENT 2021-11-01
191101061373 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171101007354 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151102007638 2015-11-02 BIENNIAL STATEMENT 2015-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
77802.00
Total Face Value Of Loan:
77802.00
Date:
2020-04-15
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:
77802.00
Total Face Value Of Loan:
77802.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77802
Current Approval Amount:
77802
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
78371.73
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77802
Current Approval Amount:
77802
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
78363.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State