Search icon

CLK CONSTRUCTION CO. INC.

Company Details

Name: CLK CONSTRUCTION CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 1981 (43 years ago)
Entity Number: 736149
ZIP code: 10165
County: New York
Place of Formation: New York
Address: 60 E 42ND ST, NEW YORK, NY, United States, 10165

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLK CONSTRUCTION CO., INC. PROFIT SHARING PLAN AND TRUST 2023 133093669 2024-06-05 CLK CONSTRUCTION CO., INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-01-01
Business code 238900
Sponsor’s telephone number 2129221020
Plan sponsor’s address 105 MADISON AVENUE, SUITE 502, NEW YORK, NY, 100160000
CLK CONSTRUCTION CO., INC. PROFIT SHARING PLAN AND TRUST 2022 133093669 2023-06-01 CLK CONSTRUCTION CO., INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-01-01
Business code 238900
Sponsor’s telephone number 2129221020
Plan sponsor’s address 105 MADISON AVENUE, SUITE 502, NEW YORK, NY, 100160000
CLK CONSTRUCTION CO., INC. PROFIT SHARING PLAN AND TRUST 2021 133093669 2022-03-15 CLK CONSTRUCTION CO., INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-01-01
Business code 238900
Sponsor’s telephone number 2129221020
Plan sponsor’s address 105 MADISON AVENUE, SUITE 502, NEW YORK, NY, 100160000
CLK CONSTRUCTION CO., INC. PROFIT SHARING PLAN AND TRUST 2020 133093669 2021-05-17 CLK CONSTRUCTION CO., INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-01-01
Business code 238900
Sponsor’s telephone number 2129221020
Plan sponsor’s address 105 MADISON AVENUE, SUITE 502, NEW YORK, NY, 100160000
CLK CONSTRUCTION CO., INC. PROFIT SHARING PLAN AND TRUST 2019 133093669 2020-02-08 CLK CONSTRUCTION CO., INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-01-01
Business code 238900
Sponsor’s telephone number 2129221020
Plan sponsor’s address 105 MADISON AVENUE, SUITE 502, NEW YORK, NY, 100160000
CLK CONSTRUCTION CO., INC. PROFIT SHARING PLAN AND TRUST 2018 133093669 2019-05-09 CLK CONSTRUCTION CO., INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-01-01
Business code 238900
Sponsor’s telephone number 2129221020
Plan sponsor’s address 105 MADISON AVENUE, SUITE 502, NEW YORK, NY, 100160000
CLK CONSTRUCTION CO., INC. PROFIT SHARING PLAN AND TRUST 2017 133093669 2018-06-05 CLK CONSTRUCTION CO., INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-01-01
Business code 238900
Sponsor’s telephone number 2129221020
Plan sponsor’s address 105 MADISON AVENUE, SUITE 502, NEW YORK, NY, 100160000
CLK CONSTRUCTION CO., INC. PROFIT SHARING PLAN AND TRUST 2016 133093669 2017-06-27 CLK CONSTRUCTION CO., INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-01-01
Business code 238900
Sponsor’s telephone number 2129221020
Plan sponsor’s address 105 MADISON AVENUE, SUITE 502, NEW YORK, NY, 100160000
CLK CONSTRUCTION CO., INC. PROFIT SHARING PLAN AND TRUST 2015 133093669 2016-05-13 CLK CONSTRUCTION CO., INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-01-01
Business code 238900
Sponsor’s telephone number 2129221020
Plan sponsor’s address 105 MADISON AVENUE, SUITE 502, NEW YORK, NY, 100160000
CLK CONSTRUCTION CO., INC. PROFIT SHARING PLAN AND TRUST 2014 133093669 2015-05-27 CLK CONSTRUCTION CO., INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-01-01
Business code 238900
Sponsor’s telephone number 2129221020
Plan sponsor’s address 105 MADISON AVENUE, SUITE 502, NEW YORK, NY, 100160000

Chief Executive Officer

Name Role Address
CORY KOVEN Chief Executive Officer 60 E 42ND ST, NEW YORK, NY, United States, 10165

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 E 42ND ST, NEW YORK, NY, United States, 10165

History

Start date End date Type Value
1981-11-23 1995-05-09 Address 394 OLD COUNTRY RD., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031104002585 2003-11-04 BIENNIAL STATEMENT 2003-11-01
011106002921 2001-11-06 BIENNIAL STATEMENT 2001-11-01
991122002714 1999-11-22 BIENNIAL STATEMENT 1999-11-01
971104002924 1997-11-04 BIENNIAL STATEMENT 1997-11-01
950509002145 1995-05-09 BIENNIAL STATEMENT 1993-11-01
A817401-4 1981-11-23 CERTIFICATE OF INCORPORATION 1981-11-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4297588902 2021-04-28 0202 PPP 105 Madison Ave Fl 5, New York, NY, 10016-7547
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79025
Loan Approval Amount (current) 79025
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, 10016-7547
Project Congressional District NY-12
Number of Employees 4
NAICS code 236220
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 79416.52
Forgiveness Paid Date 2021-11-01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State