Search icon

KLEIN ASSOCIATES, INC.

Company Details

Name: KLEIN ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1982 (42 years ago)
Entity Number: 743126
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: JOEL KLEIN, 305 NORTHERN BOULEVARD STE 201, GREAT NECK, NY, United States, 11021
Principal Address: 305 NORTHERN BOULEVARD, SUITE 201, GREAT NECK, NY, United States, 11021

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
KLEIN ASSOCIATES INC 401K PROFIT SHARING PLAN 2022 112630935 2025-02-21 KLEIN ASSOCIATES INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541990
Sponsor’s telephone number 5164877766
Plan sponsor’s DBA name KLEIN ASSOCIATES INC
Plan sponsor’s address 45 CHESTNUT DR ROSLYN NY, ROSLYN, NY, 115762404

Signature of

Role Plan administrator
Date 2025-02-21
Name of individual signing JOEL KLEIN
Valid signature Filed with authorized/valid electronic signature
KLEIN ASSOCIATES, INC. 401K PROFIT SHARING PLAN 2021 112630935 2022-10-18 KLEIN ASSOCIATES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541990
Sponsor’s telephone number 5164877766
Plan sponsor’s address 45 CHESTNUT DR, ROSLYN, NY, 115762404

Signature of

Role Plan administrator
Date 2022-10-18
Name of individual signing JOEL KLEIN
Role Employer/plan sponsor
Date 2022-10-18
Name of individual signing JOEL KLEIN
KLEIN ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2020 112630935 2021-10-01 KLEIN ASSOCIATES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541990
Sponsor’s telephone number 5164877766
Plan sponsor’s address 45 CHESTNUT DRIVE, ROSLYN, NY, 11576
KLEIN ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2019 112630935 2020-09-29 KLEIN ASSOCIATES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541990
Sponsor’s telephone number 5164877766
Plan sponsor’s address 45 CHESTNUT DRIVE, ROSLYN, NY, 11576
KLEIN ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2018 112630935 2019-09-26 KLEIN ASSOCIATES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541990
Sponsor’s telephone number 5164877766
Plan sponsor’s address 305 NORTHERN BOULEVARD, STE 201, GREAT NECK, NY, 11021
KLEIN ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2017 112630935 2018-10-04 KLEIN ASSOCIATES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541990
Sponsor’s telephone number 5164877766
Plan sponsor’s address 305 NORTHERN BOULEVARD, STE 201, GREAT NECK, NY, 11021
KLEIN ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2016 112630935 2017-10-11 KLEIN ASSOCIATES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541990
Sponsor’s telephone number 5164877766
Plan sponsor’s address 305 NORTHERN BOULEVARD, STE 201, GREAT NECK, NY, 11021
KLEIN ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2015 112630935 2016-10-05 KLEIN ASSOCIATES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541990
Sponsor’s telephone number 5164877766
Plan sponsor’s address 305 NORTHERN BOULEVARD, STE 201, GREAT NECK, NY, 11021
KLEIN ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2014 112630935 2015-10-09 KLEIN ASSOCIATES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541990
Sponsor’s telephone number 5164877766
Plan sponsor’s address 1 CUTTER MILL ROAD, GREAT NECK, NY, 11021

Signature of

Role Plan administrator
Date 2015-10-09
Name of individual signing JOEL KLEIN
KLEIN ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2013 112630935 2014-10-14 KLEIN ASSOCIATES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541990
Sponsor’s telephone number 5164877766
Plan sponsor’s address 1 CUTTER MILL ROAD, GREAT NECK, NY, 11021

Signature of

Role Plan administrator
Date 2014-10-14
Name of individual signing JOEL KLEIN

DOS Process Agent

Name Role Address
KLEIN ASSOCIATES, INC. DOS Process Agent JOEL KLEIN, 305 NORTHERN BOULEVARD STE 201, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
JOEL KLEIN Chief Executive Officer 305 NORTHERN BOULEVARD, SUITE 201, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2005-02-24 2016-09-21 Address JOEL KLEIN, 1 CUTTERMILL RD SUITE 4, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2001-07-12 2016-09-21 Address 1 CUTTERMILL RD SUITE 4, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2001-07-12 2016-09-21 Address 1 CUTTERMILL RD SUITE 4, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2001-07-12 2005-02-24 Address KLEIN ASSOCIATES INC, 1 CUTTERMILL RD SUITE 4, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1982-12-28 2001-07-12 Address 98 CUTTER MILL RD., GREAT NECK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160921006235 2016-09-21 BIENNIAL STATEMENT 2014-12-01
130115002074 2013-01-15 BIENNIAL STATEMENT 2012-12-01
101215002638 2010-12-15 BIENNIAL STATEMENT 2010-12-01
081219002714 2008-12-19 BIENNIAL STATEMENT 2008-12-01
070910002109 2007-09-10 BIENNIAL STATEMENT 2007-12-01
050224003349 2005-02-24 BIENNIAL STATEMENT 2004-12-01
030721002095 2003-07-21 BIENNIAL STATEMENT 2002-12-01
010712002939 2001-07-12 BIENNIAL STATEMENT 2000-12-01
A934838-4 1982-12-28 CERTIFICATE OF INCORPORATION 1982-12-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4423947800 2020-05-28 0235 PPP 305 NORTHERN BLVD, GREAT NECK, NY, 11021-4805
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREAT NECK, NASSAU, NY, 11021-4805
Project Congressional District NY-03
Number of Employees 1
NAICS code 524298
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7558.56
Forgiveness Paid Date 2021-03-10
5990448408 2021-02-09 0235 PPS 45 Chestnut Dr, Roslyn, NY, 11576-2404
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8935
Loan Approval Amount (current) 8935
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Roslyn, NASSAU, NY, 11576-2404
Project Congressional District NY-03
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8999.63
Forgiveness Paid Date 2021-11-03

Date of last update: 28 Feb 2025

Sources: New York Secretary of State