Search icon

THE KLEIN LAW GROUP, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: THE KLEIN LAW GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Mar 1982 (43 years ago)
Entity Number: 759526
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 135 WILLIAM ST, 13TH FL, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUSAN KLEIN Chief Executive Officer 135 WILLIAM ST, 13TH FL, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 135 WILLIAM ST, 13TH FL, NEW YORK, NY, United States, 10038

Form 5500 Series

Employer Identification Number (EIN):
133130573
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
1993-06-07 1998-03-31 Address SUSAN KLEIN, 71 MURRAY STREET, 7TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1993-06-07 1998-03-31 Address 71 MURRAY STREET, 7TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
1993-06-07 1998-03-31 Address 71 MURRAY STREET, 7TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
1993-01-12 2005-10-13 Name SUSAN KLEIN & ASSOCIATES, P.C.
1992-10-28 1993-06-07 Address 16 WEST 16TH STREET, APT 8GN, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051013000390 2005-10-13 CERTIFICATE OF AMENDMENT 2005-10-13
020319002958 2002-03-19 BIENNIAL STATEMENT 2002-03-01
980331002219 1998-03-31 BIENNIAL STATEMENT 1998-03-01
940330002065 1994-03-30 BIENNIAL STATEMENT 1994-03-01
930607002844 1993-06-07 BIENNIAL STATEMENT 1993-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
285332.45
Total Face Value Of Loan:
285332.45
Date:
2020-04-29
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:
261261.00
Total Face Value Of Loan:
261261.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$285,332.45
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$285,332.45
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$288,029.43
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $285,330.45
Utilities: $1
Jobs Reported:
19
Initial Approval Amount:
$261,261
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$261,261
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$264,009.61
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $261,261

Court Cases

Court Case Summary

Filing Date:
2017-06-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
THE KLEIN LAW GROUP, P.C.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-09-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
THE KLEIN LAW GROUP, P.C.
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State