Search icon

THE KLEIN LAW GROUP, P.C.

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

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)
1992-10-28 1993-01-12 Name THE LAW OFFICES OF KLEIN & ASSOCIATES, P.C.
1982-03-25 1992-10-28 Name LAWRENCE A. KLEIN, P.C.
1982-03-25 1992-10-28 Address 140 CEDAR ST., NEW YORK, NY, 10006, 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
930112000607 1993-01-12 CERTIFICATE OF AMENDMENT 1993-01-12
921028000011 1992-10-28 CERTIFICATE OF AMENDMENT 1992-10-28
A852951-4 1982-03-25 CERTIFICATE OF INCORPORATION 1982-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4819368610 2021-03-20 0202 PPS 39 Broadway Rm 1530, New York, NY, 10006-3099
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 285332.45
Loan Approval Amount (current) 285332.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10006-3099
Project Congressional District NY-10
Number of Employees 20
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 288029.43
Forgiveness Paid Date 2022-03-03
2099797300 2020-04-29 0202 PPP 39 BROADWAY, SUITE 1530, NEW YORK, NY, 10006
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 261261
Loan Approval Amount (current) 261261
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10006-0001
Project Congressional District NY-10
Number of Employees 19
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 264009.61
Forgiveness Paid Date 2021-05-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State