Search icon

KLAPPER & KLAPPER, P.C.

Company Details

Name: KLAPPER & KLAPPER, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Apr 1982 (43 years ago)
Entity Number: 766267
ZIP code: 10310
County: Richmond
Place of Formation: New York
Principal Address: 888 FOREST AVENUE, STATEN ISLAND, NY, United States, 10310
Address: 888 FOREST AVE, STATEN ISLAND, NY, United States, 10310

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW D. KLAPPER Chief Executive Officer 888 FOREST AVENUE, STATEN ISLAND, NY, United States, 10310

DOS Process Agent

Name Role Address
KLAPPER & KLAPPER, P.C. DOS Process Agent 888 FOREST AVE, STATEN ISLAND, NY, United States, 10310

Form 5500 Series

Employer Identification Number (EIN):
133115463
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2004-04-29 2018-06-06 Address 888 FOREST AVENUE, STATEN ISLAND, NY, 10310, 2438, USA (Type of address: Service of Process)
1996-05-13 2004-04-29 Address 888 FOREST AVE, STATEN ISLAND, NY, 10310, 2413, USA (Type of address: Chief Executive Officer)
1996-05-13 2004-04-29 Address 888 FOREST AVE, STATEN ISLAND, NY, 10310, 2413, USA (Type of address: Principal Executive Office)
1996-05-13 2004-04-29 Address 888 FOREST AVE, STATEN ISLAND, NY, 10310, 2413, USA (Type of address: Service of Process)
1993-06-29 1996-05-13 Address 888 FOREST AVENUE, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200408060589 2020-04-08 BIENNIAL STATEMENT 2020-04-01
180606006433 2018-06-06 BIENNIAL STATEMENT 2018-04-01
140424006032 2014-04-24 BIENNIAL STATEMENT 2014-04-01
120625002241 2012-06-25 BIENNIAL STATEMENT 2012-04-01
100419002974 2010-04-19 BIENNIAL STATEMENT 2010-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State