Search icon

ISAAC KLEIN INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ISAAC KLEIN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1983 (42 years ago)
Entity Number: 825090
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 20 WEST 47TH STREET, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ISAAC KLEIN Chief Executive Officer 20 WEST 47TH STREET, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
ISAAC KLEIN DOS Process Agent 20 WEST 47TH STREET, NEW YORK, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
133166845
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2005-05-05 2011-04-07 Address 20 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1993-05-05 2011-04-07 Address 20 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-05-05 2005-05-05 Address 20 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1993-05-05 2011-04-07 Address 20 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1983-03-01 1993-05-05 Address 26 COURT ST., BROOKLYN, NY, 11242, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130327002287 2013-03-27 BIENNIAL STATEMENT 2013-03-01
110407003030 2011-04-07 BIENNIAL STATEMENT 2011-03-01
070316002495 2007-03-16 BIENNIAL STATEMENT 2007-03-01
050505002017 2005-05-05 BIENNIAL STATEMENT 2005-03-01
030305002601 2003-03-05 BIENNIAL STATEMENT 2003-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
16250.00
Total Face Value Of Loan:
16250.00
Date:
2020-05-06
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:
16986.00
Total Face Value Of Loan:
16986.00

Trademarks Section

Serial Number:
76264634
Mark:
AMERICAS DIAMONDTIER
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2001-05-30
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
AMERICAS DIAMONDTIER

Goods And Services

For:
WHOLESALE DISTRIBUTORSHIP AND RETAIL STORE SERVICES IN THE NATURE OF ROUGH AND POLISHED DIAMONDS AND JEWELRY
First Use:
2001-05-13
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$16,986
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,986
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,107
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $16,986
Jobs Reported:
3
Initial Approval Amount:
$16,250
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,354.62
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $16,248
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State