Search icon

KLEINKNECHT ELECTRIC COMPANY, INC.

Company Details

Name: KLEINKNECHT ELECTRIC COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1954 (71 years ago)
Entity Number: 93093
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 25 W. 45th Street, Suite 308, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZAASY1YQ5784 2024-05-15 19 W 44TH ST, STE 500, NEW YORK, NY, 10036, 5900, USA 19 W 44TH ST, STE 500, NEW YORK, NY, 10036, 5900, USA

Business Information

Doing Business As KLEINKNECHT ELECTRIC CO
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-05-26
Initial Registration Date 2023-05-01
Entity Start Date 1916-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name STEVE D'ORAZIO
Address 19 W 44TH ST, SUITE 500, NEW YORK, NY, 10036, USA
Government Business
Title PRIMARY POC
Name STEVE D'ORAZIO
Address 19 W 44TH ST, SUITE 500, NEW YORK, NY, 10036, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KLEINKNECHT ELECTRIC 401(K) PLAN 2023 135626754 2024-07-23 KLEINKNECHT ELECTRIC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-08-01
Business code 238210
Sponsor’s telephone number 2127281815
Plan sponsor’s address 25 W 45TH STREET, SUITE 308, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing NATHAN WEISE
KLEINKNECHT ELECTRIC 401(K) PLAN 2022 135626754 2023-05-30 KLEINKNECHT ELECTRIC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-08-01
Business code 238210
Sponsor’s telephone number 2127281898
Plan sponsor’s address 19 WEST 44TH STREET, SUITE 500, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing NATHAN WEISE
KLEINKNECHT ELECTRIC 401(K) PLAN 2021 135626754 2022-06-08 KLEINKNECHT ELECTRIC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-08-01
Business code 238210
Sponsor’s telephone number 2127281898
Plan sponsor’s address 19 WEST 44TH STREET, SUITE 500, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2022-06-08
Name of individual signing NATHAN WEISE
KLEINKNECHT ELECTRIC 401(K) PLAN 2020 135626754 2021-07-30 KLEINKNECHT ELECTRIC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-08-01
Business code 238210
Sponsor’s telephone number 2127281898
Plan sponsor’s address 19 WEST 44TH STREET, SUITE 500, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2021-07-30
Name of individual signing NATHAN WEISE
KLEINKNECHT ELECTRIC 401(K) PLAN 2019 135626754 2020-07-27 KLEINKNECHT ELECTRIC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-08-01
Business code 238210
Sponsor’s telephone number 2127281898
Plan sponsor’s address 19 WEST 44TH STREET, SUITE 500, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2020-07-27
Name of individual signing NATHAN WEISE
KLEINKNECHT ELECTRIC 401(K) PLAN 2018 135626754 2019-09-10 KLEINKNECHT ELECTRIC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-08-01
Business code 238210
Sponsor’s telephone number 2127281815
Plan sponsor’s address 19 WEST 44TH STREET, SUITE 500, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2019-09-10
Name of individual signing KELLEY MCHENRY
KLEINKNECHT ELECTRIC 401(K) PLAN 2017 135626754 2018-09-12 KLEINKNECHT ELECTRIC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-08-01
Business code 238210
Sponsor’s telephone number 2127281815
Plan sponsor’s address 19 WEST 44TH STREET, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2018-09-12
Name of individual signing GARY POLSKY
KLEINKNECHT ORGANIZATION RETIREMENT SAVINGS PLAN 2010 135626754 2011-07-13 KLEINKNECHT ELECTRIC COMPANY, INC. 13
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1991-01-01
Business code 238210
Sponsor’s telephone number 2127281800
Plan sponsor’s address 252 W. 37TH STREET, 9TH FL, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 135626754
Plan administrator’s name KLEINKNECHT ELECTRIC COMPANY, INC.
Plan administrator’s address 252 W. 37TH STREET, 9TH FL, NEW YORK, NY, 10018
Administrator’s telephone number 2127281800

Signature of

Role Plan administrator
Date 2011-07-12
Name of individual signing KATHI IOSSA
KLEINKNECHT ORGANIZATION RETIREMENT SAVINGS PLAN 2009 135626754 2010-07-26 KLEINKNECHT ELECTRIC COMPANY, INC. 17
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1991-01-01
Business code 238210
Sponsor’s telephone number 2127281800
Plan sponsor’s address 252 W. 37TH STREET, 9TH FL, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 135626754
Plan administrator’s name KLEINKNECHT ELECTRIC COMPANY, INC.
Plan administrator’s address 252 W. 37TH STREET, 9TH FL, NEW YORK, NY, 10018
Administrator’s telephone number 2127281800

Signature of

Role Plan administrator
Date 2010-07-26
Name of individual signing MARK KLEINKNECHT
Role Employer/plan sponsor
Date 2010-07-26
Name of individual signing MARK KLEINKNECHT
KLEINKNECHT ORGANIZATION RETIREMENT SAVINGS PLAN 2009 135626754 2010-07-26 KLEINKNECHT ELECTRIC COMPANY, INC. 17
Three-digit plan number (PN) 003
Effective date of plan 1991-01-01
Business code 238210
Sponsor’s telephone number 2127281800
Plan sponsor’s address 252 W. 37TH STREET, 9TH FL, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 135626754
Plan administrator’s name KLEINKNECHT ELECTRIC COMPANY, INC.
Plan administrator’s address 252 W. 37TH STREET, 9TH FL, NEW YORK, NY, 10018
Administrator’s telephone number 2127281800

Signature of

Role Plan administrator
Date 2010-07-26
Name of individual signing MARK T. KLEINKNECHT
Role Employer/plan sponsor
Date 2010-07-26
Name of individual signing MARK T. KLEINKNECHT

Chief Executive Officer

Name Role Address
MARK T KLEINKNECHT Chief Executive Officer 25 W. 45TH STREET, SUITE 308, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
KLEINKNECHT ELECTRIC COMPANY, INC. DOS Process Agent 25 W. 45th Street, Suite 308, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2025-03-13 2025-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-06 2025-03-06 Address 19 WEST 44TH ST., SUITE#500, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2025-03-06 2025-03-06 Address 25 W. 45TH STREET, SUITE 308, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2025-03-06 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-27 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-26 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-09 2024-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-21 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-19 2024-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-29 2024-08-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250306001820 2025-03-06 BIENNIAL STATEMENT 2025-03-06
190315060570 2019-03-15 BIENNIAL STATEMENT 2018-01-01
140212002333 2014-02-12 BIENNIAL STATEMENT 2014-01-01
120127002399 2012-01-27 BIENNIAL STATEMENT 2012-01-01
20111109034 2011-11-09 ASSUMED NAME CORP INITIAL FILING 2011-11-09
091224002285 2009-12-24 BIENNIAL STATEMENT 2010-01-01
080108002840 2008-01-08 BIENNIAL STATEMENT 2008-01-01
060207003246 2006-02-07 BIENNIAL STATEMENT 2006-01-01
040108002017 2004-01-08 BIENNIAL STATEMENT 2004-01-01
020128002314 2002-01-28 BIENNIAL STATEMENT 2002-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300597119 0215600 1997-12-23 JFK INT'L AIRPORT, THE NEW TERMINAL ONE BLDG., JAMAICA, NY, 11430
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1997-12-23
Case Closed 1997-12-30

Related Activity

Type Complaint
Activity Nr 200817120
Safety Yes
300613726 0215000 1997-03-26 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1997-03-26
Case Closed 1997-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4088457100 2020-04-12 0202 PPP 19 W 44th Street Suit 500, NEW YORK, NY, 10036-5900
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6402900
Loan Approval Amount (current) 6402900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10036-5900
Project Congressional District NY-12
Number of Employees 232
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6490050.58
Forgiveness Paid Date 2021-08-26

Date of last update: 19 Mar 2025

Sources: New York Secretary of State