Search icon

KLEINKNECHT ELECTRIC COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KLEINKNECHT ELECTRIC COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1954 (72 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

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

Unique Entity ID

Unique Entity ID:
ZAASY1YQ5784
CAGE Code:
9KKZ8
UEI Expiration Date:
2024-05-15

Business Information

Doing Business As:
KLEINKNECHT ELECTRIC CO
Activation Date:
2023-05-26
Initial Registration Date:
2023-05-01

Form 5500 Series

Employer Identification Number (EIN):
135626754
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-27 2025-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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 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
2025-03-06 2025-03-06 Address 19 WEST 44TH ST., SUITE#500, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
6402900.00
Total Face Value Of Loan:
6402900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-09-14
Type:
Prog Related
Address:
200 5TH AVE, NEW YORK, NY, 10010
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-12-23
Type:
Complaint
Address:
JFK INT'L AIRPORT, THE NEW TERMINAL ONE BLDG., JAMAICA, NY, 11430
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1997-03-26
Type:
Unprog Rel
Address:
1221 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
232
Initial Approval Amount:
$6,402,900
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,402,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,490,050.58
Servicing Lender:
BankUnited, National Association
Use of Proceeds:
Payroll: $6,402,900

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(646) 473-0563
Add Date:
2014-10-31
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2018-03-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
CONTINENTAL CASUALTY COMPANY
Party Role:
Plaintiff
Party Name:
KLEINKNECHT ELECTRIC COMPANY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-12-31
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
STEVES
Party Role:
Plaintiff
Party Name:
KLEINKNECHT ELECTRIC COMPANY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-07-24
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
KLEINKNECHT ELECTRIC COMPANY, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State