Search icon

KLEET LUMBER CO., INC.

Company Details

Name: KLEET LUMBER CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Feb 1954 (71 years ago)
Date of dissolution: 08 Nov 2024
Entity Number: 93622
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 777 PARK AVE, HUNTINGTON, NY, United States, 11743
Principal Address: 777 PARK AVENUE, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THE CORPORATION DOS Process Agent 777 PARK AVE, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
WARREN KLEET Chief Executive Officer 777 PARK AVENUE, HUNTINGTON, NY, United States, 11743

Form 5500 Series

Employer Identification Number (EIN):
111729481
Plan Year:
2023
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
52
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-01 2024-11-01 Address OAKWOOD DRIVE, LLOYD HARBOR, NY, 11743, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address 777 PARK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2024-09-24 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-07-01 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-03-06 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241108003411 2024-11-08 CERTIFICATE OF MERGER 2024-11-08
241101039463 2024-11-01 BIENNIAL STATEMENT 2024-11-01
140409002341 2014-04-09 BIENNIAL STATEMENT 2014-02-01
120308002597 2012-03-08 BIENNIAL STATEMENT 2012-02-01
100302002817 2010-03-02 BIENNIAL STATEMENT 2010-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
INF12PX02702
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2012-08-24
Description:
BUILDING MATERIALS
Naics Code:
423310: LUMBER, PLYWOOD, MILLWORK, AND WOOD PANEL MERCHANT WHOLESALERS
Product Or Service Code:
5650: ROOFING AND SIDING MATERIALS

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-11-05
Type:
Planned
Address:
777 PARK AVE., HUNTINGTON, NY, 11743
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-03-15
Type:
Planned
Address:
777 PARK AVE., HUNTINGTON, NY, 11743
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1995-08-24
Type:
Complaint
Address:
777 PARK AVE., HUNTINGTON, NY, 11743
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1987-09-16
Type:
Complaint
Address:
777 PARK AVE., HUNTINGTON, NY, 11743
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2011871
Current Approval Amount:
2011871
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
1933823.71
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1855125
Current Approval Amount:
1855125
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
1873422.12

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(631) 427-4384
Add Date:
1994-08-24
Operation Classification:
Private(Property)
power Units:
6
Drivers:
6
Inspections:
4
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2010-07-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
LYNCH,
Party Role:
Plaintiff
Party Name:
KLEET LUMBER CO., INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State