Search icon

KLASS INGREDIENTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KLASS INGREDIENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 1984 (41 years ago)
Entity Number: 948969
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: PRINCETON PLACE, SUITE 205, ORCHARD PARK, NY, United States, 14127
Principal Address: 21 PRINCETON PLACE, SUITE 205, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK BACKMAN Chief Executive Officer 21 PRINCETON PLACE, SUITE 205, ORCHARD PARK, NY, United States, 14127

DOS Process Agent

Name Role Address
KLASS INGREDIENTS, INC. DOS Process Agent PRINCETON PLACE, SUITE 205, ORCHARD PARK, NY, United States, 14127

Form 5500 Series

Employer Identification Number (EIN):
161232180
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2013-12-17 2020-10-01 Address 3885 N BUFFALO RD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2013-12-17 2020-10-01 Address 3885 N BUFFALO RD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
1996-10-03 2013-12-17 Address 4949 ELLICOTT RD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
1993-01-05 2013-12-17 Address 4949 ELLICOTT RD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
1993-01-05 2013-12-17 Address 4949 ELLICOTT RD, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201001061588 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181001006620 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003007801 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141020006729 2014-10-20 BIENNIAL STATEMENT 2014-10-01
131217002057 2013-12-17 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
110700.00
Total Face Value Of Loan:
110700.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110700
Current Approval Amount:
110700
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
111697.82

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State