Search icon

KHM INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KHM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 1989 (36 years ago)
Entity Number: 1362448
ZIP code: 13903
County: Broome
Place of Formation: New York
Activity Description: KHM, Inc. specializes in Concrete Rehabilitation, Shotcrete, Cellular Concrete, Armorless Joint Systems, Shotblasting, Concrete Deck Sealing, Industrial and Commercial Painting, and Waterproofing.
Address: 744 CONKLIN RD, BINGHAMTON, NY, United States, 13903

Contact Details

Phone +1 607-773-0076

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KHM INC. DOS Process Agent 744 CONKLIN RD, BINGHAMTON, NY, United States, 13903

Chief Executive Officer

Name Role Address
MARY LOU CHERINKO Chief Executive Officer 744 CONKLIN RD, BINGHAMTON, NY, United States, 13903

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
607-771-0380
Contact Person:
MARY CHERINKO
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Economically Disadvantaged Women-Owned Small Business, Women-Owned Small Business, Woman Owned
Capabilities Statement Link:
https://certify.sba.gov/capabilities/K59TRN26Z4K9
User ID:
P3254125

Unique Entity ID

Unique Entity ID:
K59TRN26Z4K9
CAGE Code:
43YZ5
UEI Expiration Date:
2026-01-27

Business Information

Activation Date:
2025-01-29
Initial Registration Date:
2005-08-31

Commercial and government entity program

CAGE number:
43YZ5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-29
CAGE Expiration:
2030-01-29
SAM Expiration:
2026-01-27

Contact Information

POC:
MARY L. CHERINKO

History

Start date End date Type Value
2025-06-03 2025-06-03 Address 744 CONKLIN RD, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer)
2023-09-19 2025-06-03 Address 744 CONKLIN RD, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer)
2023-09-19 2023-09-19 Address 744 CONKLIN RD, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer)
2023-09-19 2025-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-19 2025-06-03 Address 744 CONKLIN RD, BINGHAMTON, NY, 13903, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250603001691 2025-06-03 BIENNIAL STATEMENT 2025-06-03
230919002939 2023-09-19 BIENNIAL STATEMENT 2023-06-01
210601060510 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603061857 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601007111 2017-06-01 BIENNIAL STATEMENT 2017-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912DR10P0324
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
22500.00
Base And Exercised Options Value:
22500.00
Base And All Options Value:
22500.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-09-23
Description:
AWARD PURSUANT TO THE SMALL BUSINESS COMPETITIVENESS DEMONSTRATION PROGRAM - REPAIR/RESURFACE BRIDGE DECK, OPS DIV, WHITNEY POINT, WHITNEY POINT, NY
Naics Code:
237310: HIGHWAY, STREET, AND BRIDGE CONSTRUCTION
Product Or Service Code:
Z222: MAINT-REP-ALT/HWYS-RDS-STS-BRDGS-RA
Procurement Instrument Identifier:
W912PQ09P0135
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-09-16
Description:
CABLE BEAM BARRIER
Naics Code:
238910: SITE PREPARATION CONTRACTORS
Product Or Service Code:
N040: INSTALL OF ROPE-CABLE-CHAIN
Procurement Instrument Identifier:
W911PT09C0025
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
1450000.00
Base And Exercised Options Value:
1450000.00
Base And All Options Value:
1450000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-05-19
Description:
PAINT INTERIOR OF BLDG 135 AT WATERVLIET ARSENAL
Naics Code:
238320: PAINTING AND WALL COVERING CONTRACTORS
Product Or Service Code:
Z153: MAINT-REP-ALT/PRODUCTION BLDGS

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-01-10
Type:
Planned
Address:
345 MAIN STREET, JOHNSON CITY, NY, 13790
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-04-30
Type:
Planned
Address:
SUNY BINGHAMTON UNIVERSITY UNION, EAST AVE, BINGHAMTON, NY, 13902
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-04-19
Type:
Prog Related
Address:
TIOGA DOWNS RACETRACK, ROUTE 17, NICHOLS, NY, 13812
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$518,022
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$518,022
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$522,819.03
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $413,022
Utilities: $5,000
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $100000
Debt Interest: $0

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2007-03-23
Operation Classification:
Private(Property)
power Units:
16
Drivers:
13
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 11 Aug 2025

Sources: New York Secretary of State