Search icon

KAMIS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KAMIS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 1990 (35 years ago)
Entity Number: 1440427
ZIP code: 10541
County: New York
Place of Formation: New York
Address: PATRICK EARLY, 17 SANTINO COURT, MAHOPAC, NY, United States, 10541
Principal Address: 17 SANTINO COURT, MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK EARLY Chief Executive Officer 17 SANTINO COURT, MAHOPAC, NY, United States, 10541

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PATRICK EARLY, 17 SANTINO COURT, MAHOPAC, NY, United States, 10541

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
845-231-6049
Contact Person:
PATRICK EARLY
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P0156457
Trade Name:
KAMIS INC

Unique Entity ID

Unique Entity ID:
F4UNLEZW4N83
CAGE Code:
3C889
UEI Expiration Date:
2025-07-22

Business Information

Doing Business As:
KAMIS INC
Division Name:
KAMIS INCORPORATED
Division Number:
1
Activation Date:
2024-07-24
Initial Registration Date:
2003-01-20

Commercial and government entity program

CAGE number:
3C889
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-07-24
CAGE Expiration:
2029-07-24
SAM Expiration:
2025-07-22

Contact Information

POC:
PATRICK EARLY
Corporate URL:
http://www.kamis.com

Form 5500 Series

Employer Identification Number (EIN):
223039927
Plan Year:
2024
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2024
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1993-12-28 2018-08-07 Address SANTINO COURT, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
1993-12-28 2018-08-07 Address SANTINO COURT, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office)
1990-04-19 2018-08-07 Address 350 BROADWAY, SUITE 300, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180807002048 2018-08-07 BIENNIAL STATEMENT 2018-04-01
000413002554 2000-04-13 BIENNIAL STATEMENT 2000-04-01
980415002225 1998-04-15 BIENNIAL STATEMENT 1998-04-01
960422002600 1996-04-22 BIENNIAL STATEMENT 1996-04-01
931228002394 1993-12-28 BIENNIAL STATEMENT 1993-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
80NSSC19P2336
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
24973.00
Base And Exercised Options Value:
24973.00
Base And All Options Value:
24973.00
Awarding Agency Name:
National Aeronautics and Space Administration
Performance Start Date:
2019-09-26
Description:
PLATINUM SPUTTERING TARGET
Naics Code:
334413: SEMICONDUCTOR AND RELATED DEVICE MANUFACTURING
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES
Procurement Instrument Identifier:
N0017315P1643
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
5425.00
Base And Exercised Options Value:
5425.00
Base And All Options Value:
5425.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-04-28
Description:
TUNGSTEN CRUCIBLES
Naics Code:
333242: SEMICONDUCTOR MACHINERY MANUFACTURING
Product Or Service Code:
4310: COMPRESSORS AND VACUUM PUMPS
Procurement Instrument Identifier:
NNG13LD50P
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:
National Aeronautics and Space Administration
Performance Start Date:
2013-09-30
Description:
MOLYBDENUM SPUTTERING TARGET (4 EACH) CVC COPPER BACKING PLATE (4 EACH) METALLIC BONDING (4 EACH)
Naics Code:
334418: PRINTED CIRCUIT ASSEMBLY (ELECTRONIC ASSEMBLY) MANUFACTURING
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
28147.50
Total Face Value Of Loan:
28147.50
Date:
2020-04-14
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:
48900.00
Total Face Value Of Loan:
48900.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$48,900
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$48,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$49,242.97
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $48,900
Jobs Reported:
1
Initial Approval Amount:
$28,147.5
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,147.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$28,299.42
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $28,145.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State