Search icon

KEL-MAR DESIGNS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KEL-MAR DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 1992 (33 years ago)
Entity Number: 1667989
ZIP code: 10038
County: Orange
Place of Formation: New York
Address: 111 JOHN STREET / SUITE 400, NEW YORK, NY, United States, 10038
Address: 111 JOHN STREET / SUITE 400, Suite 400, NEW YORK, NY, United States, 10038

Contact Details

Phone +1 212-285-0400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL O'DONOHUE Chief Executive Officer 111 JOHN STREET, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
KEL-MAR DESIGNS, INC. DOS Process Agent 111 JOHN STREET / SUITE 400, Suite 400, NEW YORK, NY, United States, 10038

Form 5500 Series

Employer Identification Number (EIN):
061351722
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1025715-DCA Inactive Business 2000-01-07 2009-06-30

Permits

Number Date End date Type Address
M022025064A27 2025-03-05 2025-04-02 OCCUPANCY OF ROADWAY AS STIPULATED ORCHARD STREET, MANHATTAN, FROM STREET BROOME STREET TO STREET DELANCEY STREET
M022025064A29 2025-03-05 2025-04-02 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV ORCHARD STREET, MANHATTAN, FROM STREET BROOME STREET TO STREET DELANCEY STREET
M022025064A28 2025-03-05 2025-04-02 OCCUPANCY OF SIDEWALK AS STIPULATED ORCHARD STREET, MANHATTAN, FROM STREET BROOME STREET TO STREET DELANCEY STREET
M002024316A13 2024-11-11 No data MISCELLANEOUS - EMBARGO WAIVER REQUEST No data
X012024170A86 2024-06-18 2024-09-29 OPEN PROTECTED SIDEWALK FOR FOUNDATION EAST 145 STREET, BRONX, FROM STREET CONCORD AVENUE TO STREET WALES AVENUE

History

Start date End date Type Value
2025-02-06 2025-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-17 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-31 2025-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-02 2024-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-30 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240904003216 2024-09-04 BIENNIAL STATEMENT 2024-09-04
221012000809 2022-10-12 BIENNIAL STATEMENT 2022-09-01
200903061322 2020-09-03 BIENNIAL STATEMENT 2020-09-01
180904009243 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160906007630 2016-09-06 BIENNIAL STATEMENT 2016-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
377727 TRUSTFUNDHIC INVOICED 2007-07-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
377735 RENEWAL INVOICED 2007-07-09 100 Home Improvement Contractor License Renewal Fee
377729 TRUSTFUNDHIC INVOICED 2005-04-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
377736 RENEWAL INVOICED 2005-04-27 100 Home Improvement Contractor License Renewal Fee
377730 TRUSTFUNDHIC INVOICED 2002-12-31 250 Home Improvement Contractor Trust Fund Enrollment Fee
377737 RENEWAL INVOICED 2002-12-31 125 Home Improvement Contractor License Renewal Fee
377731 TRUSTFUNDHIC INVOICED 2000-12-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
377738 RENEWAL INVOICED 2000-12-04 100 Home Improvement Contractor License Renewal Fee
377728 LICENSE INVOICED 2000-01-07 50 Home Improvement Contractor License Fee
377732 TRUSTFUNDHIC INVOICED 2000-01-06 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
329943.05
Total Face Value Of Loan:
329943.05
Date:
2020-04-15
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:
367825.00
Total Face Value Of Loan:
367825.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-09-13
Type:
Complaint
Address:
1641 RICHMOND AVE., STATEN ISLAND, NY, 10314
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-08-30
Type:
Complaint
Address:
1641 RICHMOND AVE, STATEN ISLAND, NY, 10314
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-10-24
Type:
Planned
Address:
224 18TH STREET, BROOKLYN, NY, 11215
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
367825
Current Approval Amount:
367825
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
372148.2
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
329943.05
Current Approval Amount:
329943.05
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
333161.12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State