Search icon

KEL-MAR DESIGNS, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KEL-MAR DESIGNS, INC 401(K) PLAN 2023 061351722 2024-10-08 KEL-MAR DESIGNS, INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238100
Sponsor’s telephone number 2122850400
Plan sponsor’s address 111 JOHN STREET, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing PAMELA COLE-LAROCQUE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-08
Name of individual signing PAMELA COLE LAROCQUE
Valid signature Filed with authorized/valid electronic signature
KEL-MAR DESIGNS, INC 401(K) PLAN 2022 061351722 2023-07-13 KEL-MAR DESIGNS, INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238100
Sponsor’s telephone number 2122850400
Plan sponsor’s address 111 JOHN STREET, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2023-07-13
Name of individual signing PAMELA COLE-LAROCQUE
Role Employer/plan sponsor
Date 2023-07-13
Name of individual signing PAMELA LAROCQUE
KEL-MAR DESIGNS, INC 401(K) PLAN 2021 061351722 2022-07-11 KEL-MAR DESIGNS, INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238100
Sponsor’s telephone number 2122850400
Plan sponsor’s address 111 JOHN STREET, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2022-07-11
Name of individual signing PAMELA COLE-LAROCQUE
Role Employer/plan sponsor
Date 2022-07-11
Name of individual signing PAMELA COLE LAROCQUE
KEL-MAR DESIGNS, INC 401(K) PLAN 2020 061351722 2021-06-23 KEL-MAR DESIGNS, INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238100
Sponsor’s telephone number 2122850400
Plan sponsor’s address 111 JOHN STREET, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2021-06-23
Name of individual signing PAMELA COLE-LAROCQUE
Role Employer/plan sponsor
Date 2021-06-23
Name of individual signing PAMELA COLE-LAROCQUE
KEL-MAR DESIGNS, INC 401(K) PLAN 2019 061351722 2020-06-18 KEL-MAR DESIGNS, INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238100
Sponsor’s telephone number 2122850400
Plan sponsor’s address 111 JOHN STREET, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2020-06-18
Name of individual signing PAMELA COLE-LAROCQUE
Role Employer/plan sponsor
Date 2020-06-18
Name of individual signing PAMELA COLE-LAROCQUE
KEL-MAR DESIGNS, INC 401(K) PLAN 2018 061351722 2019-07-19 KEL-MAR DESIGNS, INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238100
Sponsor’s telephone number 2122850400
Plan sponsor’s address 111 JOHN STREET, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2019-07-19
Name of individual signing PAMELA COLE-LAROCQUE
Role Employer/plan sponsor
Date 2019-07-19
Name of individual signing PAMELA COLE-LAROCQUE
KEL-MAR DESIGNS, INC 401K PLAN 2017 061351722 2018-06-06 KEL-MAR DESIGNS, INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 2122850400
Plan sponsor’s address 111 JOHN STREET, 4TH FLOOR, NEW YORK, NY, 100383002

Signature of

Role Plan administrator
Date 2018-06-06
Name of individual signing PAM COLE
Role Employer/plan sponsor
Date 2018-06-06
Name of individual signing PAM COLE
KEL-MAR DESIGNS, INC 401K PLAN 2016 061351722 2017-05-18 KEL-MAR DESIGNS, INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 2122850400
Plan sponsor’s address 111 JOHN STREET, 4TH FLOOR, NEW YORK, NY, 100383002

Signature of

Role Plan administrator
Date 2017-05-18
Name of individual signing PAM COLE
Role Employer/plan sponsor
Date 2017-05-18
Name of individual signing PAM COLE
KEL-MAR DESIGNS, INC 401K PLAN 2015 061351722 2016-05-16 KEL-MAR DESIGNS, INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 2122850400
Plan sponsor’s address 111 JOHN STREET, 4TH FLOOR, NEW YORK, NY, 100383002

Signature of

Role Plan administrator
Date 2016-05-16
Name of individual signing PAM COLE
Role Employer/plan sponsor
Date 2016-05-16
Name of individual signing KEL-MAR DESIGNS INC
KEL-MAR DESIGNS, INC 401K PLAN 2014 061351722 2015-10-13 KEL-MAR DESIGNS, INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 2122850400
Plan sponsor’s address 111 JOHN STREET, 4TH FLOOR, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2015-10-13
Name of individual signing PAM COLE
Role Employer/plan sponsor
Date 2015-10-13
Name of individual signing KEL-MAR DESIGNS

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

Licenses

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

Permits

Number Date End date Type Address
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
M022025064A27 2025-03-05 2025-04-02 OCCUPANCY OF ROADWAY AS STIPULATED 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
X022024170B27 2024-06-18 2024-10-08 TEMPORARY PEDESTRIAN WALK WALES AVENUE, BRONX, FROM STREET EAST 145 STREET TO STREET EAST 147 STREET
X022024170B28 2024-06-18 2024-09-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WALES AVENUE, BRONX, FROM STREET EAST 145 STREET TO STREET EAST 147 STREET
X022024170B29 2024-06-18 2024-09-29 PLACE MATERIAL ON STREET EAST 154 STREET, BRONX, FROM STREET ELTON AVENUE TO STREET MELROSE AVENUE
X022024170B30 2024-06-18 2024-09-29 CROSSING SIDEWALK EAST 154 STREET, BRONX, FROM STREET ELTON AVENUE TO STREET MELROSE AVENUE
X022024170B31 2024-06-18 2024-09-29 OCCUPANCY OF ROADWAY AS STIPULATED EAST 154 STREET, BRONX, FROM STREET ELTON AVENUE TO STREET MELROSE AVENUE
X022024170B21 2024-06-18 2024-09-29 OCCUPANCY OF ROADWAY AS STIPULATED WALES AVENUE, BRONX, FROM STREET EAST 145 STREET TO STREET EAST 147 STREET

History

Start date End date Type Value
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
2024-09-04 2024-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-04 2024-09-04 Address 111 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2024-08-07 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-07 2024-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-06 2024-08-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-06 2024-08-07 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
140909006103 2014-09-09 BIENNIAL STATEMENT 2014-09-01
120913006392 2012-09-13 BIENNIAL STATEMENT 2012-09-01
100816002511 2010-08-16 BIENNIAL STATEMENT 2010-09-01
091104002644 2009-11-04 BIENNIAL STATEMENT 2008-09-01
070404002791 2007-04-04 BIENNIAL STATEMENT 2006-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-14 No data EAST 154 STREET, FROM STREET ELTON AVENUE TO STREET MELROSE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Temp “NO PARKING ANYTIME” construction sign serving no purpose IFO 411. Temp construction sign needs to be removed.
2025-01-28 No data WALES AVENUE, FROM STREET EAST 145 STREET TO STREET EAST 147 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk flags restored in kind IFO 447.
2024-12-20 No data WEST 39 STREET, FROM STREET 11 AVENUE TO STREET LINCOLN TUNNEL EXIT No data Street Construction Inspections: Post-Audit Department of Transportation New sidewalk flag installed.m
2024-12-05 No data WEST 38 STREET, FROM STREET 11 AVENUE TO STREET AMTRAK RR No data Street Construction Inspections: Post-Audit Department of Transportation New sidewalk flags installed.
2024-09-26 No data EAST 154 STREET, FROM STREET ELTON AVENUE TO STREET MELROSE AVENUE No data Street Construction Inspections: Active Department of Transportation I observed the respondent with barriers stored on the roadway. Respondent failed to mark with high intensity fluorescent paint or reflectors capable of producing a warning glow when struck by vehicle headlamps.
2024-09-09 No data 11 AVENUE, FROM STREET WEST 39 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Refer to M042024144A11
2024-06-06 No data EAST 154 STREET, FROM STREET ELTON AVENUE TO STREET MELROSE AVENUE No data Street Construction Inspections: Active Department of Transportation CONSTRUCTION DEBRIS CONTAINER ON STREET
2024-06-03 No data EAST 154 STREET, FROM STREET ELTON AVENUE TO STREET MELROSE AVENUE No data Street Construction Inspections: Active Department of Transportation Material stored at location
2024-05-31 No data WALES AVENUE, FROM STREET EAST 145 STREET TO STREET EAST 147 STREET No data Street Construction Inspections: Active Department of Transportation No generator visible at time of inspection
2024-05-31 No data EAST 145 STREET, FROM STREET CONCORD AVENUE TO STREET WALES AVENUE No data Street Construction Inspections: Active Department of Transportation No Port-o-San found

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346221013 0213400 2022-09-13 1641 RICHMOND AVE., STATEN ISLAND, NY, 10314
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2022-09-13
Emphasis L: LOCALTARG, L: FALL, P: FALL
Case Closed 2022-09-16

Related Activity

Type Complaint
Activity Nr 1946984
Safety Yes
346181787 0213400 2022-08-30 1641 RICHMOND AVE, STATEN ISLAND, NY, 10314
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2022-08-30
Emphasis L: FALL, N: HEATNEP, P: FALL
Case Closed 2022-09-01

Related Activity

Type Complaint
Activity Nr 1940818
Safety Yes
340041680 0215000 2014-10-24 224 18TH STREET, BROOKLYN, NY, 11215
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2014-10-24
Emphasis P: FALL, L: FALL
Case Closed 2015-01-08

Related Activity

Type Referral
Activity Nr 917832
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2014-11-24
Current Penalty 2000.0
Initial Penalty 2000.0
Final Order 2014-12-23
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.100(a): Employees were not protected by protective helmets while working in areas where there was a possible danger of head injury from impact, or from falling or flying objects, or from electrical shock and burns. Location: 224 18th Street Brooklyn, NY On or About: 10/24/14 a) Two employees were working from a tubular welded scaffold without protective helmets.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2014-11-24
Current Penalty 2800.0
Initial Penalty 2800.0
Final Order 2014-12-23
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(e)(1): When scaffold platforms were more than 2 feet (0.6 m) above or below a point of access, portable ladders, hook-on ladders, attachable ladders, stair towers (scaffold stairways/towers), stairway-type ladders (such as ladder stands), ramps, walkways, integral prefabricated scaffold access, or direct access from other scaffold, structure, personnel hoist, or similar surface was not used. Crossbraces were used as a means of access. Location: 224 18th Street Brooklyn, NY. On or About: 10/24/2014 a) Employees were working from a tubular welded frame scaffold witch was not provided with means of access. Employees climbed frames to get to work platform.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2014-11-24
Current Penalty 2800.0
Initial Penalty 2800.0
Final Order 2014-12-23
Nr Instances 4
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1)(vii): Each employee on a scaffold, not otherwise specified in paragraphs (g)(1)(i) through (g)(1)(vi) of this section, more than 10 feet (3.1 m) above lower level were not protected from falls by the use of personal fall arrest systems or guardrail systems meeting the requirements of paragraph (g)(4) of this section. Location: 224 18th Street Brooklyn, NY. On or About: 10/24/2014 a) Employees were working from a tubular welded frame scaffold witch was missing several guardrails.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7851817110 2020-04-14 0202 PPP 111 John Street Suite 400, New York, NY, 10038
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 367825
Loan Approval Amount (current) 367825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10038-0001
Project Congressional District NY-10
Number of Employees 18
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 372148.2
Forgiveness Paid Date 2021-06-24
3697478506 2021-02-24 0202 PPS 111 John St Rm 400, New York, NY, 10038-3126
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 329943.05
Loan Approval Amount (current) 329943.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10038-3126
Project Congressional District NY-10
Number of Employees 17
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 333161.12
Forgiveness Paid Date 2022-02-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State