Search icon

KEM CONSTRUCTION CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: KEM CONSTRUCTION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 1957 (68 years ago)
Entity Number: 167586
ZIP code: 11751
County: Nassau
Place of Formation: New York
Address: 345 PECAN STREET, LINDENHURST, NY, United States, 11751

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN EBERHARDT Chief Executive Officer 3711 ORCHARD ROAD, WANTAGH, NY, United States, 11793

DOS Process Agent

Name Role Address
KEM CONSTRUCTION CORPORATION DOS Process Agent 345 PECAN STREET, LINDENHURST, NY, United States, 11751

Unique Entity ID

Unique Entity ID:
CWH3B95J8M73
CAGE Code:
2G413
UEI Expiration Date:
2025-12-27

Business Information

Activation Date:
2024-12-31
Initial Registration Date:
2001-06-13

Commercial and government entity program

CAGE number:
2G413
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-31
CAGE Expiration:
2029-12-31
SAM Expiration:
2025-12-27

Contact Information

POC:
DAVID H. EBERHARDT

History

Start date End date Type Value
2023-12-20 2023-12-20 Address 3711 ORCHARD ROAD, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2022-08-02 2023-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-26 2023-12-20 Address 345 PECAN STREET, LINDENHURST, NY, 11751, USA (Type of address: Service of Process)
2021-01-26 2023-12-20 Address 3711 ORCHARD ROAD, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
1994-01-13 2021-01-26 Address 687 BROADWAY, MASSAPEQUA, NY, 11758, 2382, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231220001664 2023-12-20 BIENNIAL STATEMENT 2023-12-20
210126060492 2021-01-26 BIENNIAL STATEMENT 2019-09-01
130918002196 2013-09-18 BIENNIAL STATEMENT 2013-09-01
110915003081 2011-09-15 BIENNIAL STATEMENT 2011-09-01
090922002323 2009-09-22 BIENNIAL STATEMENT 2009-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24224P0417
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5220.00
Base And Exercised Options Value:
5220.00
Base And All Options Value:
5220.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2023-12-20
Description:
EMERGENCY SUMP PUMP REPAIR
Naics Code:
811210: ELECTRONIC AND PRECISION EQUIPMENT REPAIR AND MAINTENANCE
Product Or Service Code:
J065: MAINT/REPAIR/REBUILD OF EQUIPMENT- MEDICAL, DENTAL, AND VETERINARY EQUIPMENT AND SUPPLIES
Procurement Instrument Identifier:
36C24218C0048
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
15000.00
Base And Exercised Options Value:
15000.00
Base And All Options Value:
15000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2017-12-28
Description:
IGF::OT::IGF EMERGENCY MAINTENANCE OF AIR HANDLER
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
J041: MAINT/REPAIR/REBUILD OF EQUIPMENT- REFRIGERATION, AIR CONDITIONING, AND AIR CIRCULATING EQUIPMENT
Procurement Instrument Identifier:
VA24315P4340
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
18806.16
Base And Exercised Options Value:
18806.16
Base And All Options Value:
18806.16
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2015-09-24
Description:
NYHVAMC INSTALLATION OF POWER OUTLETS IGF::OT::IGF
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
H961: OTHER QC/TEST/INSPECT- ELECTRIC WIRE AND POWER DISTRIBUTION EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
72900.00
Total Face Value Of Loan:
72900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-10-19
Type:
Planned
Address:
423 E 23RD ST, NEW YORK, NY, 10010
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-08-05
Type:
Planned
Address:
VILLAGE ELEMENTARY SCHOOL, SYOSSET, NY, 11791
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$72,900
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$72,900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$73,345.5
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $72,897

Court Cases

Court Case Summary

Filing Date:
2011-02-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
FILIPKOWSKI
Party Role:
Plaintiff
Party Name:
KEM CONSTRUCTION CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State