Search icon

KEMISTRE 8, LLC

Headquarter

Company Details

Name: KEMISTRE 8, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Apr 1999 (26 years ago)
Entity Number: 2362834
ZIP code: 10001
County: Kings
Place of Formation: New York
Address: 31 WEST 34TH ST #401, 4TH FLOOR, NEW YORK, NY, United States, 10001

Links between entities

Type Company Name Company Number State
Headquarter of KEMISTRE 8, LLC, ILLINOIS LLC_02503301 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KEMISTRE 8, LLC 401K PLAN 2023 134053781 2024-10-16 KEMISTRE 8, LLC 194
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 315990
Sponsor’s telephone number 2125634999
Plan sponsor’s address 31 WEST 34TH STREET, 4TH FL, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-10-16
Name of individual signing LARRY TURKEL
Valid signature Filed with authorized/valid electronic signature
KEMISTRE 8, LLC 401K PLAN 2023 134053781 2024-04-22 KEMISTRE 8, LLC 215
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 315990
Sponsor’s telephone number 2125634999
Plan sponsor’s address 31 WEST 34TH STREET, 4TH FL, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-04-22
Name of individual signing LARRY TURKEL
KEMISTRE 8, LLC 401K PLAN 2021 134053781 2022-06-13 KEMISTRE 8, LLC 119
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 315990
Sponsor’s telephone number 2125634999
Plan sponsor’s address 31 WEST 34TH STREET, 4TH FL, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-06-13
Name of individual signing LARRY TURKEL
KEMISTRE 8, LLC 401K PLAN 2020 134053781 2021-07-26 KEMISTRE 8, LLC 101
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 315990
Sponsor’s telephone number 2125634999
Plan sponsor’s address 31 WEST 34TH STREET, 4TH FL, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-07-26
Name of individual signing LARRY TURKEL
KEMISTRE 8, LLC 401K PLAN 2019 134053781 2020-05-26 KEMISTRE 8, LLC 101
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 315990
Sponsor’s telephone number 2125634999
Plan sponsor’s address 31 WEST 34TH STREET, 4TH FL, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-05-26
Name of individual signing LARRY TURKEL
KEMISTRE 8, LLC 401K PLAN 2018 134053781 2019-05-31 KEMISTRE 8, LLC 99
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 315990
Sponsor’s telephone number 2125634999
Plan sponsor’s address 31 WEST 34TH STREET, 4TH FL, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2019-05-31
Name of individual signing LARRY TURKEL
KEMISTRE 8, LLC 401K PLAN 2017 134053781 2018-05-29 KEMISTRE 8, LLC 110
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 315990
Sponsor’s telephone number 2125634999
Plan sponsor’s address 31 WEST 34TH STREET, 4TH FL, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2018-05-29
Name of individual signing LARRY TURKEL
KEMISTRE 8, LLC 401K PLAN 2016 134053781 2017-07-28 KEMISTRE 8, LLC 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 315990
Sponsor’s telephone number 2125634999
Plan sponsor’s address 31 WEST 34TH STREET, 4TH FL, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2017-07-28
Name of individual signing LARRY TURKEL
KEMISTRE 8, LLC 401K PLAN 2015 134053781 2016-09-14 KEMISTRE 8, LLC 106
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 315990
Sponsor’s telephone number 2125634999
Plan sponsor’s address 31 WEST 34TH STREET, 4TH FL, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2016-09-14
Name of individual signing LARRY TURKEL
KEMISTRE 8, LLC 401K PLAN 2014 134053781 2015-10-02 KEMISTRE 8, LLC 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 315990
Sponsor’s telephone number 2125634999
Plan sponsor’s address 31 WEST 34TH STREET, 3RD FL, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2015-10-02
Name of individual signing LARRY TURKEL

DOS Process Agent

Name Role Address
KEMISTRE 8, LLC DOS Process Agent 31 WEST 34TH ST #401, 4TH FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2021-04-06 2024-02-22 Address 31 WEST 34TH ST #401, 4TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-08-31 2021-04-06 Address 31 WEST 34TH ST #401, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1999-04-01 2006-08-31 Address 600 THIRD AVE. 25TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240222002794 2024-02-22 BIENNIAL STATEMENT 2024-02-22
210406060316 2021-04-06 BIENNIAL STATEMENT 2021-04-01
190401060791 2019-04-01 BIENNIAL STATEMENT 2019-04-01
171006002034 2017-10-06 BIENNIAL STATEMENT 2017-04-01
170308006265 2017-03-08 BIENNIAL STATEMENT 2015-04-01
130501006063 2013-05-01 BIENNIAL STATEMENT 2013-04-01
121129002099 2012-11-29 BIENNIAL STATEMENT 2011-04-01
090429002588 2009-04-29 BIENNIAL STATEMENT 2009-04-01
080410002585 2008-04-10 BIENNIAL STATEMENT 2007-04-01
060831002504 2006-08-31 BIENNIAL STATEMENT 2005-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5277948508 2021-02-27 0202 PPS 31 W 34th St, New York, NY, 10001-3009
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 214260
Loan Approval Amount (current) 214260
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49407
Servicing Lender Name Israel Discount Bank of New York
Servicing Lender Address 1114 Avenue of the Americas, New York, NY, 10036
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, 10001-3009
Project Congressional District NY-12
Number of Employees 11
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49407
Originating Lender Name Israel Discount Bank of New York
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 215783.63
Forgiveness Paid Date 2021-11-17
4374337209 2020-04-27 0202 PPP 31 West 34th Street, NEW YORK, NY, 10001-3191
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 273030
Loan Approval Amount (current) 273030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49407
Servicing Lender Name Israel Discount Bank of New York
Servicing Lender Address 1114 Avenue of the Americas, New York, NY, 10036
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, 10001-3191
Project Congressional District NY-12
Number of Employees 17
NAICS code 315990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49407
Originating Lender Name Israel Discount Bank of New York
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 276109.17
Forgiveness Paid Date 2021-06-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0308204 Trademark 2003-10-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2003-10-16
Termination Date 2004-03-17
Section 1051
Status Terminated

Parties

Name KEMISTRE 8, LLC
Role Plaintiff
Name GREAT VALUE INC.
Role Defendant
1911480 Americans with Disabilities Act - Other 2019-12-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-12-16
Termination Date 2020-09-08
Section 1210
Sub Section 1
Status Terminated

Parties

Name GUGLIELMO
Role Plaintiff
Name KEMISTRE 8, LLC
Role Defendant
0605068 Trademark 2006-06-30 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2006-06-30
Termination Date 2006-10-10
Section 1051
Status Terminated

Parties

Name KEMISTRE 8, LLC
Role Plaintiff
Name VICTORY SQUARE
Role Defendant
0506674 Trademark 2005-07-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-07-25
Termination Date 2005-10-27
Date Issue Joined 2005-08-12
Section 1125
Status Terminated

Parties

Name KEMISTRE 8, LLC
Role Plaintiff
Name ALL-WAYS SPORTSWEAR, LTD.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State