Search icon

KEL-MAR INTERIORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KEL-MAR INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 2000 (25 years ago)
Entity Number: 2496405
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 111 John Street, Suite 400, NEW YORK, NY, United States, 10038
Principal Address: 111 JOHN ST, SUITE 400, NEW YORK, NY, United States, 10038

Contact Details

Phone +1 212-285-0400

Shares Details

Shares issued 1500

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
KEL-MAR INTERIORS, INC. DOS Process Agent 111 John Street, Suite 400, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
PAUL O'DONOHUE Chief Executive Officer 111 JOHN ST, SUITE 400, NEW YORK, NY, United States, 10038

Agent

Name Role Address
PAUL O'DONOHUE Agent STE. 405 111 JOHN STREET, NEW YORK, NY, 10038

Form 5500 Series

Employer Identification Number (EIN):
134114560
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1075912-DCA Active Business 2007-08-15 2025-02-28

Permits

Number Date End date Type Address
X012019051A15 2019-02-20 2019-03-14 INSTALL FENCE CONCORD AVENUE, BRONX, FROM STREET EAST 144 STREET TO STREET ST MARYS STREET

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 111 JOHN ST, SUITE 400, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2018-07-13 2024-04-01 Address 111 JOHN ST, SUITE 400, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2018-07-13 2024-04-01 Address 111 JOHN ST, SUITE 400, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2000-04-07 2024-04-01 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 1
2000-04-07 2024-04-01 Address STE. 405 111 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240401040919 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220502002264 2022-05-02 BIENNIAL STATEMENT 2022-04-01
200429060017 2020-04-29 BIENNIAL STATEMENT 2020-04-01
180713002045 2018-07-13 BIENNIAL STATEMENT 2018-04-01
100415000272 2010-04-15 ANNULMENT OF DISSOLUTION 2010-04-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3590576 RENEWAL INVOICED 2023-01-30 100 Home Improvement Contractor License Renewal Fee
3571374 DCA-SUS CREDITED 2022-12-22 75 Suspense Account
3571377 PROCESSING CREDITED 2022-12-22 25 License Processing Fee
3537152 RENEWAL CREDITED 2022-10-14 100 Home Improvement Contractor License Renewal Fee
3537151 TRUSTFUNDHIC INVOICED 2022-10-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3256692 TRUSTFUNDHIC INVOICED 2020-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3256693 RENEWAL INVOICED 2020-11-12 100 Home Improvement Contractor License Renewal Fee
2897257 TRUSTFUNDHIC INVOICED 2018-10-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2897258 RENEWAL INVOICED 2018-10-02 100 Home Improvement Contractor License Renewal Fee
2496962 TRUSTFUNDHIC INVOICED 2016-11-25 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2022-03-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2021-02-10
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:
165352.00
Total Face Value Of Loan:
165352.00
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:
176682.00
Total Face Value Of Loan:
176682.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
176682
Current Approval Amount:
176682
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
179058.74
Date Approved:
2021-02-10
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
165352
Current Approval Amount:
165352
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
116926.04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State