Search icon

KAM THERMAL EQUIPMENT, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: KAM THERMAL EQUIPMENT, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 1978 (47 years ago)
Entity Number: 507744
ZIP code: 11021
County: Queens
Place of Formation: New York
Address: 55 WATERMILL LANE, SUITE 200, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ROTHKRUG ROTHKRUG & SPECTOR LLP DOS Process Agent 55 WATERMILL LANE, SUITE 200, GREAT NECK, NY, United States, 11021

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
631-348-4890
Contact Person:
BRIAN KIMMELMAN
User ID:
P0460982

Unique Entity ID

Unique Entity ID:
YB17JLZ5SHM8
CAGE Code:
24767
UEI Expiration Date:
2026-02-19

Business Information

Activation Date:
2025-02-21
Initial Registration Date:
2004-04-21

Commercial and government entity program

CAGE number:
24767
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-02-21
CAGE Expiration:
2030-02-21
SAM Expiration:
2026-02-19

Contact Information

POC:
BRIAN KIMMELMAN

History

Start date End date Type Value
1978-08-30 2009-12-01 Address 50 COURT STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20141114034 2014-11-14 ASSUMED NAME CORP INITIAL FILING 2014-11-14
091201000147 2009-12-01 CERTIFICATE OF CHANGE 2009-12-01
A512320-3 1978-08-30 CERTIFICATE OF INCORPORATION 1978-08-30

USAspending Awards / Contracts

Procurement Instrument Identifier:
70Z08025P20041B00
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
219000.00
Base And Exercised Options Value:
219000.00
Base And All Options Value:
219000.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2025-03-05
Description:
4420-01-397-2075 COOLER, FLUID, JACKET WATER
Naics Code:
332410: POWER BOILER AND HEAT EXCHANGER MANUFACTURING
Product Or Service Code:
4420: HEAT EXCHANGERS AND STEAM CONDENSERS
Procurement Instrument Identifier:
70Z08025P20298B00
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
36750.00
Base And Exercised Options Value:
36750.00
Base And All Options Value:
36750.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2025-02-11
Description:
PARTS KIT SEAL REPLACEMENT
Naics Code:
333618: OTHER ENGINE EQUIPMENT MANUFACTURING
Product Or Service Code:
5330: PACKING AND GASKET MATERIALS
Procurement Instrument Identifier:
70Z08025P20260B00
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
91000.00
Base And Exercised Options Value:
91000.00
Base And All Options Value:
91000.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2024-12-04
Description:
JACKET WATER COOLER SEAL KIT
Naics Code:
332996: FABRICATED PIPE AND PIPE FITTING MANUFACTURING
Product Or Service Code:
2930: ENGINE COOLING SYSTEM COMPONENTS, NONAIRCRAFT

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
73750.00
Total Face Value Of Loan:
73750.00
Date:
2020-05-02
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:
73750.00
Total Face Value Of Loan:
73750.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1982-03-30
Type:
Planned
Address:
98-21 97TH AVENUE, New York -Richmond, NY, 11416
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1982-03-02
Type:
Planned
Address:
98-21 97TH AVE, New York -Richmond, NY, 11416
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1979-10-09
Type:
FollowUp
Address:
98-21 97 AVENUE, New York -Richmond, NY, 11416
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-02-08
Type:
Planned
Address:
98-21 97 AVENUE, New York -Richmond, NY, 11416
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$73,750
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$73,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$74,536.99
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $73,750
Jobs Reported:
5
Initial Approval Amount:
$73,750
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$73,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$74,183.65
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $73,744
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State