Search icon

KEMP METAL PRODUCTS, INC.

Company Details

Name: KEMP METAL PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 1946 (79 years ago)
Entity Number: 57704
ZIP code: 11590
County: New York
Place of Formation: New York
Address: 2300 SHAMES DR, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK RASKIN Chief Executive Officer 2300 SHAMES DR., WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2300 SHAMES DR, WESTBURY, NY, United States, 11590

Form 5500 Series

Employer Identification Number (EIN):
111536799
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
1995-06-26 2022-09-13 Address 2300 SHAMES DR., WESTBURY, NY, 11590, 1724, USA (Type of address: Chief Executive Officer)
1995-06-26 2022-09-13 Address 2300 SHAMES DR, WESTBURY, NY, 11590, 1724, USA (Type of address: Service of Process)
1946-02-05 2022-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1946-02-05 1995-06-26 Address 47-28 37TH ST., QUEENS, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220913001135 2022-09-08 CERTIFICATE OF AMENDMENT 2022-09-08
140404002304 2014-04-04 BIENNIAL STATEMENT 2014-02-01
120312002830 2012-03-12 BIENNIAL STATEMENT 2012-02-01
100413002845 2010-04-13 BIENNIAL STATEMENT 2010-02-01
080403002003 2008-04-03 BIENNIAL STATEMENT 2008-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
150601.00
Total Face Value Of Loan:
150601.00

Trademarks Section

Serial Number:
74348732
Mark:
KMP
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1993-01-15
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
KMP

Goods And Services

For:
jewelry
First Use:
1993-02-01
International Classes:
014 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-06-10
Type:
Planned
Address:
2300 SHAMES DRIVE, WESTBURY, NY, 11590
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1989-02-27
Type:
Planned
Address:
2300 SHAMES DRIVE, WESTBURY, NY, 11590
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-01-07
Type:
FollowUp
Address:
725 SHAMES DR, Westbury, NY, 11590
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-12-04
Type:
Planned
Address:
725 SHAMES DR, Westbury, NY, 11590
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150601
Current Approval Amount:
150601
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
151552.13

Date of last update: 19 Mar 2025

Sources: New York Secretary of State