Name: | KENMAR SHIRTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Sep 1979 (46 years ago) |
Entity Number: | 584033 |
ZIP code: | 10977 |
County: | Bronx |
Place of Formation: | New York |
Address: | 40 MORRIS AVENUE, SPRING VALLEY, NY, United States, 10977 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENMAR SHIRTS, INC. | DOS Process Agent | 40 MORRIS AVENUE, SPRING VALLEY, NY, United States, 10977 |
Name | Role | Address |
---|---|---|
ZIPORAH FOLLMAN | Chief Executive Officer | 40 MORRIS AVENUE, SPRING VALLEY, NY, United States, 10977 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-30 | 2024-10-30 | Address | 1415 BLONDELL AVENUE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
2024-10-30 | 2024-11-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-30 | 2024-10-30 | Address | 40 MORRIS AVENUE, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
2019-09-03 | 2024-10-30 | Address | 1415 BLONDELL AVENUE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
2019-09-03 | 2024-10-30 | Address | 1415 BLONDELLE, BRONX, NY, 10461, USA (Type of address: Service of Process) |
1995-08-04 | 2019-09-03 | Address | 1578 WHITE PLAINS RD, BRONX, NY, 10462, USA (Type of address: Service of Process) |
1995-08-04 | 2019-09-03 | Address | 1578 WHITE PLAINS RD, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer) |
1995-08-04 | 2019-09-03 | Address | 1578 WHITE PLAINS RD, BRONX, NY, 10462, USA (Type of address: Principal Executive Office) |
1979-09-26 | 1995-08-04 | Address | 1306 CASTHILL AVE, BRONX, NY, 10462, USA (Type of address: Service of Process) |
1979-09-26 | 2024-10-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241030019371 | 2024-10-30 | BIENNIAL STATEMENT | 2024-10-30 |
230206001984 | 2023-02-06 | BIENNIAL STATEMENT | 2021-09-01 |
20200610028 | 2020-06-10 | ASSUMED NAME CORP INITIAL FILING | 2020-06-10 |
190903061963 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
150901006461 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
130909006944 | 2013-09-09 | BIENNIAL STATEMENT | 2013-09-01 |
110930002099 | 2011-09-30 | BIENNIAL STATEMENT | 2011-09-01 |
090827002111 | 2009-08-27 | BIENNIAL STATEMENT | 2009-09-01 |
070917002487 | 2007-09-17 | BIENNIAL STATEMENT | 2007-09-01 |
010822002239 | 2001-08-22 | BIENNIAL STATEMENT | 2001-09-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
341618239 | 0216000 | 2016-07-13 | 1415 BLONDELL AVENUE, BRONX, NY, 10461 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1110970 |
Safety | Yes |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100305 B01 II |
Issuance Date | 2016-07-29 |
Abatement Due Date | 2016-08-17 |
Current Penalty | 1600.0 |
Initial Penalty | 1600.0 |
Final Order | 2016-08-25 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.305(b)(1)(ii): Unused openings in cabinets, boxes, and fittings shall be effectively closed. Location: Production Area a) Numerous circuit breakers in a 110 volt breaker panel box were missing/open, exposing live electrical parts. |
Citation ID | 02001A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2016-07-29 |
Abatement Due Date | 2016-09-02 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2016-08-25 |
Nr Instances | 1 |
Nr Exposed | 6 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1200(e)(1): Employer had not developed or implemented a written hazard communication program included the requirements outlined in 29 CFR 1910.1200(e)(1)(i) and (e)(1)(ii): Location: Workplace a) Employees work with hazardous chemicals such as but not limited to ink cleaner and emulsion remover and Cirta-Paste and the employer did not develop of implement a written hazard communication program; on or about 7/13/16. |
Citation ID | 02001B |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2016-07-29 |
Abatement Due Date | 2016-09-02 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2016-08-25 |
Nr Instances | 1 |
Nr Exposed | 6 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: Location: Workplace a) Employees work with hazardous chemicals such as but not limited to ink cleaner and emulsion remover and Cirta-Paste and the employer did not provide hazard communication training; on or about 7/13/16. |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1996-12-31 |
Case Closed | 1997-06-24 |
Related Activity
Type | Complaint |
Activity Nr | 200816312 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100036 B04 |
Issuance Date | 1997-01-10 |
Abatement Due Date | 1997-01-16 |
Current Penalty | 1000.0 |
Initial Penalty | 1500.0 |
Contest Date | 1997-01-28 |
Final Order | 1997-04-11 |
Nr Instances | 1 |
Nr Exposed | 11 |
Related Event Code (REC) | Complaint |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100157 G02 |
Issuance Date | 1997-01-10 |
Abatement Due Date | 1997-02-28 |
Current Penalty | 200.0 |
Initial Penalty | 300.0 |
Contest Date | 1997-01-28 |
Final Order | 1997-04-11 |
Nr Instances | 1 |
Nr Exposed | 11 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1997-01-10 |
Abatement Due Date | 1997-03-21 |
Current Penalty | 200.0 |
Initial Penalty | 300.0 |
Contest Date | 1997-01-28 |
Final Order | 1997-04-11 |
Nr Instances | 1 |
Nr Exposed | 11 |
Related Event Code (REC) | Complaint |
Gravity | 03 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 1997-01-10 |
Abatement Due Date | 1997-03-21 |
Contest Date | 1997-01-28 |
Final Order | 1997-04-11 |
Nr Instances | 1 |
Nr Exposed | 11 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3732658606 | 2021-03-17 | 0202 | PPS | 1415 Blondell Ave, Bronx, NY, 10461-2622 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3448717302 | 2020-04-29 | 0202 | PPP | 1415 BLONDELL AVENUE, BRONX, NY, 10461 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Mar 2025
Sources: New York Secretary of State