Search icon

KENMAR SHIRTS, INC.

Company Details

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

DOS Process Agent

Name Role Address
KENMAR SHIRTS, INC. DOS Process Agent 40 MORRIS AVENUE, SPRING VALLEY, NY, United States, 10977

Chief Executive Officer

Name Role Address
ZIPORAH FOLLMAN Chief Executive Officer 40 MORRIS AVENUE, SPRING VALLEY, NY, United States, 10977

History

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

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341618239 0216000 2016-07-13 1415 BLONDELL AVENUE, BRONX, NY, 10461
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2016-07-13
Case Closed 2017-09-14

Related Activity

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.
300593720 0215600 1996-10-01 1578 WHITE PLAINS ROAD, BRONX, NY, 10462
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

Paycheck Protection Program

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
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86295
Loan Approval Amount (current) 86295
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10461-2622
Project Congressional District NY-14
Number of Employees 15
NAICS code 315990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86863.11
Forgiveness Paid Date 2021-11-17
3448717302 2020-04-29 0202 PPP 1415 BLONDELL AVENUE, BRONX, NY, 10461
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120300
Loan Approval Amount (current) 120300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10461-0001
Project Congressional District NY-15
Number of Employees 15
NAICS code 315990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 122124.55
Forgiveness Paid Date 2021-11-12

Date of last update: 17 Mar 2025

Sources: New York Secretary of State