Search icon

KINEMOTIVE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: KINEMOTIVE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 2022 (3 years ago)
Entity Number: 6559542
ZIP code: 10169
County: Suffolk
Place of Formation: Delaware
Foreign Legal Name: KINEMOTIVE CORPORATION
Address: Attn: Steven E. Lewis, Esq., 230 Park Avenue, 21st Floor, NEW YORK, NY, United States, 10169
Principal Address: 222 Central Avenue, Farmingdale, NY, United States, 11735

DOS Process Agent

Name Role Address
DUNNINGTON, BARTHOLOW & MILLER LLP DOS Process Agent Attn: Steven E. Lewis, Esq., 230 Park Avenue, 21st Floor, NEW YORK, NY, United States, 10169

Chief Executive Officer

Name Role Address
CHARLES SZEGLIN Chief Executive Officer 222 CENTRAL AVENUE, FARMINGDALE, NY, United States, 11735

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
631-249-6482
Contact Person:
ROBERT SKIDMORE
User ID:
P0766162
Trade Name:
KINEMOTIVE CORP

Commercial and government entity program

CAGE number:
25414
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-06-10
CAGE Expiration:
2030-06-10
SAM Expiration:
2026-06-06

Contact Information

POC:
ROBERT SKIDMORE
Corporate URL:
http://www.kinemotive.com

Form 5500 Series

Employer Identification Number (EIN):
261523963
Plan Year:
2023
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
54
Sponsors Telephone Number:

History

Start date End date Type Value
2022-08-10 2024-12-04 Address attn: steven e. lewis, esq., 230 park avenue, 21st floor, NEW YORK, NY, 10169, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241204004787 2024-12-04 BIENNIAL STATEMENT 2024-12-04
220810000341 2022-08-09 APPLICATION OF AUTHORITY 2022-08-09

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE4A614MK187
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
125304.00
Base And Exercised Options Value:
125304.00
Base And All Options Value:
125304.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-08-25
Description:
8501283392!BELLOWS,PRESSURE
Naics Code:
336411: AIRCRAFT MANUFACTURING
Product Or Service Code:
1660: AIRCRAFT AIR CONDITIONING, HEATING, AND PRESSURIZING EQUIPMENT
Procurement Instrument Identifier:
SPE4A713MC847
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
73875.00
Base And Exercised Options Value:
73875.00
Base And All Options Value:
73875.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-06-28
Description:
8500264140!BELLOWS,PRESSURE
Naics Code:
336411: AIRCRAFT MANUFACTURING
Product Or Service Code:
1660: AIRCRAFT AIR CONDITIONING, HEATING, AND PRESSURIZING EQUIPMENT
Procurement Instrument Identifier:
SPM7L513V2193
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
23232.00
Base And Exercised Options Value:
23232.00
Base And All Options Value:
23232.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-06-07
Description:
4524694927!BELLOWS ASSEMBLY,AT
Naics Code:
336412: AIRCRAFT ENGINE AND ENGINE PARTS MANUFACTURING
Product Or Service Code:
2910: ENGINE FUEL SYSTEM COMPONENTS, NONAIRCRAFT

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-07-03
Type:
Planned
Address:
222 CENTRAL AVENUE, FARMINGDALE, NY, 11735
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
1988-02-04
Type:
Planned
Address:
222 CENTRAL AVENUE, EAST FARMINGDALE, NY, 11735
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
420
Initial Approval Amount:
$555,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$555,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$558,913.06
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $420,000
Utilities: $29,944
Rent: $27,780
Healthcare: $77276

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Mar 2025

Sources: New York Secretary of State