Search icon

KINEMOTIVE CORPORATION

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
25414 Active U.S./Canada Manufacturer 1974-10-25 2024-11-08 2029-11-08 2025-11-07

Contact Information

POC ROBERT SKIDMORE
Phone +1 631-249-6440
Fax +1 631-249-6482
Address 222 CENTRAL AVE, FARMINGDALE, NY, 11735 6922, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KINEMOTIVE CORPORATION 401(K) PROFIT SHARING PLAN 2023 261523963 2024-09-12 KINEMOTIVE CORPORATION 47
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-02-07
Business code 333610
Sponsor’s telephone number 6312496440
Plan sponsor’s address 222 CENTRAL AVENUE, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing CHARLES A. SZEGLIN
Valid signature Filed with authorized/valid electronic signature
KINEMOTIVE CORPORATION 401(K) PROFIT SHARING PLAN 2022 261523963 2023-08-01 KINEMOTIVE CORPORATION 48
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-02-07
Business code 333610
Sponsor’s telephone number 6312496440
Plan sponsor’s address 222 CENTRAL AVENUE, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2023-08-01
Name of individual signing CHARLES A. SZEGLIN
KINEMOTIVE CORPORATION 401(K) PROFIT SHARING PLAN 2021 261523963 2022-08-08 KINEMOTIVE CORPORATION 54
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-02-07
Business code 333610
Sponsor’s telephone number 6312496440
Plan sponsor’s address 222 CENTRAL AVENUE, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2022-08-08
Name of individual signing CHARLES A. SZEGLIN
KINEMOTIVE CORPORATION 401(K) PROFIT SHARING PLAN 2020 261523963 2021-09-14 KINEMOTIVE CORPORATION 56
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-02-07
Business code 333610
Sponsor’s telephone number 6312496440
Plan sponsor’s address 222 CENTRAL AVENUE, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2021-09-14
Name of individual signing CHARLES A. SZEGLIN
KINEMOTIVE CORPORATION 401(K) PROFIT SHARING PLAN 2019 261523963 2020-06-18 KINEMOTIVE CORPORATION 54
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-02-07
Business code 333610
Sponsor’s telephone number 6312496440
Plan sponsor’s address 222 CENTRAL AVENUE, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2020-06-18
Name of individual signing CHARLES A. SZEGLIN
KINEMOTIVE CORPORATION 401(K) PROFIT SHARING PLAN 2018 261523963 2019-05-15 KINEMOTIVE CORPORATION 53
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-02-07
Business code 333610
Sponsor’s telephone number 6312496440
Plan sponsor’s address 222 CENTRAL AVENUE, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2019-05-15
Name of individual signing CHARLES A. SZEGLIN
KINEMOTIVE CORPORATION 401(K) PROFIT SHARING PLAN 2017 261523963 2018-07-30 KINEMOTIVE CORPORATION 51
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-02-07
Business code 333610
Sponsor’s telephone number 6312496440
Plan sponsor’s address 222 CENTRAL AVENUE, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing CHARLES A. SZEGLIN
KINEMOTIVE CORPORATION 401(K) PROFIT SHARING PLAN 2016 261523963 2017-07-24 KINEMOTIVE CORPORATION 51
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-02-07
Business code 333610
Sponsor’s telephone number 6312496440
Plan sponsor’s address 222 CENTRAL AVENUE, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2017-07-24
Name of individual signing CHARLES A. SZEGLIN
KINEMOTIVE CORPORATION 401(K) PROFIT SHARING PLAN 2015 261523963 2016-09-08 KINEMOTIVE CORPORATION 49
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-02-07
Business code 333610
Sponsor’s telephone number 6312496440
Plan sponsor’s address 222 CENTRAL AVENUE, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2016-09-08
Name of individual signing CHARLES A. SZEGLIN
KINEMOTIVE CORPORATION 401(K) PROFIT SHARING PLAN 2014 261523963 2015-07-22 KINEMOTIVE CORPORATION 58
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-02-07
Business code 333610
Sponsor’s telephone number 6312496440
Plan sponsor’s address 222 CENTRAL AVENUE, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2015-07-22
Name of individual signing CHARLES A. SZEGLIN

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

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

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
KINEFLEX 72228537 1965-09-24 825671 1967-03-14
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1987-06-14

Mark Information

Mark Literal Elements KINEFLEX
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For FLEXIBLE SHAFT COUPLINGS
International Class(es) 007
U.S Class(es) 023 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Aug. 05, 1965
Use in Commerce Aug. 05, 1965

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name KINEMOTIVE CORPORATION
Owner Address 2 ENGINEERS LANE FARMINGDALE, N.Y.
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1987-06-14 EXPIRED SEC. 9

TM Staff and Location Information

Current Location Not Found

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302708862 0214700 2001-07-03 222 CENTRAL AVENUE, FARMINGDALE, NY, 11735
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2001-07-03
Emphasis L: METHCHLO
Case Closed 2001-07-03
100555192 0214700 1988-02-04 222 CENTRAL AVENUE, EAST FARMINGDALE, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-02-04
Case Closed 1988-02-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C02 ID
Issuance Date 1988-02-09
Abatement Due Date 1988-02-23
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1988-02-09
Abatement Due Date 1988-02-12
Nr Instances 1
Nr Exposed 79
Citation ID 02002
Citaton Type Other
Standard Cited 19040006
Issuance Date 1988-02-09
Abatement Due Date 1988-02-23
Nr Instances 5
Nr Exposed 79
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-02-09
Abatement Due Date 1988-02-23
Nr Instances 2
Nr Exposed 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2876597708 2020-05-01 0235 PPP 222 CENTRAL AVE, FARMINGDALE, NY, 11735
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 555000
Loan Approval Amount (current) 555000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 420
NAICS code 332912
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 558913.06
Forgiveness Paid Date 2021-01-19

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0766162 KINEMOTIVE CORPORATION KINEMOTIVE CORP HMQKRP15TZN3 222 CENTRAL AVE, FARMINGDALE, NY, 11735-6922
Capabilities Statement Link -
Phone Number 631-249-6440
Fax Number 631-249-6482
E-mail Address rskidmore@KINEMOTIVE.COM
WWW Page http://www.kinemotive.com
E-Commerce Website -
Contact Person ROBERT SKIDMORE
County Code (3 digit) 059
Congressional District 02
Metropolitan Statistical Area 5380
CAGE Code 25414
Year Established 1958
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 336413
NAICS Code's Description Other Aircraft Part and Auxiliary Equipment Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 21 Mar 2025

Sources: New York Secretary of State