Entity Number 2494378
Status Inactive
NameKEMEL USA INC
CountyNew York
Date of registration 04 Apr 2000 (24 years ago) 04 Apr 2000
Date of dissolution 01 Apr 2020 01 Apr 2020
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 275 MADISON AVE, 14TH FL, NEW YORK, NY, United States, 10016
Address ZIP code 10016
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
1UR30
Active
Non-Manufacturer
2001-07-30
2024-02-29
2025-09-21
2022-06-18
Contact Information
POC | TINA DETIENNE |
Phone | +1 917-971-9121 |
Fax | +1 866-543-9084 |
Address | 275 MADISON AVE FL 14, NEW YORK, NY, 10016 1100, 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 |
---|
KEMEL USA INC 401(K) PROFIT SHARING PLAN & TRUST
2015
134110906
2018-02-15
KEMEL USA INC
9
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 9179719121 |
Plan sponsor’s address | 275 MADISON AVE FL 14, NEW YORK, NY, 100161100 |
Signature of
Role | Plan administrator |
Date | 2018-02-15 |
Name of individual signing | YUKIKO FUJIYA |
KEMEL USA INC 401 K PROFIT SHARING PLAN TRUST
2014
134110906
2015-06-19
KEMEL USA INC
6
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 2129675575 |
Plan sponsor’s address | 366 5TH AVE RM 712, NEW YORK, NY, 100012211 |
Signature of
Role | Plan administrator |
Date | 2015-06-19 |
Name of individual signing | DAVID HAWKINS |
KEMEL USA INC 401 K PROFIT SHARING PLAN TRUST
2013
134110906
2014-06-05
KEMEL USA INC
5
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 2129675575 |
Plan sponsor’s address | 366 5TH AVE RM 712, NEW YORK, NY, 100012211 |
Signature of
Role | Plan administrator |
Date | 2014-06-05 |
Name of individual signing | DAVID HAWKINS |
KEMEL USA INC 401 K PROFIT SHARING PLAN TRUST
2012
134110906
2013-05-23
KEMEL USA INC
6
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 2129675575 |
Plan sponsor’s address | 366 5TH AVE RM 712, NEW YORK, NY, 100012211 |
Signature of
Role | Plan administrator |
Date | 2013-05-23 |
Name of individual signing | KEMEL USA INC |
KEMEL USA INC 401 K PROFIT SHARING PLAN TRUST
2011
134110906
2012-06-22
KEMEL USA INC
6
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 2129675575 |
Plan sponsor’s address | 366 5TH AVE RM 712, NEW YORK, NY, 100012211 |
Plan administrator’s name and address
Administrator’s EIN | 134110906 |
Plan administrator’s name | KEMEL USA INC |
Plan administrator’s address | 366 5TH AVE RM 712, NEW YORK, NY, 100012211 |
Administrator’s telephone number | 2129675575 |
Signature of
Role | Plan administrator |
Date | 2012-06-22 |
Name of individual signing | KEMEL USA INC |
KEMEL USA INC 401 K PROFIT SHARING PLAN TRUST
2010
134110906
2011-05-17
KEMEL USA INC
6
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 2129675575 |
Plan sponsor’s address | 366 5TH AVENUE SUITE 712, NEW YORK, NY, 100010000 |
Plan administrator’s name and address
Administrator’s EIN | 134110906 |
Plan administrator’s name | KEMEL USA INC |
Plan administrator’s address | 366 5TH AVENUE SUITE 712, NEW YORK, NY, 100010000 |
Administrator’s telephone number | 2129675575 |
Signature of
Role | Plan administrator |
Date | 2011-05-17 |
Name of individual signing | KEMEL USA INC |
DONALD ANDERSON
Chief Executive Officer
275 MADISON AVE, 14TH FL, NEW YORK, NY, United States, 10016
KEMEL USA INC
DOS Process Agent
275 MADISON AVE, 14TH FL, NEW YORK, NY, United States, 10016
2017-07-03
2018-04-13
Address
275 MADISON AVENUE, 14TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2006-07-26
2018-04-13
Address
366 FIFTH AVE / SUITE 712, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2006-07-26
2018-04-13
Address
366 FIFTH AVE / SUITE 712, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2006-07-26
2017-07-03
Address
366 FIFTH AVE / SUITE 712, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-05-25
2010-05-04
Name
KOBELCO EAGLE MARINE, INC.
2000-04-04
2006-07-26
Address
555 FIFTH AVE., STE 3210, NEW YORK, NY, 10176, USA (Type of address: Service of Process)
2000-04-04
2004-05-25
Name
KOBELCO MARINE, INC.
200401000085
2020-04-01
CERTIFICATE OF MERGER
2020-04-01
180413006218
2018-04-13
BIENNIAL STATEMENT
2018-04-01
170703000260
2017-07-03
CERTIFICATE OF CHANGE
2017-07-03
160401007012
2016-04-01
BIENNIAL STATEMENT
2016-04-01
140409006762
2014-04-09
BIENNIAL STATEMENT
2014-04-01
120518002140
2012-05-18
BIENNIAL STATEMENT
2012-04-01
100504000314
2010-05-04
CERTIFICATE OF AMENDMENT
2010-05-04
100422003055
2010-04-22
BIENNIAL STATEMENT
2010-04-01
080411002103
2008-04-11
BIENNIAL STATEMENT
2008-04-01
060726002584
2006-07-26
BIENNIAL STATEMENT
2006-04-01
PO
CONT_AWD_HSCG8008P3FAM94_7008_-NONE-_-NONE-
AWARD
HSCG8008P3FAM94
Department of Homeland Security
2008-08-21
2008-06-25
2008-06-25
Description
Title | USCGC HOLLYHOCK BIODEGRADABLE OIL |
NAICS Code | 325998: ALL OTHER MISCELLANEOUS CHEMICAL PRODUCT AND PREPARATION MANUFACTURING |
Product and Service Codes | 9150: OIL & GREASE-CUT,LUBR & HYDRAULIC |
Recipient Details
Recipient | KEMEL USA INC |
UEI | PK8CCNC15EM7 |
Legacy DUNS | 030776517 |
Recipient Address | UNITED STATES, 366 FIFTH AVE STE 712, NEW YORK, 100012211 |
PO
CONT_AWD_HSCG8008P3FAM98_7008_-NONE-_-NONE-
AWARD
HSCG8008P3FAM98
Department of Homeland Security
2008-06-10
2008-07-10
2008-07-10
Description
Title | METER |
Recipient Details
Recipient | KEMEL USA INC |
UEI | PK8CCNC15EM7 |
Legacy DUNS | 030776517 |
Recipient Address | UNITED STATES, 366 FIFTH AVE STE 712, NEW YORK, 100012211 |
PURCHASE ORDER
CONT_AWD_N4044208P5350_9700_-NONE-_-NONE-
AWARD
N4044208P5350
Department of Defense
2008-01-17
2008-02-01
2008-02-01
Award Amounts
Current Award Amount | 5525.00 |
Potential Award Amount | 5525.00 |
Description
Title | USNS SPICA; FWD SHAFT SEAL DEACTIVATION |
NAICS Code | 339991: GASKET, PACKING, AND SEALING DEVICE MANUFACTURING |
Product and Service Codes | J020: MAINT-REP OF SHIP & MARINE EQ |
Recipient Details
Recipient | KEMEL USA INC |
UEI | PK8CCNC15EM7 |
Legacy DUNS | 030776517 |
Recipient Address | UNITED STATES, 366 FIFTH AVE STE 712, NEW YORK, NEW YORK, NEW YORK, 100012211 |
PO
CONT_AWD_DOCEA133M09SU0883_1330_-NONE-_-NONE-
AWARD
DOCEA133M09SU0883
Department of Commerce
2009-06-17
2009-06-30
2009-07-15
Description
Title | ESTIMATED SHIPPING |
NAICS Code | 339991: GASKET, PACKING, AND SEALING DEVICE MANUFACTURING |
Product and Service Codes | 2010: SHIP AND BOAT PROPULSION COMPONENTS |
Recipient Details
Recipient | KEMEL USA INC |
UEI | PK8CCNC15EM7 |
Legacy DUNS | 030776517 |
Recipient Address | UNITED STATES, 366 FIFTH AVE STE 712, NEW YORK, 100012211 |
PO
CONT_AWD_HSCG8009P3FAAR0_7008_-NONE-_-NONE-
AWARD
HSCG8009P3FAAR0
Department of Homeland Security
2009-06-26
2009-07-26
2009-07-26
Description
Title | WATER CONTENT METER |
NAICS Code | 339991: GASKET, PACKING, AND SEALING DEVICE MANUFACTURING |
Product and Service Codes | 5220: GAGES & PRECISION LAYOUT TOOL |
Recipient Details
Recipient | KEMEL USA INC |
UEI | PK8CCNC15EM7 |
Legacy DUNS | 030776517 |
Recipient Address | UNITED STATES, 366 FIFTH AVE STE 712, NEW YORK, 100012211 |
PURCHASE ORDER
CONT_AWD_HSCG8009P3FAX04_7008_-NONE-_-NONE-
AWARD
HSCG8009P3FAX04
Department of Homeland Security
2009-06-24
2009-06-15
2009-06-15
Award Amounts
Obligated Amount | 14238.77 |
Current Award Amount | 14238.77 |
Potential Award Amount | 14238.77 |
Description
Title | BIO OIL FOR ALDER CPP SYSTEM |
NAICS Code | 339991: GASKET, PACKING, AND SEALING DEVICE MANUFACTURING |
Product and Service Codes | 2010: SHIP AND BOAT PROPULSION COMPONENTS |
Recipient Details
Recipient | KEMEL USA INC |
UEI | PK8CCNC15EM7 |
Recipient Address | UNITED STATES, 366 FIFTH AVE STE 712, NEW YORK, NEW YORK, NEW YORK, 100012211 |
PURCHASE ORDER
CONT_AWD_HSCG8009P3FAAB7_7008_-NONE-_-NONE-
AWARD
HSCG8009P3FAAB7
Department of Homeland Security
2009-06-18
2009-07-16
2009-07-16
Award Amounts
Obligated Amount | 11952.00 |
Current Award Amount | 11952.00 |
Potential Award Amount | 11952.00 |
Description
Title | OIL EMERGENCY DRY-DOCK. |
NAICS Code | 339991: GASKET, PACKING, AND SEALING DEVICE MANUFACTURING |
Product and Service Codes | 9150: OIL & GREASE-CUT,LUBR & HYDRAULIC |
Recipient Details
Recipient | KEMEL USA INC |
UEI | PK8CCNC15EM7 |
Recipient Address | UNITED STATES, 366 FIFTH AVE STE 712, NEW YORK, NEW YORK, NEW YORK, 100012211 |
PURCHASE ORDER
CONT_AWD_N4044209P3026_9700_-NONE-_-NONE-
AWARD
N4044209P3026
Department of Defense
2009-02-13
2009-04-20
2009-04-20
Award Amounts
Obligated Amount | 5977.00 |
Current Award Amount | 5977.00 |
Potential Award Amount | 5977.00 |
Description
Title | FORWARD STERN TUBE SEAL CLOSURE- |
NAICS Code | 339991: GASKET, PACKING, AND SEALING DEVICE MANUFACTURING |
Product and Service Codes | J020: MAINT-REP OF SHIP & MARINE EQ |
Recipient Details
Recipient | KEMEL USA INC |
UEI | PK8CCNC15EM7 |
Legacy DUNS | 030776517 |
Recipient Address | UNITED STATES, 366 FIFTH AVE STE 712, NEW YORK, NEW YORK, NEW YORK, 100012211 |
PO
CONT_AWD_HSCG8510PP45TC7_7008_-NONE-_-NONE-
AWARD
HSCG8510PP45TC7
Department of Homeland Security
2010-07-27
2010-07-31
2010-07-31
Description
Title | KEMEL ST-77; CAT4 CASREP; LOSS OF MISSION |
NAICS Code | 811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE |
Product and Service Codes | 2010: SHIP AND BOAT PROPULSION COMPONENTS |
Recipient Details
Recipient | KEMEL USA INC |
UEI | PK8CCNC15EM7 |
Legacy DUNS | 030776517 |
Recipient Address | UNITED STATES, 366 FIFTH AVE STE 712, NEW YORK, 100012211 |
Date of last update: 06 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts