Search icon

KEMEL USA INC

Headquarter
Print

Details

Entity Number 2494378

Status Inactive

NameKEMEL USA INC

CountyNew York

Date of registration 04 Apr 2000 (24 years ago)

Date of dissolution 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

Links between entities

Type Name State

Headquarter of

KEMEL USA INC

Alabama

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration

1UR30

Active

Non-Manufacturer

2001-07-30

2024-02-29

2025-09-21

2022-06-18

Contact Information

POCTINA DETIENNE
Phone+1 917-971-9121
Fax+1 866-543-9084
Address275 MADISON AVE FL 14, NEW YORK, NY, 10016 1100, UNITED STATES

Ownership of Offeror Information

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

KEMEL USA INC 401(K) PROFIT SHARING PLAN & TRUST

2015

134110906

2018-02-15

KEMEL USA INC

9

View Page

Three-digit plan number (PN)001
Effective date of plan2007-01-01
Business code812990
Sponsor’s telephone number9179719121
Plan sponsor’s address275 MADISON AVE FL 14, NEW YORK, NY, 100161100

Signature of

RolePlan administrator
Date2018-02-15
Name of individual signingYUKIKO FUJIYA

KEMEL USA INC 401 K PROFIT SHARING PLAN TRUST

2014

134110906

2015-06-19

KEMEL USA INC

6

View Page

Three-digit plan number (PN)001
Effective date of plan2007-01-01
Business code812990
Sponsor’s telephone number2129675575
Plan sponsor’s address366 5TH AVE RM 712, NEW YORK, NY, 100012211

Signature of

RolePlan administrator
Date2015-06-19
Name of individual signingDAVID HAWKINS

KEMEL USA INC 401 K PROFIT SHARING PLAN TRUST

2013

134110906

2014-06-05

KEMEL USA INC

5

View Page

Three-digit plan number (PN)001
Effective date of plan2007-01-01
Business code812990
Sponsor’s telephone number2129675575
Plan sponsor’s address366 5TH AVE RM 712, NEW YORK, NY, 100012211

Signature of

RolePlan administrator
Date2014-06-05
Name of individual signingDAVID HAWKINS

KEMEL USA INC 401 K PROFIT SHARING PLAN TRUST

2012

134110906

2013-05-23

KEMEL USA INC

6

View Page

Three-digit plan number (PN)001
Effective date of plan2007-01-01
Business code812990
Sponsor’s telephone number2129675575
Plan sponsor’s address366 5TH AVE RM 712, NEW YORK, NY, 100012211

Signature of

RolePlan administrator
Date2013-05-23
Name of individual signingKEMEL USA INC

KEMEL USA INC 401 K PROFIT SHARING PLAN TRUST

2011

134110906

2012-06-22

KEMEL USA INC

6

View Page

Three-digit plan number (PN)001
Effective date of plan2007-01-01
Business code812990
Sponsor’s telephone number2129675575
Plan sponsor’s address366 5TH AVE RM 712, NEW YORK, NY, 100012211

Plan administrator’s name and address

Administrator’s EIN134110906
Plan administrator’s nameKEMEL USA INC
Plan administrator’s address366 5TH AVE RM 712, NEW YORK, NY, 100012211
Administrator’s telephone number2129675575

Signature of

RolePlan administrator
Date2012-06-22
Name of individual signingKEMEL USA INC

KEMEL USA INC 401 K PROFIT SHARING PLAN TRUST

2010

134110906

2011-05-17

KEMEL USA INC

6

View Page

Three-digit plan number (PN)001
Effective date of plan2007-01-01
Business code812990
Sponsor’s telephone number2129675575
Plan sponsor’s address366 5TH AVENUE SUITE 712, NEW YORK, NY, 100010000

Plan administrator’s name and address

Administrator’s EIN134110906
Plan administrator’s nameKEMEL USA INC
Plan administrator’s address366 5TH AVENUE SUITE 712, NEW YORK, NY, 100010000
Administrator’s telephone number2129675575

Signature of

RolePlan administrator
Date2011-05-17
Name of individual signingKEMEL USA INC

Chief Executive Officer

Name Role Address

DONALD ANDERSON

Chief Executive Officer

275 MADISON AVE, 14TH FL, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address

KEMEL USA INC

DOS Process Agent

275 MADISON AVE, 14TH FL, NEW YORK, NY, United States, 10016

History

Start date End date Type Value

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.

Filings

Filing Number Date Filed Type Effective Date

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

Awards

Contract Type Unique Award Key Award or IDV Flag PIID Awarding Agency Start Date Current End Date Potential End Date Link

PO

CONT_AWD_HSCG8008P3FAM94_7008_-NONE-_-NONE-

AWARD

HSCG8008P3FAM94

Department of Homeland Security

2008-08-21

2008-06-25

2008-06-25

View Page

Description

TitleUSCGC HOLLYHOCK BIODEGRADABLE OIL
NAICS Code325998: ALL OTHER MISCELLANEOUS CHEMICAL PRODUCT AND PREPARATION MANUFACTURING
Product and Service Codes9150: OIL & GREASE-CUT,LUBR & HYDRAULIC

Recipient Details

RecipientKEMEL USA INC
UEIPK8CCNC15EM7
Legacy DUNS030776517
Recipient AddressUNITED 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

View Page

Description

TitleMETER

Recipient Details

RecipientKEMEL USA INC
UEIPK8CCNC15EM7
Legacy DUNS030776517
Recipient AddressUNITED 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

View Page

Award Amounts

Current Award Amount5525.00
Potential Award Amount5525.00

Description

TitleUSNS SPICA; FWD SHAFT SEAL DEACTIVATION
NAICS Code339991: GASKET, PACKING, AND SEALING DEVICE MANUFACTURING
Product and Service CodesJ020: MAINT-REP OF SHIP & MARINE EQ

Recipient Details

RecipientKEMEL USA INC
UEIPK8CCNC15EM7
Legacy DUNS030776517
Recipient AddressUNITED 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

View Page

Description

TitleESTIMATED SHIPPING
NAICS Code339991: GASKET, PACKING, AND SEALING DEVICE MANUFACTURING
Product and Service Codes2010: SHIP AND BOAT PROPULSION COMPONENTS

Recipient Details

RecipientKEMEL USA INC
UEIPK8CCNC15EM7
Legacy DUNS030776517
Recipient AddressUNITED 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

View Page

Description

TitleWATER CONTENT METER
NAICS Code339991: GASKET, PACKING, AND SEALING DEVICE MANUFACTURING
Product and Service Codes5220: GAGES & PRECISION LAYOUT TOOL

Recipient Details

RecipientKEMEL USA INC
UEIPK8CCNC15EM7
Legacy DUNS030776517
Recipient AddressUNITED 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

View Page

Award Amounts

Obligated Amount14238.77
Current Award Amount14238.77
Potential Award Amount14238.77

Description

TitleBIO OIL FOR ALDER CPP SYSTEM
NAICS Code339991: GASKET, PACKING, AND SEALING DEVICE MANUFACTURING
Product and Service Codes2010: SHIP AND BOAT PROPULSION COMPONENTS

Recipient Details

RecipientKEMEL USA INC
UEIPK8CCNC15EM7
Recipient AddressUNITED 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

View Page

Award Amounts

Obligated Amount11952.00
Current Award Amount11952.00
Potential Award Amount11952.00

Description

TitleOIL EMERGENCY DRY-DOCK.
NAICS Code339991: GASKET, PACKING, AND SEALING DEVICE MANUFACTURING
Product and Service Codes9150: OIL & GREASE-CUT,LUBR & HYDRAULIC

Recipient Details

RecipientKEMEL USA INC
UEIPK8CCNC15EM7
Recipient AddressUNITED 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

View Page

Award Amounts

Obligated Amount5977.00
Current Award Amount5977.00
Potential Award Amount5977.00

Description

TitleFORWARD STERN TUBE SEAL CLOSURE-
NAICS Code339991: GASKET, PACKING, AND SEALING DEVICE MANUFACTURING
Product and Service CodesJ020: MAINT-REP OF SHIP & MARINE EQ

Recipient Details

RecipientKEMEL USA INC
UEIPK8CCNC15EM7
Legacy DUNS030776517
Recipient AddressUNITED 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

View Page

Description

TitleKEMEL ST-77; CAT4 CASREP; LOSS OF MISSION
NAICS Code811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product and Service Codes2010: SHIP AND BOAT PROPULSION COMPONENTS

Recipient Details

RecipientKEMEL USA INC
UEIPK8CCNC15EM7
Legacy DUNS030776517
Recipient AddressUNITED STATES, 366 FIFTH AVE STE 712, NEW YORK, 100012211

Date of last update: 06 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts