Search icon

KENT COUNTRYSIDE NURSERY INC.

Company Details

Name: KENT COUNTRYSIDE NURSERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1994 (30 years ago)
Entity Number: 1878548
ZIP code: 10512
County: Putnam
Place of Formation: New York
Address: 61 LUDINGTON CT, CARMEL, NY, United States, 10512
Principal Address: 8 FRISBIE STREET, NEW FAIRFIELD, CT, United States, 06812

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KENT COUNTRYSIDE NURSERY INC 401(K) PROFIT SHARING PLAN AND TRUST 2023 061418416 2024-06-25 KENT COUNTRYSIDE NURSERY INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 111400
Sponsor’s telephone number 8452257766
Plan sponsor’s address 61 LUDINGTON COURT, CARMEL, NY, 10512

Signature of

Role Plan administrator
Date 2024-06-25
Name of individual signing SUSAN KUSSINTOMPKINS
KENT COUNTRYSIDE NURSERY INC 401(K) PROFIT SHARING PLAN & TRUST 2022 061418416 2023-05-24 KENT COUNTRYSIDE NURSERY INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 111400
Sponsor’s telephone number 8452257766
Plan sponsor’s address 61 LUDINGTON COURT, CARMEL, NY, 10512

Signature of

Role Plan administrator
Date 2023-05-24
Name of individual signing SUE KUSSIN
KENT COUNTRYSIDE NURSERY INC 401(K) PROFIT SHARING PLAN & TRUST 2021 061418416 2022-03-31 KENT COUNTRYSIDE NURSERY INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 111400
Sponsor’s telephone number 8452257766
Plan sponsor’s address 61 LUDINGTON COURT, CARMEL, NY, 10512

Signature of

Role Plan administrator
Date 2022-03-31
Name of individual signing SUE KUSSIN
KENT COUNTRYSIDE NURSERY INC 401(K) PROFIT SHARING PLAN & TRUST 2020 061418416 2021-06-24 KENT COUNTRYSIDE NURSERY INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 111400
Sponsor’s telephone number 8452257766
Plan sponsor’s address 61 LUDINGTON COURT, CARMEL, NY, 10512

Signature of

Role Plan administrator
Date 2021-06-24
Name of individual signing SUSAN KUSSIN
KENT COUNTRYSIDE NURSERY INC 401(K) PROFIT SHARING PLAN & TRUST 2019 061418416 2020-08-14 KENT COUNTRYSIDE NURSERY INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 111400
Sponsor’s telephone number 8452257766
Plan sponsor’s address 61 LUDINGTON COURT, CARMEL, NY, 10512

Signature of

Role Plan administrator
Date 2020-08-14
Name of individual signing SUSAN KUSSIN
KENT COUNTRYSIDE NURSERY INC 401 K PROFIT SHARING PLAN TRUST 2018 061418416 2019-10-22 KENT COUNTRYSIDE NURSERY INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 111400
Sponsor’s telephone number 8452257766
Plan sponsor’s address 61 LUDINGTON COURT, CARMEL, NY, 10512

Signature of

Role Plan administrator
Date 2019-10-22
Name of individual signing SUSAN KUSSIN

Chief Executive Officer

Name Role Address
SUSAN KUSSIN TOMPKINS Chief Executive Officer 61 LUDINGTON COURT, CARMEL, NY, United States, 10512

DOS Process Agent

Name Role Address
SUSAN KUSSIN TOMPKINS DOS Process Agent 61 LUDINGTON CT, CARMEL, NY, United States, 10512

History

Start date End date Type Value
2006-12-19 2019-11-04 Address 61 LUDINGTON CT, CARMEL, NY, 10512, USA (Type of address: Service of Process)
2005-06-16 2019-11-04 Address 61 LUDINGTON CT, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2003-01-24 2019-11-04 Address 187 LOOKOUT PASS, PO BOX 259, STORMVILLE, NY, 12582, USA (Type of address: Principal Executive Office)
2003-01-24 2005-06-16 Address PO BOX 259, STORMVILLE, NY, 12582, USA (Type of address: Chief Executive Officer)
2003-01-24 2006-12-19 Address PO BOX 259, STORMVILLE, NY, 12582, USA (Type of address: Service of Process)
2001-01-24 2003-01-24 Address 187 LOOKOUT PASS, STORMVILLE, NY, 12582, USA (Type of address: Service of Process)
2001-01-24 2003-01-24 Address 187 LOOKOUT PASS, STORMVILLE, NY, 12582, USA (Type of address: Chief Executive Officer)
1997-04-04 2001-01-24 Address 61 LUDINGTON COURT, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
1997-04-04 2001-01-24 Address 61 LUDINGTON COURT, CARMEL, NY, 10512, USA (Type of address: Service of Process)
1997-04-04 2003-01-24 Address 185 LOOKOUT PASS, STORMVILLE, NY, 12582, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
211013001303 2021-10-13 BIENNIAL STATEMENT 2021-10-13
191104002029 2019-11-04 BIENNIAL STATEMENT 2018-12-01
090206002698 2009-02-06 BIENNIAL STATEMENT 2008-12-01
061219002722 2006-12-19 BIENNIAL STATEMENT 2006-12-01
050616002829 2005-06-16 BIENNIAL STATEMENT 2004-12-01
030124002344 2003-01-24 BIENNIAL STATEMENT 2002-12-01
010124002588 2001-01-24 BIENNIAL STATEMENT 2000-12-01
990105002420 1999-01-05 BIENNIAL STATEMENT 1998-12-01
970404002606 1997-04-04 BIENNIAL STATEMENT 1996-12-01
941223000036 1994-12-23 CERTIFICATE OF INCORPORATION 1994-12-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9271267201 2020-04-28 0202 PPP 61 LUDINGTON CT, CARMEL, NY, 10512-5216
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120000
Loan Approval Amount (current) 120000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 61087
Servicing Lender Name Mid Penn Bank
Servicing Lender Address 349 Union St, MILLERSBURG, PA, 17061-1611
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CARMEL, PUTNAM, NY, 10512-5216
Project Congressional District NY-17
Number of Employees 14
NAICS code 444220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 61087
Originating Lender Name Mid Penn Bank
Originating Lender Address MILLERSBURG, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120810
Forgiveness Paid Date 2020-12-31

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1074670 Interstate 2024-01-29 30000 2023 7 5 Private(Property)
Legal Name KENT COUNTRYSIDE NURSERY INC
DBA Name -
Physical Address 61 LUDINGTON COURT, CARMEL, NY, 10512, US
Mailing Address 61 LUDINGTON COURT, CARMEL, NY, 10512, US
Phone (845) 225-7766
Fax (845) 225-7767
E-mail INFO@KENTCOUNTRYSIDE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 1
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 2
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 1.42
Number of inspections with at least one Driver Fitness BASIC violation 1
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 1

Inspections

Unique report number of the inspection SPWK021896
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-08-23
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISU
License plate of the main unit 44707NA
License state of the main unit NY
Vehicle Identification Number of the main unit JALC4W16XF7001551
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 3
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPWK082073
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-01-10
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit DODG
License plate of the main unit 73258ME
License state of the main unit NY
Vehicle Identification Number of the main unit 3C63R3CL0MG500680
Description of the type of the secondary unit SEMI-TRAILER
License plate of the secondary unit CB65286
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 58CB1DC23KC001893
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-08-23
Code of the violation 3939
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Inoperable Required Lamp
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-08-23
Code of the violation 39282A1
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 10
The time weight that is assigned to a violation 1
The description of a violation Using a hand-held mobile telephone while operating a CMV
The description of the violation group Phone Call
The unit a violation is cited against Driver
The date of the inspection 2023-08-23
Code of the violation 39141A
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation Operating a property-carrying vehicle without a valid medical certificate in possession or on file with the state drivers licensing agency. History of either fail
The description of the violation group Medical Certificate
The unit a violation is cited against Driver
The date of the inspection 2023-01-10
Code of the violation 3922SLLS4
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 10
The time weight that is assigned to a violation 1
The description of a violation State/Local Laws - Speeding 15 or more miles per hour over the speed limit
The description of the violation group Speeding 4
The unit a violation is cited against Driver

Date of last update: 14 Mar 2025

Sources: New York Secretary of State