Search icon

KELCO CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KELCO CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1997 (29 years ago)
Entity Number: 2105239
ZIP code: 11780
County: Suffolk
Place of Formation: New York
Address: 25 NEWTON PL, HAUPPAUGE, NY, United States, 11788
Address: 15 Branglebrink Rd, Hauppauge, NY, United States, 11780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KELCO CONSTRUCTION, INC. DOS Process Agent 15 Branglebrink Rd, Hauppauge, NY, United States, 11780

Chief Executive Officer

Name Role Address
JOHN KELLY Chief Executive Officer 25 NEWTON PL, HAUPPAUGE, NY, United States, 11788

Unique Entity ID

Unique Entity ID:
RRFLCLDELKV3
CAGE Code:
3Q1V1
UEI Expiration Date:
2026-01-30

Business Information

Doing Business As:
KELCO LANDSCAPING & CONSTRUCTION INC
Activation Date:
2025-02-03
Initial Registration Date:
2004-02-09

Commercial and government entity program

CAGE number:
3Q1V1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-03
CAGE Expiration:
2030-02-03
SAM Expiration:
2026-01-30

Contact Information

POC:
VALERIE OBRIEN
Corporate URL:
http://www.kelcoland.com

Form 5500 Series

Employer Identification Number (EIN):
113358841
Plan Year:
2022
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
81
Sponsors Telephone Number:

Permits

Number Date End date Type Address
B012025175A76 2025-06-24 2025-09-15 NYC PARKS - RECONSTRUCTION CONTRACT-PROT COLUMBIA STREET, BROOKLYN, FROM STREET BAY STREET TO STREET SIGOURNEY STREET
B012025175B50 2025-06-24 2025-09-15 NYC PARKS - RECONSTRUCTION CONTRACT COLUMBIA STREET, BROOKLYN, FROM STREET BEND TO STREET SIGOURNEY STREET
B012025175A77 2025-06-24 2025-09-15 NYC PARKS - RECONSTRUCTION CONTRACT BAY STREET, BROOKLYN, FROM STREET COLUMBIA STREET TO STREET HICKS STREET
B012025175A78 2025-06-24 2025-09-15 NYC PARKS - RECONSTRUCTION CONTRACT BAY STREET, BROOKLYN, FROM STREET HENRY STREET TO STREET HICKS STREET
X012025149A84 2025-05-29 2025-06-25 INSTALL FENCE EXTERIOR STREET, BRONX, FROM STREET MAJOR DEEGAN EXPRESSWAY TO STREET EAST 144 STREET

History

Start date End date Type Value
2025-02-24 2025-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-13 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-03 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-03 2025-01-03 Address 25 NEWTON PL, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2024-12-14 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250103005072 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230102000129 2023-01-02 BIENNIAL STATEMENT 2023-01-01
210809000907 2021-08-09 BIENNIAL STATEMENT 2021-08-09
190104060177 2019-01-04 BIENNIAL STATEMENT 2019-01-01
160922006222 2016-09-22 BIENNIAL STATEMENT 2015-01-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-223888 Office of Administrative Trials and Hearings Issued Settled 2022-05-02 500 2022-10-03 Failure to mark vehicle with name and business address of registrant in letters and figures at least inches in a color contrasting with vehicle color
TWC-208843 Office of Administrative Trials and Hearings Issued Settled 2013-12-13 500 2013-12-18 Failed to notify Commission of the arrest or conviction of a principal, employee or agent

Paycheck Protection Program

Jobs Reported:
75
Initial Approval Amount:
$2,250,700
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,250,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$2,276,708.09
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $1,800,600
Rent: $450,100
Jobs Reported:
75
Initial Approval Amount:
$2,000,000
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,000,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$2,025,041.1
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $1,999,995
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2024-07-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
AMERICAN EMPIRE SURPLUS LINES
Party Role:
Plaintiff
Party Name:
KELCO CONSTRUCTION, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-02-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE ANNUITY, PENSION, W,
Party Role:
Plaintiff
Party Name:
KELCO CONSTRUCTION, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-11-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ALVAREZ CHICAS,
Party Role:
Plaintiff
Party Name:
KELCO CONSTRUCTION, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State