Search icon

KELCO CONSTRUCTION, INC.

Company Details

Name: KELCO CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1997 (28 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RRFLCLDELKV3 2025-02-13 25 NEWTON PL, HAUPPAUGE, NY, 11788, 4751, USA 25 NEWTON PL, HAUPPAUGE, NY, 11788, 4751, USA

Business Information

Doing Business As KELCO LANDSCAPING & CONSTRUCTION INC
URL http://www.kelcoland.com
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2024-02-16
Initial Registration Date 2004-02-09
Entity Start Date 1997-01-23
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 115112, 221310, 238140, 238910, 561730
Product and Service Codes 4610, 8720, 8730, C211

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RICHARD THOMAS
Role PROJECT ACCOUNTANT
Address 25 NEWTON PLACE, HAUPPAUGE, NY, 11788, USA
Title ALTERNATE POC
Name JOHN KELLY
Address 40 AUSTIN BLVD, 2ND FLOOR, COMMACK, NY, 11725, 5702, USA
Government Business
Title PRIMARY POC
Name RICHARD THOMAS
Role PROJECT ACCOUNTANT
Address 40 AUSTIN BLVD, COMMACK, NY, 11725, 5702, USA
Title ALTERNATE POC
Name JOHN KELLY
Address 40 AUSTIN BLVD, 2ND FLOOR, COMMACK, NY, 11725, 5702, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3Q1V1 Active Non-Manufacturer 2004-02-09 2024-03-03 2029-02-16 2025-02-13

Contact Information

POC RICHARD THOMAS
Phone +1 631-462-2952
Fax +1 631-462-3524
Address 25 NEWTON PL, HAUPPAUGE, NY, 11788 4751, 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
KELCO CONSTRUCTION 401(K) PLAN 2022 113358841 2023-11-06 KELCO CONSTRUCTION 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238900
Sponsor’s telephone number 6314622952
Plan sponsor’s address 25 NEWTON PL., HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2023-11-06
Name of individual signing JOANNA TROISE
KELCO CONSTRUCTION 401(K) PLAN 2021 113358841 2022-10-17 KELCO CONSTRUCTION 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238900
Sponsor’s telephone number 6314622952
Plan sponsor’s address 25 NEWTON PL., HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing CHRISTIE RODRIGUEZ
KELCO CONSTRUCTION 401(K) PLAN 2020 113358841 2021-10-11 KELCO CONSTRUCTION 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238900
Sponsor’s telephone number 6314622952
Plan sponsor’s address 25 NEWTON PL., HAUPAUGGE, NY, 11788

Signature of

Role Plan administrator
Date 2021-10-11
Name of individual signing JAIME MORRISSEY
KELCO CONSTRUCTION 401(K) PLAN 2019 113358841 2020-07-31 KELCO CONSTRUCTION 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238900
Sponsor’s telephone number 6314622952
Plan sponsor’s address 25 NEWTON PL., HAUPAUGGE, NY, 11788

Signature of

Role Plan administrator
Date 2020-07-31
Name of individual signing TERRI PROVENZANO
KELCO CONSTRUCTION INC 401 K PROFIT SHARING PLAN TRUST 2018 113358841 2019-04-10 KELCO CONSTRUCTION INC 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238900
Sponsor’s telephone number 6314622952
Plan sponsor’s address 25 NEWTON PL, HAUPPAUGE, NY, 117884751

Signature of

Role Plan administrator
Date 2019-04-10
Name of individual signing CHARLES KULESA
KELCO CONSTRUCTION INC 401 K PROFIT SHARING PLAN TRUST 2017 113358841 2018-07-23 KELCO CONSTRUCTION INC 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238900
Sponsor’s telephone number 6314622952
Plan sponsor’s address 40 AUSTIN ST, COMMACK, NY, 11725

Signature of

Role Plan administrator
Date 2018-07-23
Name of individual signing JOHN KELLY
KELCO CONSTRUCTION INC 401 K PROFIT SHARING PLAN TRUST 2017 113358841 2018-06-29 KELCO CONSTRUCTION INC 73
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238900
Sponsor’s telephone number 6314622952
Plan sponsor’s address 40 AUSTIN ST, COMMACK, NY, 11725

Signature of

Role Plan administrator
Date 2018-06-29
Name of individual signing JOHN KELLY
KELCO CONSTRUCTION INC 401 K PROFIT SHARING PLAN TRUST 2016 113358841 2017-07-13 KELCO CONSTRUCTION INC 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238900
Sponsor’s telephone number 6314622952
Plan sponsor’s address 40 AUSTIN ST, COMMACK, NY, 11725

Signature of

Role Plan administrator
Date 2017-07-13
Name of individual signing JOHN KELLY
KELCO CONSTRUCTION INC 401 K PROFIT SHARING PLAN TRUST 2015 113358841 2016-08-01 KELCO CONSTRUCTION INC 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238900
Sponsor’s telephone number 6314622952
Plan sponsor’s address 40 AUSTIN ST, COMMACK, NY, 11725

Signature of

Role Plan administrator
Date 2016-08-01
Name of individual signing JOHN KELLY
KELCO CONSTRUCTION INC 401 K PROFIT SHARING PLAN TRUST 2014 113358841 2015-10-12 KELCO CONSTRUCTION INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238900
Sponsor’s telephone number 6314622952
Plan sponsor’s address 40 AUSTIN ST, COMMACK, NY, 11725

Signature of

Role Plan administrator
Date 2015-10-12
Name of individual signing JOHN KELLY

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

Permits

Number Date End date Type Address
B012024354E98 2024-12-19 2024-12-31 PAVE STREET-W/ ENGINEERING & INSP FEE DOUGHTY STREET, BROOKLYN, FROM STREET FURMAN STREET
B012024354E96 2024-12-19 2024-12-31 PAVE STREET-W/ ENGINEERING & INSP FEE FURMAN STREET, BROOKLYN, FROM STREET DOUGHTY STREET TO STREET FULTON STREET
B012024354E97 2024-12-19 2024-12-31 PAVE STREET-W/ ENGINEERING & INSP FEE FURMAN STREET, BROOKLYN, FROM STREET FULTON STREET TO STREET MONTAGUE STREET
B012024320A75 2024-11-15 2024-12-31 NYC PARKS - RECONSTRUCTION CONTRACT COLUMBIA STREET, BROOKLYN, FROM STREET COLUMBIA STREET ESPLANADE TO STREET BEND
B012024320A76 2024-11-15 2024-12-31 NYC PARKS - RECONSTRUCTION CONTRACT BAY STREET, BROOKLYN, FROM STREET COLUMBIA STREET TO STREET HICKS STREET
B012024320B70 2024-11-15 2024-12-31 NYC PARKS - RECONSTRUCTION CONTRACT-PROT COLUMBIA STREET, BROOKLYN, FROM STREET BAY STREET TO STREET SIGOURNEY STREET
B012024320A77 2024-11-15 2024-12-31 NYC PARKS - RECONSTRUCTION CONTRACT BAY STREET, BROOKLYN, FROM STREET HENRY STREET TO STREET HICKS STREET
B012024320A84 2024-11-15 2024-12-31 NYC PARKS - RECONSTRUCTION CONTRACT COLUMBIA STREET, BROOKLYN, FROM STREET BEND TO STREET SIGOURNEY STREET
M042024305A02 2024-10-31 2024-11-14 REPAIR SIDEWALK WEST 34 STREET, MANHATTAN, FROM STREET 10 AVENUE TO STREET HUDSON BOULEVARD
M042024305A03 2024-10-31 2024-11-14 REPAIR SIDEWALK 10 AVENUE, MANHATTAN, FROM STREET WEST 33 STREET TO STREET WEST 34 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
2024-12-05 2024-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-21 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-19 2024-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-08 2024-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-03 2024-10-08 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
130903002131 2013-09-03 BIENNIAL STATEMENT 2013-01-01
110602002975 2011-06-02 BIENNIAL STATEMENT 2011-01-01
090217002148 2009-02-17 BIENNIAL STATEMENT 2009-01-01
070130002801 2007-01-30 BIENNIAL STATEMENT 2007-01-01
050223002358 2005-02-23 BIENNIAL STATEMENT 2005-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-01 No data 10 AVENUE, FROM STREET WEST 33 STREET TO STREET WEST 34 STREET No data Street Construction Inspections: Post-Audit Department of Transportation From West curb, permanent BPP restoration is flush to grade at this time. Lane markings / Bike lane green paint has been restored in kind.
2025-02-01 No data 10 AVENUE, FROM STREET WEST 34 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Within west side of intersection, perm BPP restoration is flush to grade. Lane markings and green paint for Bike lane restored in kind.
2025-01-28 No data HUDSON BOULEVARD, FROM STREET WEST 34 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Completed tangent ramps in the SE4 corner quadrant are Ada compliant. Updated SE4 corner quadrant on 5/21/24 landing cross slopes, 2.2% ramp cross slopes 2.9%
2025-01-27 No data 10 AVENUE, FROM STREET WEST 33 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Completed ramps within the NW2 corner quadrant are non ADA. Measured in prism on 5/21/24
2025-01-09 No data 5 AVENUE, FROM STREET EAST 90 STREET TO STREET EAST 91 STREET No data Street Construction Inspections: Post-Audit Department of Transportation refer to latest permit M012024128A57
2025-01-09 No data 5 AVENUE, FROM STREET EAST 91 STREET TO STREET EAST 92 STREET No data Street Construction Inspections: Post-Audit Department of Transportation no fence installed during time of inspection
2025-01-08 No data 10 AVENUE, FROM STREET WEST 33 STREET TO STREET WEST 34 STREET No data Street Construction Inspections: Post-Audit Department of Transportation In front of 413 10 Ave aka 30 Hudson yard restore entire sidewalk adjacent Steel bollard. Patch work not acceptable.
2024-12-31 No data FURMAN STREET, FROM STREET FULTON STREET TO STREET MONTAGUE STREET No data Street Construction Inspections: Active Department of Transportation I observed the above respondent paved portion of the roadway in front of sited location without notifying the NYCDOT HIQA borough office within 4 hours prior to paving as per stip violation 1/2+5.
2024-12-31 No data DOUGHTY STREET, FROM STREET FURMAN STREET No data Street Construction Inspections: Pick-Up Department of Transportation Newly completed single tangent ramp within the SW1 corner quadrant are non Ada compliant. Measured and collected in prism on 12/31/24
2024-12-31 No data DOUGHTY STREET, FROM STREET FURMAN STREET No data Street Construction Inspections: Active Department of Transportation No BPP work done at the time of inspection.

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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1664547109 2020-04-10 0235 PPP 25 Newton Place, HAUPPAUGE, NY, 11788-1646
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2250700
Loan Approval Amount (current) 2250700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-1646
Project Congressional District NY-01
Number of Employees 75
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 2276708.09
Forgiveness Paid Date 2021-06-11
2347138504 2021-02-20 0235 PPS 25 Newton Pl, Hauppauge, NY, 11788-4751
Loan Status Date 2022-06-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-4751
Project Congressional District NY-02
Number of Employees 75
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 2025041.1
Forgiveness Paid Date 2022-05-26

Date of last update: 01 Apr 2025

Sources: New York Secretary of State