Search icon

K. CLEMENT LANDSCAPE CO. INC.

Company Details

Name: K. CLEMENT LANDSCAPE CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1999 (26 years ago)
Entity Number: 2367743
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Principal Address: 215 DEPOT RD, HUNTINGTON STATION, NY, United States, 11746
Address: 215 DEPOT ROAD, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 215 DEPOT ROAD, HUNTINGTON STATION, NY, United States, 11746

Chief Executive Officer

Name Role Address
KEVIN CLEMENT Chief Executive Officer PO BOX 1213, E NORTHPORT, NY, United States, 11731

History

Start date End date Type Value
2005-06-07 2009-04-01 Address 215 DEPOT RD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office)
2005-06-07 2009-04-01 Address 215 DEPOT ROAD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2005-06-07 2009-04-01 Address 215 DEPOT ROAD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
2001-05-23 2005-06-07 Address 135 DICKINSON AVE, E NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2001-05-23 2005-06-07 Address 135 DICKINSON AVE, E NORTHPORT, NY, 11731, USA (Type of address: Principal Executive Office)
1999-04-15 2005-06-07 Address 135 DICKINSON AVENUE, E. NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
1999-04-15 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
090401002880 2009-04-01 BIENNIAL STATEMENT 2009-04-01
070412002916 2007-04-12 BIENNIAL STATEMENT 2007-04-01
050607002023 2005-06-07 BIENNIAL STATEMENT 2005-04-01
030409002324 2003-04-09 BIENNIAL STATEMENT 2003-04-01
010523002446 2001-05-23 BIENNIAL STATEMENT 2001-04-01
990415000449 1999-04-15 CERTIFICATE OF INCORPORATION 1999-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9249677210 2020-04-28 0235 PPP 215 DEPOT RD, HUNTINGTON STATION, NY, 11746-2448
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) 10100
Loan Approval Amount (current) 10100
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 Y
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON STATION, SUFFOLK, NY, 11746-2448
Project Congressional District NY-01
Number of Employees 1
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 Unanswered
Veteran Unanswered
Forgiveness Amount 10188.66
Forgiveness Paid Date 2021-03-17
1857208801 2021-04-11 0235 PPS 168 Townline Rd 215 Depot Road, Kings Park, NY, 11754-4212
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10100
Loan Approval Amount (current) 10100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kings Park, SUFFOLK, NY, 11754-4212
Project Congressional District NY-01
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10176.87
Forgiveness Paid Date 2022-01-13

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1538687 Intrastate Non-Hazmat 2006-08-04 10000 2005 3 3 Private(Property)
Legal Name K-CLEMENT LANDSCAPE CO INC
DBA Name -
Physical Address 215 DEPOT RD, HUNTINGTON STATION, NY, 11746, US
Mailing Address 215 DEPOT RD, HUNTINGTON STATION, NY, 11746, US
Phone (631) 754-3479
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
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 0
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 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State