Search icon

CON-KEL LANDSCAPING, INC.

Company Details

Name: CON-KEL LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 2004 (21 years ago)
Entity Number: 3021161
ZIP code: 11001
County: Nassau
Place of Formation: New York
Principal Address: 220 CROCUS AVE, FLORAL PARK, NY, United States, 11001
Address: 220 CROCUS AVENUE, Floral Park, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN M POWER Chief Executive Officer 220 CROCUS AVE, FLORAL PARK, NY, United States, 11001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 220 CROCUS AVENUE, Floral Park, NY, United States, 11001

Permits

Number Date End date Type Address
11641 2014-11-01 2026-10-31 Pesticide use No data

History

Start date End date Type Value
2025-03-14 2025-03-14 Address 190 CROCUS AVE, FLORAL PARK, NY, 11001, 2428, USA (Type of address: Chief Executive Officer)
2025-03-14 2025-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-14 2025-03-14 Address 220 CROCUS AVE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2025-01-29 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-26 2025-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-28 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2025-03-14 Address 220 CROCUS AVENUE, Floral Park, NY, 11001, USA (Type of address: Service of Process)
2023-03-01 2023-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2023-03-01 Address 190 CROCUS AVE, FLORAL PARK, NY, 11001, 2428, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 220 CROCUS AVE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250314001184 2025-03-14 BIENNIAL STATEMENT 2025-03-14
230301001702 2023-03-01 BIENNIAL STATEMENT 2022-03-01
080229002410 2008-02-29 BIENNIAL STATEMENT 2008-03-01
060628002844 2006-06-28 BIENNIAL STATEMENT 2006-03-01
040303000542 2004-03-03 CERTIFICATE OF INCORPORATION 2004-03-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
567121 TRUSTFUNDHIC INVOICED 2005-07-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
661714 RENEWAL INVOICED 2005-07-25 100 Home Improvement Contractor License Renewal Fee
567120 TRUSTFUNDHIC INVOICED 2003-04-10 250 Home Improvement Contractor Trust Fund Enrollment Fee
567123 FINGERPRINT INVOICED 2003-04-10 50 Fingerprint Fee
567122 LICENSE INVOICED 2003-04-10 125 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5268427300 2020-04-30 0235 PPP 165 Plainfield Ave, Elmont, NY, 11001
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) 119190
Loan Approval Amount (current) 119190
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 Elmont, NASSAU, NY, 11001-1000
Project Congressional District NY-03
Number of Employees 154
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 120117.28
Forgiveness Paid Date 2021-04-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1537575 Intrastate Non-Hazmat 2006-08-02 - - 3 1 Private(Property)
Legal Name CON-KEL LANDSCAPING INC
DBA Name -
Physical Address 190 CROCUS AVE, FLORAL PARK, NY, 11001, US
Mailing Address 190 CROCUS AVE, FLORAL PARK, NY, 11001, US
Phone (516) 775-0413
Fax -
E-mail -

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 0
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 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 5
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 1

Date of last update: 29 Mar 2025

Sources: New York Secretary of State