Search icon

CON-KEL LANDSCAPING, INC.

Company claim

Is this your business?

Get access!

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
2025-03-31 2025-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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)
2025-03-14 2025-03-14 Address 190 CROCUS AVE, FLORAL PARK, NY, 11001, 2428, 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

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

USAspending Awards / Financial Assistance

Date:
2022-01-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
119190.00
Total Face Value Of Loan:
119190.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
119190
Current Approval Amount:
119190
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
120117.28

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-08-02
Operation Classification:
Private(Property)
power Units:
3
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State