Name: | KELLY LAND DESIGNS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Apr 2005 (20 years ago) |
Entity Number: | 3196166 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 258 AVENUE A, RONKONOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL KELLY | DOS Process Agent | 258 AVENUE A, RONKONOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
MICHAEL KELLY | Chief Executive Officer | 258 AVENUE A, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
2005-04-26 | 2007-07-13 | Address | 200 BROAD HOLLOW ROAD STE 207, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190503060876 | 2019-05-03 | BIENNIAL STATEMENT | 2019-04-01 |
180111006236 | 2018-01-11 | BIENNIAL STATEMENT | 2017-04-01 |
130405007116 | 2013-04-05 | BIENNIAL STATEMENT | 2013-04-01 |
110418002395 | 2011-04-18 | BIENNIAL STATEMENT | 2011-04-01 |
090414002113 | 2009-04-14 | BIENNIAL STATEMENT | 2009-04-01 |
070713002390 | 2007-07-13 | BIENNIAL STATEMENT | 2007-04-01 |
050426000373 | 2005-04-26 | CERTIFICATE OF INCORPORATION | 2005-04-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5314207306 | 2020-04-30 | 0235 | PPP | 258 AVENUE A, RONKONKOMA, NY, 11779 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9131938500 | 2021-03-12 | 0235 | PPS | 258 Avenue A, Lake Ronkonkoma, NY, 11779-1992 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1898022 | Intrastate Non-Hazmat | 2009-06-04 | 7000 | 2008 | 1 | 1 | Private(Property), Priv. Pass. (Business) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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: 29 Mar 2025
Sources: New York Secretary of State