Search icon

KEVIN QUILLIN LANDSCAPE & LAWNCARE INC.

Company Details

Name: KEVIN QUILLIN LANDSCAPE & LAWNCARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2007 (18 years ago)
Entity Number: 3455744
ZIP code: 11944
County: Suffolk
Place of Formation: New York
Address: 181 Fifth Street, Greenport, NY, United States, 11944

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN OAKLEY QUILLIN Chief Executive Officer 181 FIFTH STREET, PRESIDENT, GREENPORT, NY, United States, 11944

DOS Process Agent

Name Role Address
KEVIN QUILLIN DOS Process Agent 181 Fifth Street, Greenport, NY, United States, 11944

Permits

Number Date End date Type Address
14909 2013-03-22 2024-12-31 Pesticide use No data

History

Start date End date Type Value
2023-10-09 2023-10-09 Address 2230 LAUREL AVENUE, SOUTHOLD, NY, 11971, USA (Type of address: Chief Executive Officer)
2023-10-09 2023-10-09 Address 181 FIFTH STREET, PRESIDENT, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer)
2021-01-07 2023-10-09 Address 2230 LAUREL AVENUE, SOUTHOLD, NY, 11971, USA (Type of address: Service of Process)
2011-01-20 2021-01-07 Address 2230 LAUREL AVENUE, SOUTHOLD, NY, 11971, USA (Type of address: Service of Process)
2009-01-22 2023-10-09 Address 2230 LAUREL AVENUE, SOUTHOLD, NY, 11971, USA (Type of address: Chief Executive Officer)
2007-01-02 2011-01-20 Address 2230 LAUREL AVE, SOUTHOLD, NY, 11971, USA (Type of address: Service of Process)
2007-01-02 2023-10-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231009001681 2023-10-09 BIENNIAL STATEMENT 2023-01-01
210107061673 2021-01-07 BIENNIAL STATEMENT 2021-01-01
190109060092 2019-01-09 BIENNIAL STATEMENT 2019-01-01
170103007014 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150105006887 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130128006107 2013-01-28 BIENNIAL STATEMENT 2013-01-01
110120002049 2011-01-20 BIENNIAL STATEMENT 2011-01-01
090122002506 2009-01-22 BIENNIAL STATEMENT 2009-01-01
070102000721 2007-01-02 CERTIFICATE OF INCORPORATION 2007-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5148707209 2020-04-27 0235 PPP 2230 LAUREL AVE, SOUTHOLD, NY, 11971
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) 67972
Loan Approval Amount (current) 67972
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 SOUTHOLD, SUFFOLK, NY, 11971-0001
Project Congressional District NY-01
Number of Employees 8
NAICS code 541320
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 68731.02
Forgiveness Paid Date 2021-06-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3261735 Intrastate Non-Hazmat 2019-03-21 - - 3 3 Private(Property)
Legal Name KEVIN QUILLIN LANDSCAPE & LAWNCARE INC
DBA Name -
Physical Address 2230 LAUREL AVE , SOUTHOLD, NY, 11971-5211, US
Mailing Address 2230 LAUREL AVE , SOUTHOLD, NY, 11971-5211, US
Phone (631) 655-8665
Fax -
E-mail KQLANDSCAPE@GMAIL.COM

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: 28 Mar 2025

Sources: New York Secretary of State