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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
67972.00
Total Face Value Of Loan:
67972.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67972
Current Approval Amount:
67972
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
68731.02

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2019-03-21
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 28 Mar 2025

Sources: New York Secretary of State