Search icon

CALKIN LAWN CARE INC.

Company Details

Name: CALKIN LAWN CARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 2007 (17 years ago)
Entity Number: 3593291
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 204 HIGHLAND AVENUE, MIDDLETOWN, NY, United States, 10940
Principal Address: 34440 RIDGE RD C17, WILLOUGHBY, OH, United States, 44094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TOM CALKIN Chief Executive Officer 34440 RIDGE RD C17, WILLOUGHBY, OH, United States, 44094

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 204 HIGHLAND AVENUE, MIDDLETOWN, NY, United States, 10940

Filings

Filing Number Date Filed Type Effective Date
091207002089 2009-12-07 BIENNIAL STATEMENT 2009-11-01
071114000504 2007-11-14 CERTIFICATE OF INCORPORATION 2007-11-14

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2795395005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient CALKIN LAWN CARE
Recipient Name Raw CALKIN LAWN CARE
Recipient DUNS 173325515
Recipient Address 204 HIGHLAND AVE, MIDDLETOWN, ORANGE, NEW YORK, 10940-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 25000.00
Link View Page

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1600536 Fair Labor Standards Act 2016-01-25 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2016-01-25
Termination Date 2019-03-29
Section 0704
Status Terminated

Parties

Name MICHAEL LONG
Role Plaintiff
Name CALKIN LAWN CARE INC.
Role Defendant
1600564 Fair Labor Standards Act 2016-01-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2016-01-26
Termination Date 2018-07-25
Date Issue Joined 2017-01-06
Pretrial Conference Date 2017-09-12
Section 0704
Status Terminated

Parties

Name LONG
Role Plaintiff
Name CALKIN LAWN CARE INC.
Role Defendant
1600529 Fair Labor Standards Act 2016-01-25 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2016-01-25
Termination Date 2016-02-02
Section 0704
Status Terminated

Parties

Name LONG
Role Plaintiff
Name CALKIN LAWN CARE INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State