Search icon

THE CLEAVER COMPANY, INC.

Headquarter

Company Details

Name: THE CLEAVER COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 1986 (39 years ago)
Date of dissolution: 14 Apr 2022
Entity Number: 1049664
ZIP code: 11231
County: New York
Place of Formation: New York
Address: 248 SACKETT ST., BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARY CLEAVER Chief Executive Officer 248 SACKETT ST., BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
THE CLEAVER COMPANY, INC. DOS Process Agent 248 SACKETT ST., BROOKLYN, NY, United States, 11231

Links between entities

Type:
Headquarter of
Company Number:
0684887
State:
CONNECTICUT

History

Start date End date Type Value
2020-12-22 2022-09-03 Address 248 SACKETT ST., BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2020-12-22 2022-09-03 Address 248 SACKETT ST., BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2014-02-26 2020-12-22 Address 75 9TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2014-02-26 2020-12-22 Address 75 9TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-02-24 2014-02-26 Address 428 WEST 16TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220903000423 2022-04-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-14
201222060041 2020-12-22 BIENNIAL STATEMENT 2020-01-01
170127000399 2017-01-27 CERTIFICATE OF AMENDMENT 2017-01-27
161222000165 2016-12-22 CERTIFICATE OF AMENDMENT 2016-12-22
140226002124 2014-02-26 BIENNIAL STATEMENT 2014-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
260187 CNV_SI INVOICED 2003-02-26 20 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-08
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:
292475.72
Total Face Value Of Loan:
292475.72

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
292475.72
Current Approval Amount:
292475.72
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
241934.24

Court Cases

Court Case Summary

Filing Date:
2014-03-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
THE CLEAVER COMPANY, INC.
Party Role:
Plaintiff
Party Name:
NATIONAL FIRE INSURANCE COMPAN
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State