Search icon

COMMERCIAL CLEARWATER COMPANY, INC.

Company Details

Name: COMMERCIAL CLEARWATER COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1986 (38 years ago)
Entity Number: 1134618
ZIP code: 11514
County: Nassau
Place of Formation: New York
Address: 351 westbury avenue, suite 2, carle place, NY, United States, 11514
Principal Address: 351 WESTBURY AVEnue, suite 2, CARLE PLACE, NY, United States, 11514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
X1RGC63CNHG7 2024-07-06 351 WESTBURY AVE STE 2, CARLE PLACE, NY, 11514, 1655, USA P.O. BOX 909, PLANDOME, NY, 11030, USA

Business Information

Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2023-07-11
Initial Registration Date 2008-01-30
Entity Start Date 1983-04-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 811310

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PAUL MEILINK MEILINK
Address P.O. BOX 909, MANHASSET, NY, 11030, 0909, USA
Title ALTERNATE POC
Name PAUL MEILINK
Address P.O. BOX 909, MANHASSET, NY, 11030, 0909, USA
Government Business
Title PRIMARY POC
Name PAUL MEILINK MEILINK
Address P.O. BOX 909, MANHASSET, NY, 11030, 0909, USA
Title ALTERNATE POC
Name PAUL MEILINK
Address P.O. BOX 909, PLANDOME, NY, 11030, 0909, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4Z8L7 Active Non-Manufacturer 2008-01-30 2024-07-04 2029-07-04 2025-07-02

Contact Information

POC KEITH MEILINK
Phone +1 516-294-7985
Address 351 WESTBURY AVE STE 2, CARLE PLACE, NY, 11514 1655, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
PAUL MEILINK Chief Executive Officer 351 WESTBURY AVENUE, CARLE PLACE, NY, United States, 11514

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 351 westbury avenue, suite 2, carle place, NY, United States, 11514

History

Start date End date Type Value
2002-12-13 2006-11-21 Address 36 I.U. WILLETS RD, ALBERTSON, NY, 11507, USA (Type of address: Principal Executive Office)
1993-06-03 2002-12-13 Address PO BOX 909, PLANDOME, NY, 11030, USA (Type of address: Chief Executive Officer)
1993-06-03 2002-12-13 Address 1 BAYVIEW ROAD, PLANDOME MANOR, NY, 11030, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220524000493 2022-05-24 BIENNIAL STATEMENT 2020-12-01
101209002967 2010-12-09 BIENNIAL STATEMENT 2010-12-01
081204003091 2008-12-04 BIENNIAL STATEMENT 2008-12-01
061121002692 2006-11-21 BIENNIAL STATEMENT 2006-12-01
050214002799 2005-02-14 BIENNIAL STATEMENT 2004-12-01
021213002628 2002-12-13 BIENNIAL STATEMENT 2002-12-01
010227002805 2001-02-27 BIENNIAL STATEMENT 2000-12-01
990112002179 1999-01-12 BIENNIAL STATEMENT 1998-12-01
970415002383 1997-04-15 BIENNIAL STATEMENT 1996-12-01
940106002089 1994-01-06 BIENNIAL STATEMENT 1993-12-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V632R88738 2008-09-05 2008-09-05 2008-09-05
Unique Award Key CONT_AWD_V632R88738_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 6810: CHEMICALS

Recipient Details

Recipient COMMERCIAL CLEARWATER COMPANY, INC.
UEI X1RGC63CNHG7
Legacy DUNS 786746560
Recipient Address UNITED STATES, 36 I U WILLETS RD, ALBERTSON, 115071338
PO AWARD V632R88505 2008-08-28 2008-08-28 2008-08-28
Unique Award Key CONT_AWD_V632R88505_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 6810: CHEMICALS

Recipient Details

Recipient COMMERCIAL CLEARWATER COMPANY, INC.
UEI X1RGC63CNHG7
Legacy DUNS 786746560
Recipient Address UNITED STATES, 36 I U WILLETS RD, ALBERTSON, 115071338
PO AWARD V632R85410 2008-05-06 2008-05-16 2008-05-16
Unique Award Key CONT_AWD_V632R85410_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PORTABLE VACUUM SYSTEM- 1HP PUMP WITH 50 FEET CART
Product and Service Codes 3230: TOOLS - ATTACHS FOR WOODWORK MACH

Recipient Details

Recipient COMMERCIAL CLEARWATER COMPANY, INC.
UEI X1RGC63CNHG7
Legacy DUNS 786746560
Recipient Address UNITED STATES, 36 I U WILLETS RD, ALBERTSON, 115071338
PO AWARD V632R84992 2008-04-21 2008-05-01 2008-05-01
Unique Award Key CONT_AWD_V632R84992_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title CHLORINE TABLETS
Product and Service Codes 6810: CHEMICALS

Recipient Details

Recipient COMMERCIAL CLEARWATER COMPANY, INC.
UEI X1RGC63CNHG7
Legacy DUNS 786746560
Recipient Address UNITED STATES, 36 I U WILLETS RD, ALBERTSON, 115071338
PO AWARD V526R82580 2008-03-18 2008-03-28 2008-03-28
Unique Award Key CONT_AWD_V526R82580_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PAYMENT.
Product and Service Codes U005: TUITION/REG/MEMB FEES

Recipient Details

Recipient COMMERCIAL CLEARWATER COMPANY, INC.
UEI X1RGC63CNHG7
Legacy DUNS 786746560
Recipient Address UNITED STATES, 36 I U WILLETS RD, ALBERTSON, 115071338
PO AWARD V526R82447 2008-03-10 2008-03-20 2008-03-20
Unique Award Key CONT_AWD_V526R82447_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title REPAIR OF GROUT LINE BETWEEN POOL GUTTER AND TILES
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient COMMERCIAL CLEARWATER COMPANY, INC.
UEI X1RGC63CNHG7
Legacy DUNS 786746560
Recipient Address UNITED STATES, 36 I U WILLETS RD, ALBERTSON, 115071338
PO AWARD DTDTMA5V08017 2008-02-06 2008-02-17 2008-02-17
Unique Award Key CONT_AWD_DTDTMA5V08017_6938_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Description

Title REPIPE POOLS DRAINAGE SYSTEM
NAICS Code 811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE

Recipient Details

Recipient COMMERCIAL CLEARWATER COMPANY, INC.
UEI X1RGC63CNHG7
Legacy DUNS 786746560
Recipient Address UNITED STATES, 36 I U WILLETS RD, ALBERTSON, 115071338
PO AWARD V632R82991 2008-02-06 2008-02-06 2008-02-06
Unique Award Key CONT_AWD_V632R82991_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title 3150 PULSAR TABLETS 50LB PAIL
Product and Service Codes 4940: MISC MAINT EQ

Recipient Details

Recipient COMMERCIAL CLEARWATER COMPANY, INC.
UEI X1RGC63CNHG7
Legacy DUNS 786746560
Recipient Address UNITED STATES, 36 I U WILLETS RD, ALBERTSON, 115071338
PO AWARD V632R80953 2007-11-06 2007-11-16 2007-11-16
Unique Award Key CONT_AWD_V632R80953_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title CHLORINE IN 50LB CONTAINER
Product and Service Codes 4940: MISC MAINT EQ

Recipient Details

Recipient COMMERCIAL CLEARWATER COMPANY, INC.
UEI X1RGC63CNHG7
Legacy DUNS 786746560
Recipient Address UNITED STATES, 36 I U WILLETS RD, ALBERTSON, 115071338
PO AWARD V632R80877 2007-11-02 2007-11-12 2007-11-12
Unique Award Key CONT_AWD_V632R80877_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title REMOVED DEFECTIVE PART AK200 AND REPLACE WITH AK11
Product and Service Codes 4510: PLUMBING FIXTURES AND ACCESSORIES

Recipient Details

Recipient COMMERCIAL CLEARWATER COMPANY, INC.
UEI X1RGC63CNHG7
Legacy DUNS 786746560
Recipient Address UNITED STATES, 36 I U WILLETS RD, ALBERTSON, 115071338

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1340538400 2021-02-01 0235 PPS 351 Westbury Ave, Carle Place, NY, 11514-1655
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138789
Loan Approval Amount (current) 138789
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Carle Place, NASSAU, NY, 11514-1655
Project Congressional District NY-03
Number of Employees 9
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 140030.39
Forgiveness Paid Date 2022-01-03
6170057205 2020-04-27 0235 PPP 351 WESTBURY AVE, CARLE PLACE, NY, 11514-1655
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125622
Loan Approval Amount (current) 125622
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CARLE PLACE, NASSAU, NY, 11514-1655
Project Congressional District NY-03
Number of Employees 7
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126958.48
Forgiveness Paid Date 2021-05-26

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0932545 COMMERCIAL CLEARWATER COMPANY, INC. - X1RGC63CNHG7 351 WESTBURY AVE STE 2, CARLE PLACE, NY, 11514-1655
Capabilities Statement Link -
Phone Number 516-294-7985
Fax Number -
E-mail Address keith@commercialclearwater.com
WWW Page -
E-Commerce Website -
Contact Person KEITH MEILINK
County Code (3 digit) 059
Congressional District 03
Metropolitan Statistical Area 5380
CAGE Code 4Z8L7
Year Established 1983
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 811310
NAICS Code's Description Commercial and Industrial Machinery and Equipment (except Automotive and Electronic) Repair and Maintenance
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 16 Mar 2025

Sources: New York Secretary of State