Search icon

CLEMCO CONSTRUCTION AND RESTORATION, INC.

Company Details

Name: CLEMCO CONSTRUCTION AND RESTORATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1988 (37 years ago)
Entity Number: 1223957
ZIP code: 10562
County: Westchester
Place of Formation: New York
Address: 293 ILLINGTON ROAD, OSSINING, NY, United States, 10562
Principal Address: 293 ILLINGTON RD, OSSINING, NY, United States, 10562

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS P. CLEMMENS Chief Executive Officer 293 ILLINGTON RD., OSSINING, NY, United States, 10562

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 293 ILLINGTON ROAD, OSSINING, NY, United States, 10562

History

Start date End date Type Value
2024-01-18 2024-01-18 Address 293 ILLINGTON RD., OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2024-01-18 2024-01-18 Address 221 ILLINGTON RD., OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2009-07-10 2024-01-18 Address 293 ILLINGTON ROAD, OSSINING, NY, 10562, USA (Type of address: Service of Process)
1993-01-29 2008-02-26 Address 221 ILLINGTON RD., OSSINING, NY, 10562, USA (Type of address: Principal Executive Office)
1993-01-29 2024-01-18 Address 221 ILLINGTON RD., OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
1988-01-04 2024-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-01-04 2009-07-10 Address 15 GRACE LANE, OSSINING, NY, 10562, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240118003965 2024-01-18 BIENNIAL STATEMENT 2024-01-18
221116002375 2022-11-16 BIENNIAL STATEMENT 2022-01-01
140314002038 2014-03-14 BIENNIAL STATEMENT 2014-01-01
120223002213 2012-02-23 BIENNIAL STATEMENT 2012-01-01
100216002390 2010-02-16 BIENNIAL STATEMENT 2010-01-01
090710000721 2009-07-10 CERTIFICATE OF CHANGE 2009-07-10
080226002409 2008-02-26 BIENNIAL STATEMENT 2008-01-01
060222002287 2006-02-22 BIENNIAL STATEMENT 2006-01-01
040126002390 2004-01-26 BIENNIAL STATEMENT 2004-01-01
020118002329 2002-01-18 BIENNIAL STATEMENT 2002-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342560240 0216000 2017-08-18 26 MAPLE PLACE, OSSINING, NY, 10562
Inspection Type FollowUp
Scope NoInspection
Safety/Health Health
Close Conference 2017-08-18
Case Closed 2017-10-02

Related Activity

Type Inspection
Activity Nr 1251549
Health Yes
342515384 0216000 2017-08-02 26 MAPLE PL, OSSINING, NY, 10562
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2017-08-02
Emphasis L: FALL
Case Closed 2017-09-06

Related Activity

Type Referral
Activity Nr 1247916
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2017-08-08
Current Penalty 1500.0
Initial Penalty 2309.0
Final Order 2017-08-16
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems. a) Location: Residential house, Ossining NY Employees were restoring the roof of a residential house and were exposed to fall hazards approximately 16 ft to the ground below. Employees were not using a fall arrest or guardrail system. The condition was observed on or about August 2, 2017.
342515491 0216000 2017-08-02 26 MAPLE PLACE, OSSINING, NY, 10562
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2017-08-02
Case Closed 2017-09-12

Related Activity

Type Referral
Activity Nr 1247916
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2017-08-10
Abatement Due Date 2017-08-17
Current Penalty 1500.0
Initial Penalty 2173.0
Final Order 2017-08-16
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.95(a): Protective equipment, including personal protective equipment for eyes, face, head, and extremities, protective clothing, respiratory devices, and protective shields and barriers, were not provided: Location: a) Employees exposed to hazards of being struck in the eyes or head while performing roofing work did not wear hard hats or eye protection; on or about 8/2/17.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5653347100 2020-04-13 0202 PPP 293 Illington Road, Ossining, NY, 10562
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47400
Loan Approval Amount (current) 47400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ossining, WESTCHESTER, NY, 10562-0001
Project Congressional District NY-17
Number of Employees 5
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47894.78
Forgiveness Paid Date 2021-06-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State