Search icon

CLOVER MECHANICAL, INC.

Company Details

Name: CLOVER MECHANICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 1988 (37 years ago)
Date of dissolution: 02 Jul 2024
Entity Number: 1257626
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 28 NEW YORK AVENUE, WESTBURY, NY, United States, 11590
Principal Address: 16 MCKINLEY AVE, ALBERTSON, NY, United States, 11507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28 NEW YORK AVENUE, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
EUGENE W. MURPHY Chief Executive Officer 16 MCKINLEY AVE., ALBERTSON, NY, United States, 11507

Form 5500 Series

Employer Identification Number (EIN):
112559560
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-20 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-14 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-12-06 2024-07-16 Address 28 NEW YORK AVENUE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1998-04-13 2006-12-06 Address 16 MCKINLEY AVE, ALBERTSON, NY, 11507, USA (Type of address: Service of Process)
1996-05-23 1998-04-13 Address 15 MCKINLEY AVE, ALBERTSON, NY, 11507, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240716002668 2024-07-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-02
061206000305 2006-12-06 CERTIFICATE OF CHANGE 2006-12-06
020328002483 2002-03-28 BIENNIAL STATEMENT 2002-04-01
000417002240 2000-04-17 BIENNIAL STATEMENT 2000-04-01
980413002425 1998-04-13 BIENNIAL STATEMENT 1998-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
106967.00
Total Face Value Of Loan:
106967.00
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:
106967.00
Total Face Value Of Loan:
106967.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-06-20
Type:
Referral
Address:
213-04 NORTHERN BLVD,, BAYSIDE, NY, 11361
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106967
Current Approval Amount:
106967
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
107576.12
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106967
Current Approval Amount:
106967
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
107819.76

Date of last update: 16 Mar 2025

Sources: New York Secretary of State