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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLOVER MECHANICAL, INC. 401(K) PLAN 2022 112559560 2023-03-18 CLOVER MECHANICAL, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-03-01
Business code 238220
Sponsor’s telephone number 5163332077
Plan sponsor’s address 599 ALBANY AVENUE, SUITE C, AMITYVILLE, NY, 11701
CLOVER MECHANICAL, INC. 401(K) PLAN 2022 112559560 2023-07-10 CLOVER MECHANICAL, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-03-01
Business code 238220
Sponsor’s telephone number 5163332077
Plan sponsor’s address 599 ALBANY AVENUE, SUITE C, AMITYVILLE, NY, 11701
CLOVER MECHANICAL, INC. 401(K) PLAN 2021 112559560 2022-03-11 CLOVER MECHANICAL, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-03-01
Business code 238220
Sponsor’s telephone number 5163332077
Plan sponsor’s address 599 ALBANY AVENUE, SUITE C, AMITYVILLE, NY, 11701
CLOVER MECHANICAL, INC. 401(K) PLAN 2020 112559560 2021-06-02 CLOVER MECHANICAL, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-03-01
Business code 238220
Sponsor’s telephone number 5163332077
Plan sponsor’s address 599 ALBANY AVENUE, SUITE C, AMITYVILLE, NY, 11701
CLOVER MECHANICAL, INC. 401(K) PLAN 2019 112559560 2020-02-14 CLOVER MECHANICAL, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-03-01
Business code 238220
Sponsor’s telephone number 5163332077
Plan sponsor’s address 599 ALBANY AVENUE, SUITE C, AMITYVILLE, NY, 11701
CLOVER MECHANICAL, INC. 401(K) PLAN 2018 112559560 2019-05-16 CLOVER MECHANICAL, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-03-01
Business code 238220
Sponsor’s telephone number 5163332077
Plan sponsor’s address 599 ALBANY AVENUE, SUITE C, AMITYVILLE, NY, 11701
CLOVER MECHANICAL, INC. 401(K) PLAN 2017 112559560 2018-08-28 CLOVER MECHANICAL, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-03-01
Business code 238220
Sponsor’s telephone number 5163332077
Plan sponsor’s address 599 ALBANY AVENUE, SUITE C, AMITYVILLE, NY, 11701
CLOVER MECHANICAL, INC. 401(K) PLAN 2016 112559560 2017-04-03 CLOVER MECHANICAL, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-03-01
Business code 238220
Plan sponsor’s address 28 NEW YORK AVENUE, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2017-04-03
Name of individual signing CLEMENT SCHUERLEIN
CLOVER MECHANICAL, INC. 401(K) PLAN 2015 112559560 2016-10-03 CLOVER MECHANICAL, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-03-01
Business code 238220
Plan sponsor’s address 28 NEW YORK AVENUE, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2016-10-03
Name of individual signing CLEMENT SCHUERLEIN
CLOVER MECHANICAL, INC. 401(K) PLAN 2014 112559560 2015-03-23 CLOVER MECHANICAL, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-03-01
Business code 238220
Sponsor’s telephone number 5163332077
Plan sponsor’s address 28 NEW YORK AVE, WESTBURY, NY, 115904926

Signature of

Role Plan administrator
Date 2015-03-23
Name of individual signing CLEMENT SCHUERLEIN
Role Employer/plan sponsor
Date 2015-03-23
Name of individual signing CLEMENT SCHUERLEIN

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

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)
1996-05-23 1998-04-13 Address 15 MCKINLEY AVE, ALBERTSON, NY, 11507, USA (Type of address: Service of Process)
1992-11-04 2024-07-16 Address 16 MCKINLEY AVE., ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)
1992-11-04 1996-05-23 Address 16 MCKINLEY AVE., ALBERTSON, NY, 11507, USA (Type of address: Principal Executive Office)
1988-04-29 1996-05-23 Address 16 MCKINLEY AVE, ALBERTSON, NY, 11507, USA (Type of address: Service of Process)
1988-04-29 2023-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
960523002528 1996-05-23 BIENNIAL STATEMENT 1996-04-01
000042007735 1993-08-23 BIENNIAL STATEMENT 1993-04-01
921104002314 1992-11-04 BIENNIAL STATEMENT 1992-04-01
B721906-5 1988-12-27 CERTIFICATE OF MERGER 1988-12-30
B634154-5 1988-04-29 CERTIFICATE OF INCORPORATION 1988-04-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300592854 0215600 1996-06-20 213-04 NORTHERN BLVD,, BAYSIDE, NY, 11361
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1996-06-20
Case Closed 1996-11-01

Related Activity

Type Referral
Activity Nr 200830065
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1996-07-10
Abatement Due Date 1996-07-15
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6420807209 2020-04-28 0235 PPP 599 ALBANY AVE ste c, AMITYVILLE, NY, 11701-1140
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106967
Loan Approval Amount (current) 106967
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 AMITYVILLE, SUFFOLK, NY, 11701-1140
Project Congressional District NY-02
Number of Employees 5
NAICS code 238220
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 107819.76
Forgiveness Paid Date 2021-02-16
6597138407 2021-02-10 0235 PPS 599 Albany Ave, Amityville, NY, 11701-1140
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106967
Loan Approval Amount (current) 106967
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 Amityville, SUFFOLK, NY, 11701-1140
Project Congressional District NY-02
Number of Employees 5
NAICS code 238220
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 107576.12
Forgiveness Paid Date 2021-09-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State