Search icon

CLOVE AUTO BODY, INC.

Company Details

Name: CLOVE AUTO BODY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 1988 (37 years ago)
Entity Number: 1271123
ZIP code: 10310
County: Richmond
Place of Formation: New York
Address: 240 CLOVE ROAD, STATEN ISLAND, NY, United States, 10310

Contact Details

Phone +1 718-448-0800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 240 CLOVE ROAD, STATEN ISLAND, NY, United States, 10310

Chief Executive Officer

Name Role Address
JOSEPH CONSTANTINO Chief Executive Officer 240 CLOVE ROAD, STATEN ISLAND, NY, United States, 10310

Licenses

Number Status Type Date End date
0838740-DCA Active Business 2012-03-30 2024-04-30
0981543-DCA Active Business 1999-05-25 2023-07-31

History

Start date End date Type Value
1993-07-07 1996-06-17 Address 240 CLOVE ROAD, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
1993-07-07 1996-06-17 Address 240 CLOVE ROAD, STATEN ISLAND, NY, 10301, USA (Type of address: Principal Executive Office)
1988-06-20 1996-06-17 Address 240 CLOVE ROAD, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140626006042 2014-06-26 BIENNIAL STATEMENT 2014-06-01
120725003026 2012-07-25 BIENNIAL STATEMENT 2012-06-01
100616002110 2010-06-16 BIENNIAL STATEMENT 2010-06-01
080606002628 2008-06-06 BIENNIAL STATEMENT 2008-06-01
060524002828 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040624002204 2004-06-24 BIENNIAL STATEMENT 2004-06-01
020605002129 2002-06-05 BIENNIAL STATEMENT 2002-06-01
000530002125 2000-05-30 BIENNIAL STATEMENT 2000-06-01
980617002423 1998-06-17 BIENNIAL STATEMENT 1998-06-01
960617002324 1996-06-17 BIENNIAL STATEMENT 1996-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-05-11 No data 240 CLOVE RD, Staten Island, STATEN ISLAND, NY, 10310 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-05-05 No data 240 CLOVE RD, Staten Island, STATEN ISLAND, NY, 10310 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-08 No data 240 CLOVE RD, Staten Island, STATEN ISLAND, NY, 10310 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-25 No data 240 CLOVE RD, Staten Island, STATEN ISLAND, NY, 10310 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-30 No data 240 CLOVE RD, Staten Island, STATEN ISLAND, NY, 10310 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-07 No data 240 CLOVE RD, Staten Island, STATEN ISLAND, NY, 10310 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-18 No data 240 CLOVE RD, Staten Island, STATEN ISLAND, NY, 10310 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-28 No data 240 CLOVE RD, Staten Island, STATEN ISLAND, NY, 10310 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-25 No data 240 CLOVE RD, Staten Island, STATEN ISLAND, NY, 10310 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-18 No data 240 CLOVE RD, Staten Island, STATEN ISLAND, NY, 10310 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2021-09-03 2021-09-08 Billing Dispute Yes 250.00 Cash Amount
2020-01-17 2020-02-19 Surcharge/Overcharge Yes 218.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3442144 TTCINSPECT INVOICED 2022-04-28 100 Tow Truck Company Vehicle Inspection
3442145 RENEWAL INVOICED 2022-04-28 1200 Tow Truck Company License Renewal Fee
3442143 DARP ENROLL INVOICED 2022-04-28 300 Directed Accident Response Program (DARP) Enrollment Fee
3353070 RENEWAL INVOICED 2021-07-26 1200 Tow Truck Company License Renewal Fee
3353071 DARP ENROLL INVOICED 2021-07-26 300 Directed Accident Response Program (DARP) Enrollment Fee
3353069 TTCINSPECT INVOICED 2021-07-26 100 Tow Truck Company Vehicle Inspection
3341954 RENEWAL INVOICED 2021-06-28 340 Secondhand Dealer General License Renewal Fee
3041194 RENEWAL INVOICED 2019-05-30 340 Secondhand Dealer General License Renewal Fee
2776186 TTCINSPECT INVOICED 2018-04-13 100 Tow Truck Company Vehicle Inspection
2776145 DARP ENROLL INVOICED 2018-04-13 300 Directed Accident Response Program (DARP) Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7581367301 2020-04-30 0202 PPP 240 Clove Road 240 Clove Road, Staten Island, NY, 10310
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25105.87
Loan Approval Amount (current) 25105.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10310-0001
Project Congressional District NY-11
Number of Employees 3
NAICS code 811121
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 25392.7
Forgiveness Paid Date 2021-06-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1375468 Intrastate Non-Hazmat 2024-08-28 1 2023 1 1 Auth. For Hire
Legal Name CLOVE AUTO BODY INC
DBA Name -
Physical Address 240 CLOVE RD, STATEN ISLAND, NY, 10310, US
Mailing Address 240 CLOVE RD, STATEN ISLAND, NY, 10310, US
Phone (718) 448-0800
Fax (718) 448-0847
E-mail CLOVEAUTO@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State