Search icon

CLOVE AUTO BODY, INC.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
25105.87
Total Face Value Of Loan:
25105.87
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$25,105.87
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,105.87
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$25,392.7
Servicing Lender:
Northfield Bank
Use of Proceeds:
Payroll: $25,105.87

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 448-0847
Add Date:
2005-05-23
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State