Search icon

CLEGG BROS. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CLEGG BROS. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 1989 (36 years ago)
Entity Number: 1356329
ZIP code: 12553
County: Orange
Place of Formation: New York
Address: 223 WALSH AVE, NEW WINDSOR, NY, United States, 12553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 223 WALSH AVE, NEW WINDSOR, NY, United States, 12553

Chief Executive Officer

Name Role Address
MICHAEL CLEGG Chief Executive Officer 283 CHANDLER LANE, MONTGOMERY, NY, United States, 12549

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
MICHAEL CLEGG
User ID:
P0800437
Trade Name:
CLEGG BROS. GARAGE DOORS

Unique Entity ID

Unique Entity ID:
GL9DWCQ318G3
CAGE Code:
4J5K5
UEI Expiration Date:
2026-05-14

Business Information

Doing Business As:
CLEGG BROS. GARAGE DOORS
Division Name:
OVERHEAD DOORS
Division Number:
8
Activation Date:
2025-05-15
Initial Registration Date:
2006-08-30

Commercial and government entity program

CAGE number:
4J5K5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2030-05-15
SAM Expiration:
2026-05-14

Contact Information

POC:
MICHAEL L. CLEGG

History

Start date End date Type Value
2025-01-20 2025-01-20 Address 283 CHANDLER LANE, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
2011-05-26 2025-01-20 Address 283 CHANDLER LANE, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
2001-05-22 2025-01-20 Address 223 WALSH AVE, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
1992-12-07 2011-05-26 Address 4 INNIS AVE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1992-12-07 2001-05-22 Address 4 INNIS AVE, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250120000527 2025-01-20 BIENNIAL STATEMENT 2025-01-20
130516002433 2013-05-16 BIENNIAL STATEMENT 2013-05-01
110526002367 2011-05-26 BIENNIAL STATEMENT 2011-05-01
090429003053 2009-04-29 BIENNIAL STATEMENT 2009-05-01
070523002155 2007-05-23 BIENNIAL STATEMENT 2007-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W50S8D20P0002
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
15468.00
Base And Exercised Options Value:
15468.00
Base And All Options Value:
15468.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2020-07-02
Description:
REPAIR OVERHEAD DOOR HANGAR 101
Naics Code:
238290: OTHER BUILDING EQUIPMENT CONTRACTORS
Product Or Service Code:
J099: MAINT/REPAIR/REBUILD OF EQUIPMENT- MISCELLANEOUS
Procurement Instrument Identifier:
W911SD19A0004
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
249000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-08-15
Description:
OVERHEAD DOOR MAINTENANCE BPA
Naics Code:
811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product Or Service Code:
J054: MAINT/REPAIR/REBUILD OF EQUIPMENT- PREFABRICATED STRUCTURES AND SCAFFOLDING
Procurement Instrument Identifier:
W911SD14A0002
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
100000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-11-19
Description:
IGF::OT::IGF REPAIR OF OVERHEAD DOORS
Naics Code:
811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product Or Service Code:
J054: MAINT/REPAIR/REBUILD OF EQUIPMENT- PREFABRICATED STRUCTURES AND SCAFFOLDING

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
190762.50
Total Face Value Of Loan:
190762.50
Date:
2020-04-17
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:
-135400.00
Total Face Value Of Loan:
68600.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$204,000
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$68,600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$69,379.97
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $68,600
Jobs Reported:
15
Initial Approval Amount:
$190,762.5
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$190,762.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$193,312.97
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $190,759.5
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 561-8498
Add Date:
2005-09-08
Operation Classification:
Private(Property)
power Units:
5
Drivers:
10
Inspections:
4
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