Search icon

CLOVER MANAGEMENT, INC.

Company Details

Name: CLOVER MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1989 (35 years ago)
Entity Number: 1410184
ZIP code: 14221
County: New York
Place of Formation: Delaware
Principal Address: 348 HARRIS HILL RD, WILLIAMSVILLE, NY, United States, 14221
Address: 348 HARRIS HILL ROAD, Williamsville, NY, United States, 14221

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLOVER MANAGEMENT, INC. 401(K) PROFIT SHARING PLAN 2013 133559931 2014-07-07 CLOVER MANAGEMENT, INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 531310
Sponsor’s telephone number 7166884503
Plan sponsor’s address 348 HARRIS HILL ROAD, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2014-07-07
Name of individual signing MICHAEL JOSEPH
CLOVER MANAGEMENT, INC. 401(K) PROFIT SHARING PLAN 2012 133559931 2013-06-24 CLOVER MANAGEMENT, INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 531310
Sponsor’s telephone number 7166884503
Plan sponsor’s address 348 HARRIS HILL ROAD, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2013-06-24
Name of individual signing MICHAEL JOSEPH
Role Employer/plan sponsor
Date 2013-06-24
Name of individual signing MICHAEL JOSEPH
CLOVER MANAGEMENT, INC. 401(K) PROFIT SHARING PLAN 2011 133559931 2012-04-24 CLOVER MANAGEMENT, INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 531310
Sponsor’s telephone number 7166884503
Plan sponsor’s address 348 HARRIS HILL ROAD, WILLIAMSVILLE, NY, 14221

Plan administrator’s name and address

Administrator’s EIN 133559931
Plan administrator’s name CLOVER MANAGEMENT, INC.
Plan administrator’s address 348 HARRIS HILL ROAD, WILLIAMSVILLE, NY, 14221
Administrator’s telephone number 7166884503

Signature of

Role Plan administrator
Date 2012-04-24
Name of individual signing MICHAEL JOSEPH
CLOVER MANAGEMENT, INC. 401(K) PROFIT SHARING PLAN 2010 133559931 2011-06-29 CLOVER MANAGEMENT, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 531310
Sponsor’s telephone number 7166884503
Plan sponsor’s address 348 HARRIS HILL ROAD, WILLIAMSVILLE, NY, 14221

Plan administrator’s name and address

Administrator’s EIN 133559931
Plan administrator’s name CLOVER MANAGEMENT, INC.
Plan administrator’s address 348 HARRIS HILL ROAD, WILLIAMSVILLE, NY, 14221
Administrator’s telephone number 7166884503

Signature of

Role Plan administrator
Date 2011-06-29
Name of individual signing MICHAEL JOSEPH
CLOVER MANAGEMENT, INC. 401(K) PROFIT SHARING PLAN 2009 133559931 2010-07-28 CLOVER MANAGEMENT, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 531310
Sponsor’s telephone number 7166884503
Plan sponsor’s address 348 HARRIS HILL ROAD, WILLIAMSVILLE, NY, 14221

Plan administrator’s name and address

Administrator’s EIN 133559931
Plan administrator’s name CLOVER MANAGEMENT, INC.
Plan administrator’s address 348 HARRIS HILL ROAD, WILLIAMSVILLE, NY, 14221
Administrator’s telephone number 7166884503

Signature of

Role Plan administrator
Date 2010-07-28
Name of individual signing MICHAEL JOSEPH

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 348 HARRIS HILL ROAD, Williamsville, NY, United States, 14221

Chief Executive Officer

Name Role Address
MICHAEL L JOSEPH Chief Executive Officer 643 PAINTBRUSH PLACE, AVON, CO, United States, 81620

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 643 PAINTBRUSH PLACE, AVON, CO, 81620, USA (Type of address: Chief Executive Officer)
2023-04-05 2023-12-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-04-05 2023-04-05 Address 643 PAINTBRUSH PLACE, AVON, CO, 81620, USA (Type of address: Chief Executive Officer)
2023-04-05 2023-12-01 Address 643 PAINTBRUSH PLACE, AVON, CO, 81620, USA (Type of address: Chief Executive Officer)
2023-04-05 2023-12-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-03-01 2023-04-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-01 2023-03-01 Address 643 PAINTBRUSH PLACE, AVON, CO, 81620, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-04-05 Address 643 PAINTBRUSH PLACE, AVON, CO, 81620, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-04-05 Address 348 Harris Hill Road Williamsville NY 14221, AUTHORIZED PERSON, NY, 14221, USA (Type of address: Service of Process)
2019-01-28 2023-03-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231201036029 2023-12-01 BIENNIAL STATEMENT 2023-12-01
230405000364 2023-04-04 CERTIFICATE OF CHANGE BY ENTITY 2023-04-04
230301003982 2023-03-01 BIENNIAL STATEMENT 2021-12-01
191204060183 2019-12-04 BIENNIAL STATEMENT 2019-12-01
SR-18121 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171201006517 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151204006158 2015-12-04 BIENNIAL STATEMENT 2015-12-01
131212006101 2013-12-12 BIENNIAL STATEMENT 2013-12-01
120109002136 2012-01-09 BIENNIAL STATEMENT 2011-12-01
091211002937 2009-12-11 BIENNIAL STATEMENT 2009-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311007983 0213600 2007-05-10 5820 MAIN STREET, WILLIAMSVILLE, NY, 14226
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-05-10
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2007-05-10
114094600 0213600 1995-02-21 WILLIAMSBURG COMMONS, HOPKINS ROAD, WILLIAMSVILLE, NY, 14221
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1995-02-21
Case Closed 1997-01-02

Related Activity

Type Referral
Activity Nr 901835991
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1995-04-25
Abatement Due Date 1995-04-28
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1995-04-25
Abatement Due Date 1995-04-28
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19261051 A
Issuance Date 1995-04-25
Abatement Due Date 1995-04-28
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5178627101 2020-04-13 0296 PPP 348 Harris Hill Rd, BUFFALO, NY, 14221-7407
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1270517
Loan Approval Amount (current) 1270517
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14221-7407
Project Congressional District NY-23
Number of Employees 151
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1282351.95
Forgiveness Paid Date 2021-03-31

Date of last update: 16 Mar 2025

Sources: New York Secretary of State