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

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

Form 5500 Series

Employer Identification Number (EIN):
133559931
Plan Year:
2013
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
59
Sponsors Telephone Number:

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 2023-12-01 Address 643 PAINTBRUSH PLACE, AVON, CO, 81620, USA (Type of address: Chief Executive Officer)
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 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

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

Trademarks Section

Serial Number:
87167917
Mark:
CLOVER COMMUNITIES
Status:
SECTION 8 & 15-ACCEPTED AND ACKNOWLEDGED
Mark Type:
SERVICE MARK
Application Filing Date:
2016-09-12
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
CLOVER COMMUNITIES

Goods And Services

For:
Real estate development, namely, real estate financing in the field of senior housing; real estate services for other, namely, management and leasing of senior housing facilities
First Use:
2014-07-01
International Classes:
036 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-05-10
Type:
Planned
Address:
5820 MAIN STREET, WILLIAMSVILLE, NY, 14226
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1995-02-21
Type:
Unprog Rel
Address:
WILLIAMSBURG COMMONS, HOPKINS ROAD, WILLIAMSVILLE, NY, 14221
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1270517
Current Approval Amount:
1270517
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1282351.95

Date of last update: 16 Mar 2025

Sources: New York Secretary of State