Search icon

GUY CLEMENT MAINTENANCE,INC.

Company Details

Name: GUY CLEMENT MAINTENANCE,INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 1990 (35 years ago)
Entity Number: 1475958
ZIP code: 14225
County: Erie
Place of Formation: New York
Address: 50 MAPLEVIEW ROAD, CHEEKTOWAGA, NY, United States, 14225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GUY R. CLEMENT DOS Process Agent 50 MAPLEVIEW ROAD, CHEEKTOWAGA, NY, United States, 14225

Chief Executive Officer

Name Role Address
GUY R. CLEMENT Chief Executive Officer 50 MAPLEVIEW ROAD, CHEEKTOWAGA, NY, United States, 14225

History

Start date End date Type Value
2006-09-12 2008-09-04 Address 40 MAPLEVIEW ROAD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)
2006-09-12 2014-09-24 Address 50 MAPLEVIEW ROAD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Principal Executive Office)
2000-09-08 2006-09-12 Address 50 MAPLEVIEW RD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
2000-09-08 2006-09-12 Address 50 MAPLEVIEW RD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Principal Executive Office)
2000-09-08 2006-09-12 Address 40 MAPLEVIEW RD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)
1993-05-12 2000-09-08 Address 40 BEECHWOOD PLACE, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
1993-05-12 2000-09-08 Address 40 BEECHWOOD PLACE, CHEEKTOWAGA, NY, 14225, USA (Type of address: Principal Executive Office)
1993-05-12 2000-09-08 Address 40 BEECHWOOD PLACE, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)
1990-09-19 1993-05-12 Address 40 BEECHWOOD ROAD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140924006116 2014-09-24 BIENNIAL STATEMENT 2014-09-01
120918006050 2012-09-18 BIENNIAL STATEMENT 2012-09-01
101004002344 2010-10-04 BIENNIAL STATEMENT 2010-09-01
080904002650 2008-09-04 BIENNIAL STATEMENT 2008-09-01
060912002011 2006-09-12 BIENNIAL STATEMENT 2006-09-01
041019002676 2004-10-19 BIENNIAL STATEMENT 2004-09-01
020918002207 2002-09-18 BIENNIAL STATEMENT 2002-09-01
000908002246 2000-09-08 BIENNIAL STATEMENT 2000-09-01
950713002065 1995-07-13 BIENNIAL STATEMENT 1993-09-01
930512003337 1993-05-12 BIENNIAL STATEMENT 1992-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8321467109 2020-04-15 0296 PPP 45 Beechwood Pl, Cheektowaga, NY, 14225
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87500
Loan Approval Amount (current) 87500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cheektowaga, ERIE, NY, 14225-0001
Project Congressional District NY-26
Number of Employees 12
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88156.85
Forgiveness Paid Date 2021-01-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State