Search icon

CLOVER POOL SUPPLY CO., INC.

Company Details

Name: CLOVER POOL SUPPLY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 1963 (61 years ago)
Entity Number: 160903
ZIP code: 14621
County: Monroe
Place of Formation: New York
Address: 960 EAST RIDGE ROAD, ROCHESTER, NY, United States, 14621

Shares Details

Shares issued 500

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
CARL ZIEGLER Chief Executive Officer 960 EAST RIDGE ROAD, ROCHESTER, NY, United States, 14621

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 960 EAST RIDGE ROAD, ROCHESTER, NY, United States, 14621

History

Start date End date Type Value
2023-12-14 2023-12-14 Address 960 EAST RIDGE ROAD, ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer)
2009-11-24 2023-12-14 Address 960 EAST RIDGE ROAD, ROCHESTER, NY, 14621, USA (Type of address: Service of Process)
1999-09-20 2023-12-14 Address 960 EAST RIDGE ROAD, ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer)
1999-09-20 2009-11-24 Address 960 EAST RIDGE ROAD, ROCHESTER, NY, 14621, USA (Type of address: Service of Process)
1963-10-28 2023-12-14 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 100
1963-10-28 1999-09-20 Address 10 WALZER RD., ROCHESTER, NY, 14622, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231214000516 2023-12-14 BIENNIAL STATEMENT 2023-12-14
131211002262 2013-12-11 BIENNIAL STATEMENT 2013-10-01
111115002271 2011-11-15 BIENNIAL STATEMENT 2011-10-01
091124002438 2009-11-24 BIENNIAL STATEMENT 2009-10-01
071029002535 2007-10-29 BIENNIAL STATEMENT 2007-10-01
051206002012 2005-12-06 BIENNIAL STATEMENT 2005-10-01
20050516008 2005-05-16 ASSUMED NAME CORP INITIAL FILING 2005-05-16
031119002333 2003-11-19 BIENNIAL STATEMENT 2003-10-01
011029002069 2001-10-29 BIENNIAL STATEMENT 2001-10-01
990920002855 1999-09-20 BIENNIAL STATEMENT 1997-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6565947010 2020-04-07 0219 PPP 960 Ridge Road East, ROCHESTER, NY, 14621-1908
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 262135
Loan Approval Amount (current) 262135
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14621-1908
Project Congressional District NY-25
Number of Employees 40
NAICS code 311520
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 264006.35
Forgiveness Paid Date 2020-12-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0506488 Other Contract Actions 2005-09-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2005-09-16
Termination Date 2009-07-17
Section 1332
Sub Section BC
Status Terminated

Parties

Name CLOVER POOL SUPPLY CO., INC.
Role Plaintiff
Name CENTRAL NY NEWS, INC.
Role Defendant
0506372 Other Contract Actions 2005-07-15 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2005-07-15
Termination Date 2009-07-16
Date Issue Joined 2006-12-21
Section 1332
Sub Section DS
Status Terminated

Parties

Name CLOVER POOL SUPPLY CO., INC.
Role Plaintiff
Name CLEAR CHANNEL BROADCAST,
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State