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 (62 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

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

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
262135.00
Total Face Value Of Loan:
262135.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
262135
Current Approval Amount:
262135
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
264006.35

Court Cases

Court Case Summary

Filing Date:
2005-09-16
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CLOVER POOL SUPPLY CO., INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-07-15
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

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

Date of last update: 18 Mar 2025

Sources: New York Secretary of State