Search icon

CLOVER WIRE FORMING CO. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CLOVER WIRE FORMING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1957 (68 years ago)
Entity Number: 168504
ZIP code: 10710
County: New York
Place of Formation: New York
Address: 1021 SAW MILL RIVER ROAD, YONKERS, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE MARGARETEN Chief Executive Officer 1021 SAW MILL RIVER ROAD, YONKERS, NY, United States, 10710

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1021 SAW MILL RIVER ROAD, YONKERS, NY, United States, 10710

Unique Entity ID

CAGE Code:
6YKR7
UEI Expiration Date:
2020-06-27

Business Information

Activation Date:
2019-04-29
Initial Registration Date:
2013-07-19

Commercial and government entity program

CAGE number:
6YKR7
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-04-30
CAGE Expiration:
2024-04-29

Contact Information

POC:
CHARLIE MARGARETEN
Corporate URL:
www.cloverwire.com

Form 5500 Series

Employer Identification Number (EIN):
131854931
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2001-11-02 2009-11-02 Address ATTN:ERIC KURTZMAN, 9 PEARLMAN DR, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
1997-11-05 2001-11-02 Address 1501 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1995-04-07 2001-11-02 Address 1021 SAW MILL RIVER ROAD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
1957-11-12 1997-11-05 Address 1501 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131114002000 2013-11-14 BIENNIAL STATEMENT 2013-11-01
20120918055 2012-09-18 ASSUMED NAME CORP DISCONTINUANCE 2012-09-18
111214002572 2011-12-14 BIENNIAL STATEMENT 2011-11-01
091102002732 2009-11-02 BIENNIAL STATEMENT 2009-11-01
071121002462 2007-11-21 BIENNIAL STATEMENT 2007-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
234200.00
Total Face Value Of Loan:
234200.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
232725.00
Total Face Value Of Loan:
232725.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-08-18
Type:
Planned
Address:
1021 SAW MILL RIVER ROAD, YONKERS, NY, 10710
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2013-04-30
Type:
Prog Related
Address:
1021 SAW MILL RIVER ROAD, YONKERS, NY, 10710
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-04-30
Type:
Planned
Address:
1021 SAW MILL RIVER ROAD, YONKERS, NY, 10710
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1988-04-05
Type:
Planned
Address:
1021 SAW MILL RIVER RD., YONKERS, NY, 10710
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1984-04-12
Type:
Planned
Address:
1021 SAW MILL RIVER ROAD, YONKERS, NY, 10710
Safety Health:
Safety
Scope:
Records

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$232,725
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$232,725
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$234,568.57
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $232,725
Jobs Reported:
17
Initial Approval Amount:
$234,200
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$234,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$235,844.86
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $234,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State