Search icon

CLOVER CONSTRUCTION MANAGEMENT, INC.

Company Details

Name: CLOVER CONSTRUCTION MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1993 (32 years ago)
Entity Number: 1739144
ZIP code: 12207
County: Erie
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1430 MILLERSPORT, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MICHAEL L. JOSEPH Chief Executive Officer 1430 MILLERSPORT HIGHWAY, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2024-06-06 2024-07-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-22 2024-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-08-01 2023-03-23 Address 1430 MILLERSPORT HIGHWAY, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2001-08-01 2007-08-07 Address 10 SULTANS CT., WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
2001-08-01 2023-03-23 Address 600 LAFAYETTE CT., 465 MAIN ST., BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230323001283 2023-03-22 CERTIFICATE OF CHANGE BY ENTITY 2023-03-22
200414060060 2020-04-14 BIENNIAL STATEMENT 2019-07-01
070807003059 2007-08-07 BIENNIAL STATEMENT 2007-07-01
050913002178 2005-09-13 BIENNIAL STATEMENT 2005-07-01
030801002115 2003-08-01 BIENNIAL STATEMENT 2003-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
220898.00
Total Face Value Of Loan:
220898.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-04-23
Type:
Planned
Address:
MORGAN SQUARE SENIOR APARTMENTS, 8547 MORGAN ROAD, CLAY, NY, 13041
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-07-26
Type:
Planned
Address:
BUCKLEY SQUARE APARTMENTS, BUCKLEY ROAD, NORTH SYRACUSE, NY, 13212
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-05-10
Type:
Planned
Address:
461 JOHN JAMES AUDUBON PARKWAY, AMHERST, NY, 14228
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-06-23
Type:
Planned
Address:
BROADWAY AND PAVEMENT ROAD, LANCASTER, NY, 14086
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-04-27
Type:
Planned
Address:
BROADWAY & PAVEMENT ROAD, LANCASTER, NY, 14086
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:
220898
Current Approval Amount:
220898
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
223464.05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State