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)
1993-07-01 2023-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-07-01 2001-08-01 Address 600 LAFAYETTE COURT, 465 MAIN STREET, 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
010801002012 2001-08-01 BIENNIAL STATEMENT 2001-07-01
930701000484 1993-07-01 CERTIFICATE OF INCORPORATION 1993-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339019929 0215800 2013-04-23 MORGAN SQUARE SENIOR APARTMENTS, 8547 MORGAN ROAD, CLAY, NY, 13041
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2013-04-23
Emphasis L: FALL, N: UTENNDODGERPT
Case Closed 2013-04-23
314353525 0215800 2011-07-26 BUCKLEY SQUARE APARTMENTS, BUCKLEY ROAD, NORTH SYRACUSE, NY, 13212
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-07-26
Emphasis L: LOCALTARG
Case Closed 2011-09-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260034 B
Issuance Date 2011-08-15
Abatement Due Date 2011-08-18
Nr Instances 1
Nr Exposed 5
Gravity 01
315500546 0213600 2011-05-10 461 JOHN JAMES AUDUBON PARKWAY, AMHERST, NY, 14228
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-05-10
Case Closed 2011-05-10
314584806 0213600 2010-06-23 BROADWAY AND PAVEMENT ROAD, LANCASTER, NY, 14086
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-06-29
Case Closed 2010-08-02
314389099 0213600 2010-04-27 BROADWAY & PAVEMENT ROAD, LANCASTER, NY, 14086
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-04-27
Case Closed 2010-04-27
313199879 0213600 2009-06-02 2700 NORTH FOREST ROAD, AMHERST, NY, 14068
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-06-15
Case Closed 2009-06-15
312308364 0213600 2008-07-18 SOUTHWESTERN NEAR SOUTH PARK, HAMBURG, NY, 14075
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-07-18
Case Closed 2008-07-18
310755590 0215800 2008-04-28 EAGLE RIDGE TOWNHOUSES, RT 342, EVANS MILLS, NY, 13637
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-05-02
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: ELECTRICAL, S: RESIDENTIAL CONSTR
Case Closed 2008-05-02
309713477 0213600 2006-02-02 2700 NORTH FOREST ROAD, GETZVILLE, NY, 14062
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-02-02
Emphasis L: FALL
Case Closed 2006-03-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2006-02-09
Abatement Due Date 2006-02-14
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01 I
Issuance Date 2006-02-09
Abatement Due Date 2006-02-02
Current Penalty 637.0
Initial Penalty 637.0
Nr Instances 1
Nr Exposed 5
Gravity 01
307707398 0213600 2004-06-10 705 SANDRA LANE, NORTH TONAWANDA, NY, 14120
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-06-10
Case Closed 2004-06-10
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 2004-03-11
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis S: CONSTRUCTION
Case Closed 2002-05-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-01-14
Case Closed 1997-04-04

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260602 C01 II
Issuance Date 1997-01-27
Abatement Due Date 1997-01-30
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260602 C01 VIII
Issuance Date 1997-01-27
Abatement Due Date 1997-01-30
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 1997-01-27
Abatement Due Date 1997-03-03
Current Penalty 1050.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 4
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4876527109 2020-04-13 0296 PPP 348 Harris Hill Rd, BUFFALO, NY, 14221-7407
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 220898
Loan Approval Amount (current) 220898
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14221-7407
Project Congressional District NY-23
Number of Employees 13
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 223464.05
Forgiveness Paid Date 2021-06-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State