Search icon

CLIFFORD H. JONES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CLIFFORD H. JONES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 1968 (57 years ago)
Entity Number: 227246
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: 608 Young Street, Tonawanda, NY, United States, 14150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CLIFFORD H. JONES, INC. DOS Process Agent 608 Young Street, Tonawanda, NY, United States, 14150

Chief Executive Officer

Name Role Address
JESSIE HORTON Chief Executive Officer 608 YOUNG STREET, TONAWANDA, NY, United States, 14150

Form 5500 Series

Employer Identification Number (EIN):
160955671
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-15 2024-08-15 Address 608 YOUNG STREET, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2024-08-15 2024-08-15 Address 608 YOUNG STREET, TONAWANDA, NY, 14150, 4195, USA (Type of address: Chief Executive Officer)
2022-03-28 2024-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-08-23 2024-08-15 Address 608 YOUNG STREET, TONAWANDA, NY, 14150, 4195, USA (Type of address: Chief Executive Officer)
1993-09-10 2024-08-15 Address 608 YOUNG STREET, TONAWANDA, NY, 14150, 4195, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240815002206 2024-08-15 BIENNIAL STATEMENT 2024-08-15
220323000166 2022-03-23 BIENNIAL STATEMENT 2020-08-01
120807006204 2012-08-07 BIENNIAL STATEMENT 2012-08-01
100823002799 2010-08-23 BIENNIAL STATEMENT 2010-08-01
080818003313 2008-08-18 BIENNIAL STATEMENT 2008-08-01

USAspending Awards / Financial Assistance

Date:
2021-12-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
1200000.00
Total Face Value Of Loan:
1200000.00
Date:
2020-05-19
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:
99200.00
Total Face Value Of Loan:
99200.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-09-16
Type:
Complaint
Address:
608 YOUNG STREET, TONAWANDA, NY, 14150
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1985-11-26
Type:
Planned
Address:
608 YOUNG STREET, TONAWANDA, NY, 14150
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1983-04-05
Type:
Planned
Address:
608 YOUNG ST, Tonawanda, NY, 14150
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1976-01-15
Type:
Planned
Address:
608 YOUNG STREET, Tonawanda, NY, 14150
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
99200
Current Approval Amount:
99200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
86319.64

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State