Search icon

CLIFFORD H. JONES, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLIFFORD H JONES INC 401(K) PROFIT SHARING PLAN & TRUST 2023 160955671 2024-07-31 CLIFFORD H JONES INC 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 326100
Sponsor’s telephone number 7162455686
Plan sponsor’s address 608 YOUNG STREET, TONAWANDA, NY, 14150

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing JESSIE HORTON
CLIFFORD H JONES INC 401(K) PROFIT SHARING PLAN & TRUST 2022 160955671 2023-07-31 CLIFFORD H JONES INC 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 326100
Sponsor’s telephone number 7162455686
Plan sponsor’s address 608 YOUNG STREET, TONAWANDA, NY, 14150

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing JESSIE HORTON
CLIFFORD H JONES INC 401(K) PROFIT SHARING PLAN & TRUST 2021 160955671 2022-07-28 CLIFFORD H JONES INC 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 326100
Sponsor’s telephone number 7166932444
Plan sponsor’s address 608 YOUNG STREET, TONAWANDA, NY, 14150

Signature of

Role Plan administrator
Date 2022-07-28
Name of individual signing SARAH HORTON
CLIFFORD H JONES INC 401(K) PROFIT SHARING PLAN & TRUST 2020 160955671 2021-07-11 CLIFFORD H JONES INC 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 326100
Sponsor’s telephone number 7166932444
Plan sponsor’s address 608 YOUNG STREET, TONAWANDA, NY, 14150

Signature of

Role Plan administrator
Date 2021-07-11
Name of individual signing MATT HARRIS
CLIFFORD H JONES INC 401(K) PROFIT SHARING PLAN & TRUST 2019 160955671 2020-07-30 CLIFFORD H JONES INC 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 326100
Sponsor’s telephone number 7166932444
Plan sponsor’s address 608 YOUNG STREET, TONAWANDA, NY, 14150

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing BEVERLY JONES
CLIFFORD H JONES INC 401 K PROFIT SHARING PLAN TRUST 2018 160955671 2019-07-24 CLIFFORD H JONES INC 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 326100
Sponsor’s telephone number 7166932444
Plan sponsor’s address 608 YOUNG STREET, TONAWANDA, NY, 14150

Signature of

Role Plan administrator
Date 2019-07-24
Name of individual signing MATTHEW HARRIS
CLIFFORD H. JONES, INC. 401(K) PLAN 2016 160955671 2017-10-31 CLIFFORD H. JONES, INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-04-01
Business code 326100
Sponsor’s telephone number 7166932444
Plan sponsor’s address 608 YOUNG STREET, TONAWANDA, NY, 14150

Signature of

Role Plan administrator
Date 2017-10-31
Name of individual signing PHILIP JONES
Role Employer/plan sponsor
Date 2017-10-31
Name of individual signing PHILIP JONES
CLIFFORD H. JONES, INC. 401(K) PLAN 2015 160955671 2017-02-02 CLIFFORD H. JONES, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-04-01
Business code 326100
Sponsor’s telephone number 7166932444
Plan sponsor’s address 608 YOUNG STREET, TONAWANDA, NY, 14150

Signature of

Role Plan administrator
Date 2017-01-30
Name of individual signing BEVERLY JONES
Role Employer/plan sponsor
Date 2017-01-30
Name of individual signing BEVERLY JONES
CLIFFORD H. JONES, INC. 401(K) PLAN 2014 160955671 2016-02-09 CLIFFORD H. JONES, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-04-01
Business code 326100
Sponsor’s telephone number 7166932444
Plan sponsor’s address 608 YOUNG STREET, TONAWANDA, NY, 14150

Signature of

Role Plan administrator
Date 2016-02-07
Name of individual signing BEVERLY JONES
Role Employer/plan sponsor
Date 2016-02-07
Name of individual signing BEVERLY JONES
CLIFFORD H. JONES, INC. 401(K) PLAN 2013 160955671 2015-01-13 CLIFFORD H. JONES, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-04-01
Business code 326100
Sponsor’s telephone number 7166932444
Plan sponsor’s address 608 YOUNG STREET, TONAWANDA, NY, 14150

Signature of

Role Plan administrator
Date 2015-01-12
Name of individual signing PHILIP JONES
Role Employer/plan sponsor
Date 2015-01-12
Name of individual signing PHILIP JONES

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

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)
1993-09-10 2010-08-23 Address 608 YOUNG STREET, TONAWANDA, NY, 14150, 4195, USA (Type of address: Chief Executive Officer)
1968-08-23 1993-09-10 Address 1908 HUTH RD., GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)
1968-08-23 2022-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
060821002930 2006-08-21 BIENNIAL STATEMENT 2006-08-01
040915002707 2004-09-15 BIENNIAL STATEMENT 2004-08-01
020723002811 2002-07-23 BIENNIAL STATEMENT 2002-08-01
000809002061 2000-08-09 BIENNIAL STATEMENT 2000-08-01
981016002166 1998-10-16 BIENNIAL STATEMENT 1998-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302937149 0213600 1999-09-16 608 YOUNG STREET, TONAWANDA, NY, 14150
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1999-09-16
Case Closed 1999-10-15

Related Activity

Type Complaint
Activity Nr 202822789

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 1999-09-27
Abatement Due Date 1999-11-15
Nr Instances 1
Nr Exposed 1
Gravity 01
100180462 0213600 1985-11-26 608 YOUNG STREET, TONAWANDA, NY, 14150
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-11-26
Case Closed 1985-11-26
10808780 0213600 1983-04-05 608 YOUNG ST, Tonawanda, NY, 14150
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-04-05
Case Closed 1983-04-05
10835163 0213600 1976-01-15 608 YOUNG STREET, Tonawanda, NY, 14150
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1976-01-15
Case Closed 1984-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9182757400 2020-05-19 0296 PPP 608 Young St., Tonawanda, NY, 14150
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99200
Loan Approval Amount (current) 99200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tonawanda, ERIE, NY, 14150-1000
Project Congressional District NY-26
Number of Employees 6
NAICS code 333511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 86319.64
Forgiveness Paid Date 2021-10-04

Date of last update: 18 Mar 2025

Sources: New York Secretary of State