Search icon

CLEARFIELD ENTERPRISES INC.

Company Details

Name: CLEARFIELD ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1999 (25 years ago)
Entity Number: 2453662
ZIP code: 14221
County: Erie
Place of Formation: New York
Principal Address: 291 CLEARFIELD DR, WILLIAMSVILLE, NY, United States, 14221
Address: 291 CLEARFIELD DRIVE, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 291 CLEARFIELD DRIVE, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
JULIE A. HIGGINS Chief Executive Officer 291 CLEARFIELD DR, WILLIAMSVILLE, NY, United States, 14221

Filings

Filing Number Date Filed Type Effective Date
040113002660 2004-01-13 BIENNIAL STATEMENT 2003-12-01
020116002044 2002-01-16 BIENNIAL STATEMENT 2001-12-01
991224000127 1999-12-24 CERTIFICATE OF INCORPORATION 2000-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346544349 0213600 2023-02-28 661 SKINNERSVILLE ROAD, AMHERST, NY, 14228
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2023-02-28
Emphasis L: FALL, P: FALL
Case Closed 2023-02-28
342253663 0213600 2017-04-17 9009 CALPIN DRIVE, CLARENCE CENTER, NY, 14032
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2017-04-17
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2018-07-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 G11
Issuance Date 2017-07-06
Current Penalty 0.0
Initial Penalty 1570.0
Contest Date 2017-07-18
Final Order 2017-11-03
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.152(g)(11): Each service or refueling area was not provided with at least one fire extinguisher having a rating of not less than 20B:C located so that an extinguisher would be within 75 feet of each pump, dispenser, underground fill pipe opening and lubrication or service center: a) On or about 4/17/17, at the site of Clarence, NY. Fire extinguisher was not provided for a 300-gallon diesel refueling tank. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 2017-07-06
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2017-07-18
Final Order 2017-11-03
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.152(g)(9): Conspicuous and legible signs prohibiting smoking were not posted in service and refueling areas: a) On or about 4/17/17, at the site of Clarence, NY. No smoking signs were not posted for a 300-gallon diesel refueling tank. NO ABATEMENT CERTIFICATION REQUIRED
334335718 0213600 2012-05-17 3920 CHESTNUT RIDGE ROAD, AMHERST, NY, 14221
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2012-05-18
Emphasis P: LOCALTARG, L: LOCALTARG
Case Closed 2013-02-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2012-06-20
Current Penalty 0.0
Initial Penalty 1200.0
Contest Date 2012-07-11
Final Order 2012-11-26
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(f)(6): The path to ground from circuits, equipment, or enclosures was not permanent and continuous: a) On or about 5/17/12, at the site of Amherst, NY. The circuit from the receptacle box connected to a tow-behind power plant to tools lacked the grounding. No Abatement Certification Required
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 J01 II
Issuance Date 2012-06-20
Current Penalty 0.0
Initial Penalty 1200.0
Contest Date 2012-07-11
Final Order 2012-11-26
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(j)(1)(ii): Fixtures, lampholders, rosettes, or receptacles were not securely supported: a) On or about 5/17/12, at the site of Amherst, NY. A receptacle box, that was connected to a power plant, was not securely supported. No Abatement Certification Required
306470733 0213600 2003-05-09 50 STAHL ROAD, GETZVILLE, NY, 14068
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-05-09
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2003-07-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2003-06-13
Abatement Due Date 2003-06-18
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8302117103 2020-04-15 0296 PPP 291 Clearfield, Williamsville, NY, 14221
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82600
Loan Approval Amount (current) 37900
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 Williamsville, ERIE, NY, 14221-1000
Project Congressional District NY-26
Number of Employees 8
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 38302.88
Forgiveness Paid Date 2021-05-17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State