Search icon

CLIFTON LAND COMPANY LLC

Company Details

Name: CLIFTON LAND COMPANY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Sep 2000 (25 years ago)
Entity Number: 2556385
ZIP code: 14432
County: Ontario
Place of Formation: New York
Address: PO BOX 572, CLIFTON SPRINGS, NY, United States, 14432

DOS Process Agent

Name Role Address
CLIFTON LAND COMPANY LLC DOS Process Agent PO BOX 572, CLIFTON SPRINGS, NY, United States, 14432

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
82FB4
UEI Expiration Date:
2020-03-18

Business Information

Activation Date:
2019-03-19
Initial Registration Date:
2018-03-13

Form 5500 Series

Employer Identification Number (EIN):
161593330
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
33
Sponsors Telephone Number:

History

Start date End date Type Value
2016-11-23 2024-06-05 Address PO BOX 572, CLIFTON SPRINGS, NY, 14432, USA (Type of address: Service of Process)
2000-09-25 2016-11-23 Address PO BOX 262, PORT GIBSON, NY, 14537, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240605003787 2024-06-05 BIENNIAL STATEMENT 2024-06-05
200909060123 2020-09-09 BIENNIAL STATEMENT 2020-09-01
181017006121 2018-10-17 BIENNIAL STATEMENT 2018-09-01
161123006216 2016-11-23 BIENNIAL STATEMENT 2016-09-01
141125006170 2014-11-25 BIENNIAL STATEMENT 2014-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
609532.50
Total Face Value Of Loan:
609532.50
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-07
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:
477500.00
Total Face Value Of Loan:
477500.00
Date:
2019-12-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
859000.00
Total Face Value Of Loan:
607407.51
Date:
2019-10-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
901000.00
Total Face Value Of Loan:
901000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-02-13
Type:
Planned
Address:
1248 LONG POND ROAD, ROCHESTER, NY, 14626
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-01-12
Type:
Planned
Address:
40 NICHOLS STREET, SPENCERPORT, NY, 14559
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-12-05
Type:
Planned
Address:
6164 MAIN STREET, WILLIAMSVILLE, NY, 14221
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
609532.5
Current Approval Amount:
609532.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
612446.38
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
477500
Current Approval Amount:
477500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
480205.13

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(305) 207-5154
Add Date:
2011-05-24
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State