Search icon

CLAYMORE DEVELOPMENT LTD.

Company Details

Name: CLAYMORE DEVELOPMENT LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 2001 (24 years ago)
Entity Number: 2645033
ZIP code: 14468
County: Monroe
Place of Formation: New York
Address: 273 FRISBEE HILL ROAD, HILTON, NY, United States, 14468
Principal Address: 273 FRISBEE HILL RD, HILTON, NY, United States, 14468

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 273 FRISBEE HILL ROAD, HILTON, NY, United States, 14468

Chief Executive Officer

Name Role Address
DOUGLAS SAMPLE Chief Executive Officer 273 FRISBEE HILL RD, HILTON, NY, United States, 14468

History

Start date End date Type Value
2024-05-10 2024-05-10 Address 273 FRISBEE HILL RD, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer)
2020-03-10 2024-05-10 Address 273 FRISBEE HILL RD, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer)
2005-06-21 2020-03-10 Address 273 FRISBEE HILL RD, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer)
2005-06-21 2020-03-10 Address 273 FRISBEE HILL RD, HILTON, NY, 14468, USA (Type of address: Principal Executive Office)
2001-05-31 2024-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-05-31 2024-05-10 Address 273 FRISBEE HILL ROAD, HILTON, NY, 14468, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240510001147 2024-05-10 BIENNIAL STATEMENT 2024-05-10
210514060548 2021-05-14 BIENNIAL STATEMENT 2021-05-01
200310060122 2020-03-10 BIENNIAL STATEMENT 2019-05-01
130612002221 2013-06-12 BIENNIAL STATEMENT 2013-05-01
110517002303 2011-05-17 BIENNIAL STATEMENT 2011-05-01
090508002160 2009-05-08 BIENNIAL STATEMENT 2009-05-01
070525002648 2007-05-25 BIENNIAL STATEMENT 2007-05-01
050621002780 2005-06-21 BIENNIAL STATEMENT 2005-05-01
010531000504 2001-05-31 CERTIFICATE OF INCORPORATION 2001-05-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341373462 0213600 2016-03-11 100 RANNEY DRIVE, FAIRPORT, NY, 14450
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2016-03-11
Emphasis L: FALL
Case Closed 2016-07-20

Related Activity

Type Complaint
Activity Nr 1078236
Safety Yes
Type Inspection
Activity Nr 1137360
Safety Yes
Type Inspection
Activity Nr 1133756
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 2016-06-21
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-07-18
Nr Instances 1
Nr Exposed 3
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 03/11/16, at the Creekstone Townhomes Development, located at 100 Ranney Drive, Fairport, New York, a 250 gallon diesel refueling and dispensing tank was not equipped with a "No Smoking" sign. NO ABATEMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3201127104 2020-04-11 0219 PPP 273 Frisbee Hill Road, HILTON, NY, 14468-8936
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41300
Loan Approval Amount (current) 41300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HILTON, MONROE, NY, 14468-8936
Project Congressional District NY-25
Number of Employees 6
NAICS code 238910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41521.41
Forgiveness Paid Date 2020-11-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1143336 Intrastate Non-Hazmat 2023-05-23 800838 2023 1 1 Private(Property)
Legal Name CLAYMORE DEVELOPMENT LTD
DBA Name -
Physical Address 273 FRISBEE HILL ROAD, HILTON, NY, 14468, US
Mailing Address 5017 WEST RIDGE ROAD SUITE B, SPENCERPORT, NY, 14559, US
Phone (585) 391-1435
Fax -
E-mail OFFICE.CLAYMORE@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 13 Mar 2025

Sources: New York Secretary of State