Search icon

CLOVER MILL ASSOCIATES, INC.

Company Details

Name: CLOVER MILL ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 1969 (56 years ago)
Entity Number: 281977
ZIP code: 11563
County: Nassau
Place of Formation: New York
Address: 303 MERRICK RD, STE 504, LYNBROOK, NY, United States, 11563
Principal Address: 303 MERRICK RD, SUITE 504, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 303 MERRICK RD, STE 504, LYNBROOK, NY, United States, 11563

Chief Executive Officer

Name Role Address
WILLIAM COHEN Chief Executive Officer 303 MERRICK RD, STE 504, LYNBROOK, NY, United States, 11563

Form 5500 Series

Employer Identification Number (EIN):
112204775
Plan Year:
2012
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2003-09-03 2005-11-02 Address 303 MERRICK RD, ST 504, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office)
1995-05-10 2003-09-03 Address 600 WEST MERRICK ROAD, POST OFFICE BOX 577, VALLEY STREAM, NY, 11582, USA (Type of address: Chief Executive Officer)
1995-05-10 2003-09-03 Address 600 WEST MERRICK ROAD, POST OFFICE BOX 577, VALLEY STREAM, NY, 11582, USA (Type of address: Principal Executive Office)
1995-05-10 2003-09-03 Address 600 WEST MERRICK ROAD, POST OFFICE BOX 577, VALLEY STREAM, NY, 11582, USA (Type of address: Service of Process)
1969-09-10 1995-05-10 Address 21 W. MILL DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091113002498 2009-11-13 BIENNIAL STATEMENT 2009-09-01
070921002647 2007-09-21 BIENNIAL STATEMENT 2007-09-01
051102002627 2005-11-02 BIENNIAL STATEMENT 2005-09-01
030903002126 2003-09-03 BIENNIAL STATEMENT 2003-09-01
010829002734 2001-08-29 BIENNIAL STATEMENT 2001-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
23483.00
Total Face Value Of Loan:
23483.00
Date:
2020-05-03
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:
22302.00
Total Face Value Of Loan:
22302.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22302
Current Approval Amount:
22302
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22474.31
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23483
Current Approval Amount:
23483
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23573.72

Date of last update: 18 Mar 2025

Sources: New York Secretary of State