Search icon

CLEMENTE NOVELTIES, INC.

Company Details

Name: CLEMENTE NOVELTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1970 (55 years ago)
Entity Number: 288110
ZIP code: 13501
County: Oneida
Place of Formation: New York
Address: 300 CATHERINE STREET, UTICA, NY, United States, 13501

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY CLEMENTE Chief Executive Officer 300 CATHERINE STREET`, UTICA, NY, United States, 13501

DOS Process Agent

Name Role Address
CLEMENTE NOVELTIES, INC. DOS Process Agent 300 CATHERINE STREET, UTICA, NY, United States, 13501

History

Start date End date Type Value
2024-12-27 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2024-08-12 2024-12-27 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2022-12-09 2024-08-12 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
1995-07-20 2021-05-03 Address 301 LAFAYETTE ST, UTICA, NY, 13502, USA (Type of address: Service of Process)
1995-07-20 2021-05-03 Address 301 LAFAYETTE ST, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
1995-07-20 2017-09-14 Address 17 MALLARD BROOK LANE, NEW HARTFORD, NY, 13492, USA (Type of address: Principal Executive Office)
1970-01-27 2022-12-09 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
1970-01-27 1995-07-20 Address 509 MOHAWK ST., UTICA, NY, 13501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503060947 2021-05-03 BIENNIAL STATEMENT 2020-01-01
190607060264 2019-06-07 BIENNIAL STATEMENT 2018-01-01
170914002001 2017-09-14 BIENNIAL STATEMENT 2016-01-01
090421002377 2009-04-21 BIENNIAL STATEMENT 2008-01-01
C293899-2 2000-09-29 ASSUMED NAME CORP INITIAL FILING 2000-09-29
950720002250 1995-07-20 BIENNIAL STATEMENT 1994-01-01
810329-4 1970-01-27 CERTIFICATE OF INCORPORATION 1970-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9124087108 2020-04-15 0248 PPP 300 CATHERINE ST, UTICA, NY, 13501
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53400
Loan Approval Amount (current) 53400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address UTICA, ONEIDA, NY, 13501-1000
Project Congressional District NY-22
Number of Employees 6
NAICS code 452319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53737.96
Forgiveness Paid Date 2020-12-15
8467408308 2021-01-29 0248 PPS 300 Catherine St, Utica, NY, 13501-1209
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56540
Loan Approval Amount (current) 41264
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Utica, ONEIDA, NY, 13501-1209
Project Congressional District NY-22
Number of Employees 6
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41509.32
Forgiveness Paid Date 2021-09-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1609568 Intrastate Non-Hazmat 2024-08-14 116001 2024 1 1 Private(Property)
Legal Name CLEMENTE NOVELTIES INC
DBA Name -
Physical Address 300 CATHERINE ST, UTICA, NY, 13501, US
Mailing Address 300 CATHERINE ST, UTICA, NY, 13501, US
Phone (315) 732-4145
Fax (315) 732-2251
E-mail LYNNE@CLEMENTENOVELTIES.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Vehicle Maintenance BASIC Roadside Performance measure value 11
Total Number of Vehicle Inspections for the measurement period 1
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 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
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

Inspections

Unique report number of the inspection SPD0271659
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-10-27
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 96237NC
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDXE4FS7KDC15365
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 3
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 3
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-10-27
Code of the violation 39395A
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation No/discharged/unsecured fire extinguisher
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-10-27
Code of the violation 39341
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 1
The description of a violation No or defective parking brake system on CMV
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-10-27
Code of the violation 39311
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 3
The time weight that is assigned to a violation 1
The description of a violation No or defective lighting devices or reflective material as required
The description of the violation group Reflective Sheeting
The unit a violation is cited against Vehicle main unit

Date of last update: 18 Mar 2025

Sources: New York Secretary of State