Search icon

CLC PROPERTY MAINTENANCE INC.

Company Details

Name: CLC PROPERTY MAINTENANCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2007 (17 years ago)
Entity Number: 3596501
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: 185 PENNY ROYAL LANE, TROY, NY, United States, 12180

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
CLC PROPERTY MAINTENANCE INC. DOS Process Agent 185 PENNY ROYAL LANE, TROY, NY, United States, 12180

Agent

Name Role Address
HEATHER L HERNICK Agent 185 PENNYROYAL LANE, TROY, NY, 12180

Chief Executive Officer

Name Role Address
HEATHER L. HERNICK Chief Executive Officer 185 PENNY ROYAL LANE, TROY, NY, United States, 12180

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 185 PENNY ROYAL LANE, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2019-12-04 2025-04-01 Address 185 PENNY ROYAL LANE, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2017-11-02 2025-04-01 Address 185 PENNY ROYAL LANE, TROY, NY, 12180, USA (Type of address: Service of Process)
2009-11-20 2019-12-04 Address 185 PENNYROLL LANE, TROY, NY, 12180, USA (Type of address: Principal Executive Office)
2009-11-20 2019-12-04 Address 185 PENNYROLL LANE, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2007-11-21 2025-04-01 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2007-11-21 2017-11-02 Address 185 PENNYROYAL LANE, TROY, NY, 12180, USA (Type of address: Service of Process)
2007-11-21 2025-04-01 Address 185 PENNYROYAL LANE, TROY, NY, 12180, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250401045510 2025-04-01 BIENNIAL STATEMENT 2025-04-01
191204060784 2019-12-04 BIENNIAL STATEMENT 2019-11-01
171102007129 2017-11-02 BIENNIAL STATEMENT 2017-11-01
151215006247 2015-12-15 BIENNIAL STATEMENT 2015-11-01
131113006469 2013-11-13 BIENNIAL STATEMENT 2013-11-01
111208002445 2011-12-08 BIENNIAL STATEMENT 2011-11-01
091120002116 2009-11-20 BIENNIAL STATEMENT 2009-11-01
071121000717 2007-11-21 CERTIFICATE OF INCORPORATION 2007-11-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2349287108 2020-04-10 0248 PPP 83 Bonesteel Lane, TROY, NY, 12180-8721
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70200
Loan Approval Amount (current) 70200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TROY, RENSSELAER, NY, 12180-8721
Project Congressional District NY-20
Number of Employees 10
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70653.39
Forgiveness Paid Date 2021-02-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1655587 Intrastate Non-Hazmat 2024-07-10 100000 2024 6 6 Private(Property)
Legal Name CLC PROPERTY MAINTENANCE
DBA Name -
Physical Address 185 PENNYROYAL LN, TROY, NY, 12180, US
Mailing Address 185 PENNYROYAL LN, TROY, NY, 12180, US
Phone (518) 365-5296
Fax -
E-mail 365LAWN@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: 28 Mar 2025

Sources: New York Secretary of State