Search icon

CLARDON SWIMMING POOL SERVICE & EXCAVATION, INC.

Company Details

Name: CLARDON SWIMMING POOL SERVICE & EXCAVATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1975 (50 years ago)
Entity Number: 369819
ZIP code: 12304
County: Albany
Place of Formation: New York
Address: 2199 CENTRAL AVENUE, SCHENECTADY, NY, United States, 12304
Principal Address: 2 ABLEMAN AVENUE, ALBANY, NY, United States, 12303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD JACK Chief Executive Officer 2 ABLEMAN AVENUE, ALBANY, NY, United States, 12303

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2199 CENTRAL AVENUE, SCHENECTADY, NY, United States, 12304

History

Start date End date Type Value
2022-03-16 2022-03-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-12-07 2007-05-18 Address 2 ABLEMAN AVE., ALBANY, NY, 12303, USA (Type of address: Chief Executive Officer)
1992-12-07 2007-05-18 Address 2 ABLEMAN AVE., ALBANY, NY, 12303, USA (Type of address: Principal Executive Office)
1992-12-07 2007-05-18 Address 2199 CENTRAL AVE, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process)
1975-05-13 2022-03-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1975-05-13 1992-12-07 Address 4 MARIE AVENUE, ALBANY, NY, 12203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220307001816 2022-03-07 BIENNIAL STATEMENT 2021-05-01
131002002005 2013-10-02 BIENNIAL STATEMENT 2013-05-01
110602002377 2011-06-02 BIENNIAL STATEMENT 2011-05-01
20110422074 2011-04-22 ASSUMED NAME CORP INITIAL FILING 2011-04-22
090417002611 2009-04-17 BIENNIAL STATEMENT 2009-05-01
070518002505 2007-05-18 BIENNIAL STATEMENT 2007-05-01
050621002874 2005-06-21 BIENNIAL STATEMENT 2005-05-01
030425002576 2003-04-25 BIENNIAL STATEMENT 2003-05-01
010502002270 2001-05-02 BIENNIAL STATEMENT 2001-05-01
990520002331 1999-05-20 BIENNIAL STATEMENT 1999-05-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W911PT09P0285 2009-05-01 2009-05-18 2009-05-18
Unique Award Key CONT_AWD_W911PT09P0285_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 13021.00
Current Award Amount 13021.00
Potential Award Amount 13021.00

Description

Title RENOVATE SWIMMING POOL, BLDG 50 AT WATERVLIET ARSENAL
NAICS Code 238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product and Service Codes Z291: MAINT-REP-ALT/RECREA NON-BLDG STRUC

Recipient Details

Recipient CLARDON SWIMMING POOL SERVICE & EXCAVATION INC
UEI HHENP78PLQK4
Legacy DUNS 085749695
Recipient Address UNITED STATES, 2199 CENTRAL AVE, SCHENECTADY, ALBANY, NEW YORK, 123044479

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345488423 0213100 2021-08-20 2199 CENTRAL AVE., SCHENECTADY, NY, 12304
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2021-08-20
Case Closed 2022-06-09

Related Activity

Type Referral
Activity Nr 1800846
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2022-01-21
Abatement Due Date 2022-02-09
Current Penalty 2331.0
Initial Penalty 3108.0
Final Order 2022-02-01
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(e)(1): The employer did not provide a medical evaluation to determine the employee's ability to use a respirator, before the employee was fit tested or required to use the respirator in the workplace: a) Worksite located at 2199 Central Ave, Schenectady, NY On or about August 20, 2021 employees who were required to wear half-mask air purifying respirators, including but not limited to Sundstrom SR 100, were not provided with medical evaluations prior to wearing the respirators in the workplace.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8617668606 2021-03-25 0248 PPS 2199 Central Ave, Schenectady, NY, 12304-4479
Loan Status Date 2022-06-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106900
Loan Approval Amount (current) 106900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Schenectady, ALBANY, NY, 12304-4479
Project Congressional District NY-20
Number of Employees 9
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108150.14
Forgiveness Paid Date 2022-05-25
9959307307 2020-05-03 0248 PPP 2199 Central Ave, SCHENECTADY, NY, 12304-4479
Loan Status Date 2020-12-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106900
Loan Approval Amount (current) 106900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SCHENECTADY, ALBANY, NY, 12304-4479
Project Congressional District NY-20
Number of Employees 9
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107425.59
Forgiveness Paid Date 2020-11-05

Date of last update: 18 Mar 2025

Sources: New York Secretary of State