Search icon

WINTER CLOVE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WINTER CLOVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1976 (49 years ago)
Entity Number: 393640
ZIP code: 12473
County: Greene
Place of Formation: New York
Address: WINTER CLOVE ROAD, ROUND TOP, NY, United States, 12473

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent WINTER CLOVE ROAD, ROUND TOP, NY, United States, 12473

Chief Executive Officer

Name Role Address
EDWARD B. WHITCOMB Chief Executive Officer WINTER CLOVE RD, ROUND TOP, NY, United States, 12473

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
RN6LJMGSAUX4
CAGE Code:
8F3L7
UEI Expiration Date:
2022-06-22

Business Information

Doing Business As:
WINTER CLOVE INN
Activation Date:
2020-09-25
Initial Registration Date:
2019-10-29

Licenses

Number Type Date Last renew date End date Address Description
0343-23-216031 Alcohol sale 2023-04-28 2023-04-28 2025-05-31 WINTER CLOVE RD, ROUND TOP, New York, 12473 Hotel

History

Start date End date Type Value
2000-03-23 2004-03-17 Address WINTER CLOVE ROAD, ROUND TOP, NY, 12473, USA (Type of address: Chief Executive Officer)
1993-07-12 2000-03-23 Address WINTER CLOVE ROAD, ROUND TOP, NY, 12473, USA (Type of address: Chief Executive Officer)
1993-07-12 2000-03-23 Address WINTER CLOVE ROAD, ROUND TOP, NY, 12473, USA (Type of address: Principal Executive Office)
1976-03-08 1993-07-12 Address NO STREET ADDRESS STATED, ROUND TOP, NY, 12473, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140514002400 2014-05-14 BIENNIAL STATEMENT 2014-03-01
120604002378 2012-06-04 BIENNIAL STATEMENT 2012-03-01
100413002982 2010-04-13 BIENNIAL STATEMENT 2010-03-01
20090310035 2009-03-10 ASSUMED NAME CORP INITIAL FILING 2009-03-10
080319003008 2008-03-19 BIENNIAL STATEMENT 2008-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
104300.00
Total Face Value Of Loan:
104300.00
Date:
2020-07-30
Awarding Agency Name:
Department of Agriculture
Transaction Description:
SEC. 9007 REAP-RENEW ENERGY SYS GRANTS (MAN)
Obligated Amount:
48960.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
52100.00
Total Face Value Of Loan:
52100.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52100
Current Approval Amount:
52100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52423.79
Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
104300
Current Approval Amount:
104300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
104794.35

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State