Search icon

WINTER CLOVE, INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RN6LJMGSAUX4 2022-06-22 WINTER CLOVE RD, ROUND TOP, NY, 12473, USA PO BOX 67, ROUND TOP, NY, 12473, USA

Business Information

Doing Business As WINTER CLOVE INN
Congressional District 19
State/Country of Incorporation NY, USA
Activation Date 2020-09-25
Initial Registration Date 2019-10-29
Entity Start Date 1838-06-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name EDWARD WHITCOMB
Role PRESIDENT
Address WINTER CLOVE RD, PO BOX 67, ROUND TOP, NY, 12473, USA
Government Business
Title PRIMARY POC
Name EDWARD WHITCOMB
Role PRESIDENT
Address WINTER CLOVE RD, PO BOX 67, ROUND TOP, NY, 12473, USA
Past Performance Information not Available

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

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
060324002234 2006-03-24 BIENNIAL STATEMENT 2006-03-01
040317002024 2004-03-17 BIENNIAL STATEMENT 2004-03-01
020315002529 2002-03-15 BIENNIAL STATEMENT 2002-03-01
000323003023 2000-03-23 BIENNIAL STATEMENT 2000-03-01
980306002315 1998-03-06 BIENNIAL STATEMENT 1998-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-01-26 No data 557 WINTER CLOVE ROAD, ROUND TOP Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2020-10-27 No data 557 WINTER CLOVE ROAD, ROUND TOP Not Critical Violation Food Service Establishment Inspections New York State Department of Health 16 - Miscellaneous, Economic Violation, Choking Poster, Training.
2019-03-08 No data 557 WINTER CLOVE ROAD, ROUND TOP Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2018-03-30 No data 557 WINTER CLOVE ROAD, ROUND TOP Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2017-04-26 No data 557 WINTER CLOVE ROAD, ROUND TOP Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2016-04-26 No data 557 WINTER CLOVE ROAD, ROUND TOP Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2015-01-30 No data 557 WINTER CLOVE ROAD, ROUND TOP Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2014-11-07 No data 557 WINTER CLOVE ROAD, ROUND TOP Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2014-02-26 No data 557 WINTER CLOVE ROAD, ROUND TOP Critical Violation Food Service Establishment Inspections New York State Department of Health 1H - Food from unapproved source, spoiled, adulterated on premises.
2013-08-12 No data 557 WINTER CLOVE ROAD, ROUND TOP Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5734557008 2020-04-06 0248 PPP 557 Winter Clove Road, ROUND TOP, NY, 12473-5036
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52100
Loan Approval Amount (current) 52100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47160
Servicing Lender Name The National Bank of Coxsackie
Servicing Lender Address 3-7 Reed St, COXSACKIE, NY, 12051-1210
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROUND TOP, GREENE, NY, 12473-5036
Project Congressional District NY-19
Number of Employees 10
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47160
Originating Lender Name The National Bank of Coxsackie
Originating Lender Address COXSACKIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52423.79
Forgiveness Paid Date 2021-02-16
1620498308 2021-01-19 0248 PPS 557 Winter Clove Rd, Round Top, NY, 12473
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104300
Loan Approval Amount (current) 104300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47160
Servicing Lender Name The National Bank of Coxsackie
Servicing Lender Address 3-7 Reed St, COXSACKIE, NY, 12051-1210
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Round Top, GREENE, NY, 12473
Project Congressional District NY-19
Number of Employees 17
NAICS code 721191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47160
Originating Lender Name The National Bank of Coxsackie
Originating Lender Address COXSACKIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104794.35
Forgiveness Paid Date 2021-07-20

Date of last update: 18 Mar 2025

Sources: New York Secretary of State