Search icon

CLEMENT ELECTRIC, INC.

Company Details

Name: CLEMENT ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 2012 (13 years ago)
Entity Number: 4277540
ZIP code: 14514
County: Monroe
Place of Formation: New York
Address: 52 PARKWAY DRIVE, NORTH CHILI, NY, United States, 14514

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
BENJAMIN CLEMENT Chief Executive Officer 52 PARKWAY DRIVE, NORTH CHILI, NY, United States, 14514

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 52 PARKWAY DRIVE, NORTH CHILI, NY, United States, 14514

Filings

Filing Number Date Filed Type Effective Date
160804007219 2016-08-04 BIENNIAL STATEMENT 2016-07-01
140729006471 2014-07-29 BIENNIAL STATEMENT 2014-07-01
120731000392 2012-07-31 CERTIFICATE OF INCORPORATION 2012-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2033458405 2021-02-03 0219 PPP 52 Parkway, North Chili, NY, 14514-1222
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8500
Loan Approval Amount (current) 8500
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Chili, MONROE, NY, 14514-1222
Project Congressional District NY-25
Number of Employees 1
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8548.44
Forgiveness Paid Date 2021-09-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State