Search icon

CLEAN WATER MECHANICAL AND CONSTRUCTION, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CLEAN WATER MECHANICAL AND CONSTRUCTION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jul 2014 (11 years ago)
Entity Number: 4603171
ZIP code: 14206
County: Erie
Place of Formation: New York
Address: 16 STANTON STREET, BUFFALO, NY, United States, 14206

DOS Process Agent

Name Role Address
CLEAN WATER MECHANICAL AND CONSTRUCTION, LLC DOS Process Agent 16 STANTON STREET, BUFFALO, NY, United States, 14206

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
SHAUN ROBERSON
Ownership and Self-Certifications:
Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business
Capabilities Statement Link:
https://certify.sba.gov/capabilities/KP1VGE5FJL43
User ID:
P1178350

Unique Entity ID

Unique Entity ID:
KP1VGE5FJL43
CAGE Code:
5VDY1
UEI Expiration Date:
2025-10-25

Business Information

Activation Date:
2024-10-29
Initial Registration Date:
2016-08-18

Commercial and government entity program

CAGE number:
5VDY1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-29
CAGE Expiration:
2029-10-29
SAM Expiration:
2025-10-25

Contact Information

POC:
SHAUN ROBERSON

History

Start date End date Type Value
2020-07-08 2024-06-10 Address 16 STANTON STREET, BUFFALO, NY, 14206, USA (Type of address: Service of Process)
2018-07-27 2020-07-08 Address 16 STANTON STREET, BUFFALO, NY, 14206, USA (Type of address: Service of Process)
2018-06-08 2018-07-27 Address 16 STANTON STREET, BUFFALO, NY, 14206, USA (Type of address: Service of Process)
2014-07-08 2018-06-08 Address 1013 CENTRE RD. STE. 403-A, WILMINGTON, DE, 19805, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240610001428 2024-06-10 BIENNIAL STATEMENT 2024-06-10
200708060120 2020-07-08 BIENNIAL STATEMENT 2020-07-01
180727002055 2018-07-27 BIENNIAL STATEMENT 2018-07-01
180608006311 2018-06-08 BIENNIAL STATEMENT 2016-07-01
141007000304 2014-10-07 CERTIFICATE OF PUBLICATION 2014-10-07

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912DS24C0034
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
278832.00
Base And Exercised Options Value:
278832.00
Base And All Options Value:
278832.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-09-18
Description:
UPGRADES IN RECRUITING FACILITIES IN UPSTATE NEW YORK
Naics Code:
561790: OTHER SERVICES TO BUILDINGS AND DWELLINGS
Product Or Service Code:
Z1AA: MAINTENANCE OF OFFICE BUILDINGS
Procurement Instrument Identifier:
47PC0124P0035
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
419224.58
Base And Exercised Options Value:
419224.58
Base And All Options Value:
419224.58
Awarding Agency Name:
General Services Administration
Performance Start Date:
2024-04-18
Description:
KEATING 5TH FLOOR OFFICE REFRESH
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z2AA: REPAIR OR ALTERATION OF OFFICE BUILDINGS
Procurement Instrument Identifier:
W912DS23P0022
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
165090.00
Base And Exercised Options Value:
165090.00
Base And All Options Value:
165090.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-09-26
Description:
NEW MAINTENANCE & REPAIR SERVICE CONTRACT FOR THE FOLLOWING RECRUITING STATIONS: 4848 COMMERCIAL DRIVE, NEW YORK MILLS, NY 13417, 372 NORTHERN LIGHTS PLAZA, NORTH SYRACUSE, NY 13212, AND 344 W. GENESEE STREET, SYRACUSE, NY 13202.
Naics Code:
238390: OTHER BUILDING FINISHING CONTRACTORS
Product Or Service Code:
Z1AA: MAINTENANCE OF OFFICE BUILDINGS

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
110627.00
Total Face Value Of Loan:
110627.00
Date:
2020-04-15
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:
110600.00
Total Face Value Of Loan:
110600.00
Date:
2014-07-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
35000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$110,600
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$110,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$111,715.09
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $109,370
Utilities: $302
Mortgage Interest: $0
Rent: $928
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0
Jobs Reported:
4
Initial Approval Amount:
$110,627
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$110,627
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$111,372.6
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $110,623
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State