Search icon

CLAVERACK BUILDERS, INC.

Company Details

Name: CLAVERACK BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1978 (47 years ago)
Entity Number: 493286
ZIP code: 12534
County: Columbia
Place of Formation: New York
Address: 41 BENDER BLVD, GHENT, NY, United States, 12075
Address: 53 Green Acres Rd, Hudson, NY, United States, 12534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLAVERACK BUILDERS, INC. 401(K) PLAN 2023 141603389 2024-07-17 CLAVERACK BUILDERS, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 236200
Sponsor’s telephone number 5187550329
Plan sponsor’s address 41 BENDER BLVD, GHENT, NY, 12075

Signature of

Role Plan administrator
Date 2024-07-17
Name of individual signing JOCK WINCH
CLAVERACK BUILDERS, INC. 401(K) PLAN 2022 141603389 2023-10-03 CLAVERACK BUILDERS, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 236200
Sponsor’s telephone number 5187550329
Plan sponsor’s address 41 BENDER BLVD, GHENT, NY, 12075

Signature of

Role Plan administrator
Date 2023-10-03
Name of individual signing JOCK WINCH
CLAVERACK BUILDERS, INC. 401(K) PLAN 2021 141603389 2022-10-14 CLAVERACK BUILDERS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 236200
Sponsor’s telephone number 5187550329
Plan sponsor’s address 41 BENDER BLVD, GHENT, NY, 12075

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing JOCK WINCH
CLAVERACK BUILDERS, INC. 401(K) PLAN 2020 141603389 2021-10-06 CLAVERACK BUILDERS, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 236200
Sponsor’s telephone number 5187550329
Plan sponsor’s address 41 BENDER BLVD, GHENT, NY, 12075

Signature of

Role Plan administrator
Date 2021-10-06
Name of individual signing JOCK WINCH
CLAVERACK BUILDERS, INC. 401(K) PLAN 2019 141603389 2020-09-18 CLAVERACK BUILDERS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 236200
Sponsor’s telephone number 5187550329
Plan sponsor’s address 41 BENDER BLVD, GHENT, NY, 12075

Signature of

Role Plan administrator
Date 2020-09-18
Name of individual signing JOCK WINCH
CLAVERACK BUILDERS, INC. 401(K) PLAN 2018 141603389 2019-07-15 CLAVERACK BUILDERS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 236200
Sponsor’s telephone number 5187550329
Plan sponsor’s address 49 MACINTOSH DRIVE, HUDSON, NY, 12534

Signature of

Role Plan administrator
Date 2019-07-15
Name of individual signing JOCK WINCH
CLAVERACK BUILDERS, INC. 401(K) PLAN 2017 141603389 2018-10-02 CLAVERACK BUILDERS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 236200
Sponsor’s telephone number 5187550329
Plan sponsor’s address 49 MACINTOSH DRIVE, HUDSON, NY, 12534

Signature of

Role Plan administrator
Date 2018-10-02
Name of individual signing JOCK WINCH
CLAVERACK BUILDERS, INC. 401(K) PLAN 2016 141603389 2017-05-31 CLAVERACK BUILDERS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 236200
Sponsor’s telephone number 5187550329
Plan sponsor’s address 49 MACINTOSH DRIVE, HUDSON, NY, 12534

Signature of

Role Plan administrator
Date 2017-05-31
Name of individual signing JOCK WINCH

DOS Process Agent

Name Role Address
CLAVERACK BUILDERS INC DOS Process Agent 53 Green Acres Rd, Hudson, NY, United States, 12534

Chief Executive Officer

Name Role Address
JOCK P. WINCH, JR Chief Executive Officer 166 KONIG RD, GHENT, NY, United States, 12075

History

Start date End date Type Value
2024-11-05 2024-11-05 Address 166 KONIG RD, GHENT, NY, 12075, USA (Type of address: Chief Executive Officer)
2024-11-05 2024-11-05 Address 15 MACINTOSH DR, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2018-06-01 2024-11-05 Address 41 BENDER BLVD, GHENT, NY, 12075, USA (Type of address: Service of Process)
2016-08-24 2018-06-01 Address 15 MACINTOSH DR, PO BOX 757, HUDSON, NY, 12534, USA (Type of address: Service of Process)
2012-09-04 2024-11-05 Address 15 MACINTOSH DR, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2012-09-04 2018-06-01 Address 15 MACINTOSH DR, HUDSON, NY, 12534, USA (Type of address: Principal Executive Office)
1993-05-11 2016-08-24 Address 303 CLINTON AVENUE, PO BOX 3058, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
1993-05-11 2012-09-04 Address KITTLE ROAD & ROUTE 9H, BOX 455, CLAVERACK, NY, 12513, USA (Type of address: Principal Executive Office)
1993-05-11 2012-09-04 Address PO BOX 455, KITTLE ROAD & NY ROUTE 9H, CLAVERACK, NY, 12513, USA (Type of address: Chief Executive Officer)
1978-06-07 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241105001965 2024-11-05 BIENNIAL STATEMENT 2024-11-05
200602060287 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180601006051 2018-06-01 BIENNIAL STATEMENT 2018-06-01
20180315002 2018-03-15 ASSUMED NAME LLC INITIAL FILING 2018-03-15
160824006092 2016-08-24 BIENNIAL STATEMENT 2016-06-01
120904006008 2012-09-04 BIENNIAL STATEMENT 2012-06-01
080918002536 2008-09-18 BIENNIAL STATEMENT 2008-06-01
060620002236 2006-06-20 BIENNIAL STATEMENT 2006-06-01
040730002831 2004-07-30 BIENNIAL STATEMENT 2004-06-01
020621002211 2002-06-21 BIENNIAL STATEMENT 2002-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7898228310 2021-01-28 0248 PPS 41 Bender Blvd, Ghent, NY, 12075-3327
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 219395
Loan Approval Amount (current) 219395
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ghent, COLUMBIA, NY, 12075-3327
Project Congressional District NY-19
Number of Employees 19
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 221162.18
Forgiveness Paid Date 2021-11-26
2332787109 2020-04-10 0248 PPP 41 Bender Blvd, GHENT, NY, 12075-3327
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 219300
Loan Approval Amount (current) 219300
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GHENT, COLUMBIA, NY, 12075-3327
Project Congressional District NY-19
Number of Employees 19
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 220775.61
Forgiveness Paid Date 2021-02-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2425012 Intrastate Non-Hazmat 2024-02-07 5000 2024 3 1 Private(Property)
Legal Name CLAVERACK BUILDERS INC
DBA Name -
Physical Address 41 BENDER BLVD, GHENT, NY, 12075, US
Mailing Address 41 BENDER BLVD, GHENT, NY, 12075, US
Phone (518) 755-0329
Fax -
E-mail JOCKWINCH_1@HOTMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State