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

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

Form 5500 Series

Employer Identification Number (EIN):
141603389
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

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 2018-06-01 Address 15 MACINTOSH DR, HUDSON, NY, 12534, USA (Type of address: Principal Executive Office)

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

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
219395.00
Total Face Value Of Loan:
219395.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
219300.00
Total Face Value Of Loan:
219300.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
219395
Current Approval Amount:
219395
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
221162.18
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
219300
Current Approval Amount:
219300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
220775.61

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2013-07-27
Operation Classification:
Private(Property)
power Units:
3
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State