Search icon

CLOVER VW REPAIR INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CLOVER VW REPAIR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1978 (47 years ago)
Entity Number: 497444
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 36 EAST OLD COUNTRY ROAD, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT SWEENEY Chief Executive Officer 36 EAST OLD COUNTRY ROAD, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36 EAST OLD COUNTRY ROAD, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
1993-06-10 1993-07-29 Address 36 EAST OLD COUNTRY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1978-06-28 1993-06-10 Address 36 E OLD COUNTRY RD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200601060028 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180604006500 2018-06-04 BIENNIAL STATEMENT 2018-06-01
20170327051 2017-03-27 ASSUMED NAME CORP INITIAL FILING 2017-03-27
160601006071 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140711006128 2014-07-11 BIENNIAL STATEMENT 2014-06-01

USAspending Awards / Financial Assistance

Date:
2020-07-29
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:
16923.00
Total Face Value Of Loan:
16923.00

Paycheck Protection Program

Date Approved:
2020-07-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16923
Current Approval Amount:
16923
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17143.23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State