Search icon

CLOVERLEAF ELECTRIC, INC.

Company Details

Name: CLOVERLEAF ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 2017 (7 years ago)
Entity Number: 5237819
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 198 MAHOPAC AVENUE, YORKTOWN HEIGHTS, NY, United States, 10598

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
CLOVERLEAF ELECTRIC INC 401(K) PROFIT SHARING PLAN & TRUST 2023 272031902 2024-05-29 CLOVERLEAF ELECTRIC INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238210
Sponsor’s telephone number 9149623292
Plan sponsor’s address 1929 COMMERCE STREET, YORKTOWN HEIGHTS, NY, 10598

Signature of

Role Plan administrator
Date 2024-05-29
Name of individual signing EDWARD ROJAS
CLOVERLEAF ELECTRIC INC 401(K) PROFIT SHARING PLAN & TRUST 2022 272031902 2023-06-21 CLOVERLEAF ELECTRIC INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238210
Sponsor’s telephone number 9149623292
Plan sponsor’s address 1929 COMMERCE STREET, YORKTOWN HEIGHTS, NY, 10598

Signature of

Role Plan administrator
Date 2023-06-21
Name of individual signing EDWARD ROJAS
CLOVERLEAF ELECTRIC INC 401(K) PROFIT SHARING PLAN & TRUST 2021 272031902 2022-07-22 CLOVERLEAF ELECTRIC INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238210
Sponsor’s telephone number 9149623292
Plan sponsor’s address 1929 COMMERCE STREET, YORKTOWN HEIGHTS, NY, 10598

Signature of

Role Plan administrator
Date 2022-07-22
Name of individual signing EDWARD ROJAS
CLOVERLEAF ELECTRIC INC 401(K) PROFIT SHARING PLAN & TRUST 2020 272031902 2021-04-20 CLOVERLEAF ELECTRIC INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238210
Sponsor’s telephone number 9149623292
Plan sponsor’s address 1929 COMMERCE STREET, YORKTOWN HEIGHTS, NY, 10598

Signature of

Role Plan administrator
Date 2021-04-20
Name of individual signing EDWARD ROJAS
CLOVERLEAF ELECTRIC INC 401(K) PROFIT SHARING PLAN & TRUST 2019 272031902 2020-04-10 CLOVERLEAF ELECTRIC INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238210
Sponsor’s telephone number 9149623292
Plan sponsor’s address 1929 COMMERCE STREET, YORKTOWN HEIGHTS, NY, 10598

Signature of

Role Plan administrator
Date 2020-04-10
Name of individual signing EDWARD ROJAS
CLOVERLEAF ELECTRIC INC. 401 K PROFIT SHARING PLAN TRUST 2018 272031902 2019-04-23 CLOVERLEAF ELECTRIC INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238210
Sponsor’s telephone number 9149623292
Plan sponsor’s address 1929 COMMERCE STREET, YORKTOWN HEIGHTS, NY, 10598

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-04-23
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 198 MAHOPAC AVENUE, YORKTOWN HEIGHTS, NY, United States, 10598

History

Start date End date Type Value
2022-12-21 2024-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-24 2022-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-11-20 2022-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
171120010269 2017-11-20 CERTIFICATE OF INCORPORATION 2017-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4622847209 2020-04-27 0202 PPP 198 Mahopac Avenue, Yorktown Heights, NY, 10598-6324
Loan Status Date 2021-04-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114557
Loan Approval Amount (current) 99435
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46100
Servicing Lender Name PCSB Bank
Servicing Lender Address 2477 Rte 6, BREWSTER, NY, 10509-2528
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yorktown Heights, WESTCHESTER, NY, 10598-6324
Project Congressional District NY-17
Number of Employees 11
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46100
Originating Lender Name PCSB Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100382.39
Forgiveness Paid Date 2021-04-22
6741218805 2021-04-20 0202 PPS 198 Mahopac Ave, Yorktown Heights, NY, 10598-6324
Loan Status Date 2022-05-18
Loan Status Charged Off
Loan Maturity in Months 48
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96882
Loan Approval Amount (current) 96882
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46100
Servicing Lender Name PCSB Bank
Servicing Lender Address 2477 Rte 6, BREWSTER, NY, 10509-2528
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yorktown Heights, WESTCHESTER, NY, 10598-6324
Project Congressional District NY-17
Number of Employees 7
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46100
Originating Lender Name PCSB Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 24 Mar 2025

Sources: New York Secretary of State