Search icon

CLARENCE WALL AND CEILING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CLARENCE WALL AND CEILING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 1982 (43 years ago)
Entity Number: 797426
ZIP code: 14031
County: Erie
Place of Formation: New York
Address: P.O. BOX 176, CLARENCE, NY, United States, 14031
Principal Address: P.O. BOX 176, 9393 MAIN STREET, CLARENCE, NY, United States, 14031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CLARENCE WALL AND CEILING, INC. DOS Process Agent P.O. BOX 176, CLARENCE, NY, United States, 14031

Chief Executive Officer

Name Role Address
ALBERT E. NEMMER Chief Executive Officer P.O. BOX 176, 9393 MAIN STREET, CLARENCE, NY, United States, 14031

Form 5500 Series

Employer Identification Number (EIN):
161187972
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
42
Sponsors Telephone Number:

History

Start date End date Type Value
1993-10-19 2020-10-06 Address P.O. BOX 176, CLARENCE, NY, 14031, USA (Type of address: Service of Process)
1992-11-02 1993-10-19 Address P.O. BOX 176, CLARENCE, NY, 14031, USA (Type of address: Service of Process)
1982-10-08 2024-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-10-08 1992-11-02 Address 9393 MAIN ST., CLARENCE, NY, 14031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201006060747 2020-10-06 BIENNIAL STATEMENT 2020-10-01
141014006862 2014-10-14 BIENNIAL STATEMENT 2014-10-01
121011006083 2012-10-11 BIENNIAL STATEMENT 2012-10-01
101026002196 2010-10-26 BIENNIAL STATEMENT 2010-10-01
081003002757 2008-10-03 BIENNIAL STATEMENT 2008-10-01

USAspending Awards / Financial Assistance

Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
555930.00
Total Face Value Of Loan:
555930.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-11-07
Type:
Prog Related
Address:
3030 NIAGARA FALLS BOULEVARD, AMHERST, NY, 14228
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-09-14
Type:
Prog Related
Address:
224 VERMONT STREET, BUFFALO, NY, 14213
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-03-11
Type:
Planned
Address:
3765 UNION ROAD, CHEEKTOWAGA, NY, 14225
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-07-31
Type:
Prog Related
Address:
175 JEFFERSON AVENUE, BUFFALO, NY, 14210
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-07-11
Type:
Prog Related
Address:
260 REDTAIL ROAD, ORCHARD PARK, NY, 14127
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
43
Initial Approval Amount:
$555,930
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$555,930
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$559,421.01
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $507,530
Utilities: $1,000
Mortgage Interest: $0
Rent: $8,000
Refinance EIDL: $0
Healthcare: $38000
Debt Interest: $1,400

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-10-26
Operation Classification:
Private(Property)
power Units:
7
Drivers:
7
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State