Search icon

CLEMENT USA, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: CLEMENT USA, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 03 Apr 2014 (11 years ago)
Branch of: CLEMENT USA, INC., NEW YORK (Company Number 3317191)
Identification Number: 000913491
ZIP code: 02879
City: Wakefield
County: Washington County
Place of Formation: NEW YORK
Purpose: SALES & MARKETING SERVICES AGENCY
Principal Address: Google Maps Logo 55 CHERRY LANE #1C, WAKEFIELD, RI, 02879, USA

Agent

Name Role Address
BRIAN P. GORMLY, CPA Agent 55 CHERRY LANE SUITE 2A, WAKEFIELD, RI, 02879, USA

VICE PRESIDENT

Name Role Address
BENJAMIN JONES VICE PRESIDENT 55 CHERRY LANE, #1C WAKEFIELD, RI 02879 UNI

OTHER OFFICER

Name Role Address
BENJAMIN JONES OTHER OFFICER 83 ORCHARD AVENUE WAKEFIELD, RI 02879 UNI

Form 5500 Series

Employer Identification Number (EIN):
141949482
Plan Year:
2022
Number Of Participants:
19
Plan Name:
401(K)
Sponsor's telephone number:
Plan Administrator / Signatory:
BENJAMIN JONES(Plan administrator)
BENJAMIN JONES(Employer/plan sponsor)
Plan Year:
2021
Number Of Participants:
16
Plan Name:
401(K)
Sponsor's telephone number:
Plan Administrator / Signatory:
BENJAMIN JONES(Plan administrator)
BENJAMIN JONES(Employer/plan sponsor)
Plan Year:
2020
Number Of Participants:
15
Plan Name:
401(K)
Sponsor's telephone number:
Plan Administrator / Signatory:
BENJAMIN JONES(Plan administrator)
BENJAMIN JONES(Employer/plan sponsor)
Plan Year:
2019
Number Of Participants:
12
Plan Name:
401(K)
Sponsor's telephone number:
Plan Administrator / Signatory:
BENJAMIN JONES(Plan administrator)
BENJAMIN JONES(Employer/plan sponsor)
Plan Year:
2018
Number Of Participants:
8
Plan Name:
401(K)
Sponsor's telephone number:
Plan Administrator / Signatory:
BENJAMIN JONES(Plan administrator)

Filings

Number Name File Date
202453625100 Annual Report 2024-05-01
202338875660 Annual Report 2023-06-29
202338133760 Revocation Notice For Failure to File An Annual Report 2023-06-19
202216903920 Annual Report 2022-05-05
202195615920 Annual Report - Amended 2021-04-09

USAspending Awards / Financial Assistance

Business Type:
SMALL BUSINESS
Date:
2021-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
$0
Face Value Of Loan:
$221,107.35
Total Face Value Of Loan:
$221,107.35
Business Type:
SMALL BUSINESS
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
$0
Face Value Of Loan:
$216,326
Total Face Value Of Loan:
$216,326

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$216,326
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$216,326
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$217,932.15
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $216,326
Jobs Reported:
12
Initial Approval Amount:
$221,107.35
Date Approved:
2021-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$221,107.35
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$222,274.31
Servicing Lender:
Bank Rhode Island
Use of Proceeds:
Payroll: $221,104.35
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Jul 2025

Sources: Rhode Island Department of State