Search icon

VAN DERHOOF ROOFING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VAN DERHOOF ROOFING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1956 (70 years ago)
Entity Number: 107866
ZIP code: 13210
County: Onondaga
Place of Formation: New York
Address: 145 AINSLEY DRIVE, SYRACUSE, NY, United States, 13210
Principal Address: 145 AINSLEY DRIVE, SYCACUSE, NY, United States, 13210

Shares Details

Shares issued 0

Share Par Value 75000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145 AINSLEY DRIVE, SYRACUSE, NY, United States, 13210

Chief Executive Officer

Name Role Address
WILLIAM D VANDERHOOF Chief Executive Officer 145 AINSLEY DR, SYRACUSE, NY, United States, 13210

History

Start date End date Type Value
2002-01-17 2006-02-10 Address 145 AINSLEY DR, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
1998-01-13 2002-01-17 Address 2453 CANDLEWICK LANE, MARCELLUS, NY, 13108, USA (Type of address: Chief Executive Officer)
1993-02-10 1998-01-13 Address 2453 CANDLE WICK LANE, MARCELLUS, NY, 13108, USA (Type of address: Chief Executive Officer)
1956-01-09 1994-02-24 Address 145 AINSLEY DRIVE, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140210002419 2014-02-10 BIENNIAL STATEMENT 2014-01-01
120131002813 2012-01-31 BIENNIAL STATEMENT 2012-01-01
100112002418 2010-01-12 BIENNIAL STATEMENT 2010-01-01
080129002076 2008-01-29 BIENNIAL STATEMENT 2008-01-01
060210002274 2006-02-10 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
444777.00
Total Face Value Of Loan:
444777.00
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:
402655.00
Total Face Value Of Loan:
402655.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-07-08
Type:
Referral
Address:
300 MEYERS ROAD, LIVERPOOL, NY, 13088
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2025-06-13
Type:
Prog Related
Address:
6879 BUCKLEY ROAD, SYRACUSE, NY, 13210
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2025-05-06
Type:
Prog Related
Address:
304 SALISBURY ROAD, SYRACUSE, NY, 13219
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-08-24
Type:
Prog Related
Address:
152 WILSON DRIVE, EAST SYRACUSE, NY, 13057
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2023-06-29
Type:
Prog Related
Address:
410 EXETER STREET, EAST SYRACUSE, NY, 13057
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
40
Initial Approval Amount:
$402,655
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$402,655
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$405,126.09
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $402,655
Jobs Reported:
40
Initial Approval Amount:
$444,777
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$444,777
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$448,164.62
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $444,774
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State