Search icon

T.L. ROOFING & SHEET METAL CORP.

Company Details

Name: T.L. ROOFING & SHEET METAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1988 (37 years ago)
Entity Number: 1247852
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 86 MAGNOLIA AVENUE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS LINK DOS Process Agent 86 MAGNOLIA AVENUE, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
THOMAS LINK Chief Executive Officer 86 MAGNOLIA AVENUE, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2000-03-31 2010-10-27 Address 160 LINDEN AVENUE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2000-03-31 2010-10-27 Address 160 LINDEN AVENUE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2000-03-31 2010-10-27 Address 160 LINDEN AVENUE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1998-04-14 2000-03-31 Address 1616 CARMAN PLACE, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office)
1998-04-14 2000-03-31 Address 1616 CARMAN PLACE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
1998-04-14 2000-03-31 Address 1616 CARMAN PLACE, BALDWIN, NY, 11510, USA (Type of address: Service of Process)
1994-04-15 1998-04-14 Address 21 TERRELL LANE, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
1994-04-15 1998-04-14 Address 21 TERRELL LANE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1988-03-28 1998-04-14 Address 21 TERRELL LANE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200305060972 2020-03-05 BIENNIAL STATEMENT 2020-03-01
180302006215 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160301006298 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140306006529 2014-03-06 BIENNIAL STATEMENT 2014-03-01
101027002304 2010-10-27 BIENNIAL STATEMENT 2010-03-01
040330002067 2004-03-30 BIENNIAL STATEMENT 2004-03-01
020314002574 2002-03-14 BIENNIAL STATEMENT 2002-03-01
000331002523 2000-03-31 BIENNIAL STATEMENT 2000-03-01
980414002429 1998-04-14 BIENNIAL STATEMENT 1998-03-01
940415002551 1994-04-15 BIENNIAL STATEMENT 1994-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6215748408 2021-02-10 0235 PPS 86 Magnolia Ave, Westbury, NY, 11590-4718
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 303289
Loan Approval Amount (current) 303289
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-4718
Project Congressional District NY-03
Number of Employees 20
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 305033.95
Forgiveness Paid Date 2021-09-10
3189907806 2020-05-26 0235 PPP 86 MAGNOLIA AVE, WESTBURY, NY, 11590-4718
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 312702
Loan Approval Amount (current) 312704
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTBURY, NASSAU, NY, 11590-4718
Project Congressional District NY-03
Number of Employees 20
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 314931.48
Forgiveness Paid Date 2021-02-12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State