Search icon

FIDDLER ROOFING, INC.

Company Details

Name: FIDDLER ROOFING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 1988 (37 years ago)
Entity Number: 1287972
ZIP code: 14304
County: Niagara
Place of Formation: New York
Address: 2335 NIAGARA FALLS BLVD, 2806 THORNWOODS DRIVE, NIAGARA FALLS, NY, United States, 14304
Principal Address: 2335 NIAGARA FALLS BLVD, NIAGARA FALLS, NY, United States, 14304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN J. PETROZZI, II DOS Process Agent 2335 NIAGARA FALLS BLVD, 2806 THORNWOODS DRIVE, NIAGARA FALLS, NY, United States, 14304

Chief Executive Officer

Name Role Address
JOHN J. PETROZZI, II Chief Executive Officer 2335 NIAGARA FALLS BLVD, NIAGARA FALLS, NY, United States, 14304

History

Start date End date Type Value
2006-08-03 2014-09-11 Address 2335 NIAGARA FALLS BLVD, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process)
2000-08-16 2006-08-03 Address 2335 NIAGARA FALLS BLVD, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
2000-08-16 2006-08-03 Address 2335 NIAGARA FALLS BLVD, NIAGARA FALLS, NY, 14304, USA (Type of address: Principal Executive Office)
2000-08-16 2006-08-03 Address 2335 NIAGARA FALLS BLVD, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process)
1998-11-05 2000-08-16 Address 2806 THORNWOODS DRIVE, NIAGARA FALLS, NY, 14304, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140911006201 2014-09-11 BIENNIAL STATEMENT 2014-08-01
121010002237 2012-10-10 BIENNIAL STATEMENT 2012-08-01
100831002803 2010-08-31 BIENNIAL STATEMENT 2010-08-01
090108002663 2009-01-08 BIENNIAL STATEMENT 2008-08-01
060803002015 2006-08-03 BIENNIAL STATEMENT 2006-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
117805.00
Total Face Value Of Loan:
117805.00
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:
0.00
Face Value Of Loan:
117804.00
Total Face Value Of Loan:
117804.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-05-13
Type:
Planned
Address:
5740 GOODRICH ROAD, CLARENCE CENTER, NY, 14032
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-06-30
Type:
Planned
Address:
2332 NIAGARA FALLS BOUIEVARD, NIAGARA FALLS, NY, 14304
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
117804
Current Approval Amount:
117804
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
118710.93
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
117805
Current Approval Amount:
117805
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
118463.42

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(866) 923-7588
Add Date:
2009-01-06
Operation Classification:
Private(Property)
power Units:
10
Drivers:
6
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State