Search icon

OYSTER BAY ROOFING AND SHEET METAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OYSTER BAY ROOFING AND SHEET METAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Nov 1960 (65 years ago)
Date of dissolution: 15 Apr 2024
Entity Number: 133139
ZIP code: 11771
County: Nassau
Place of Formation: New York
Address: 40 PINE HOLLOW ROAD, OYSTER BAY, NY, United States, 11771

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS W HAEFELE Chief Executive Officer 40 PINE HOLLOW RD, OYSTER BAY, NY, United States, 11771

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 PINE HOLLOW ROAD, OYSTER BAY, NY, United States, 11771

Unique Entity ID

CAGE Code:
708M2
UEI Expiration Date:
2020-03-05

Business Information

Activation Date:
2019-03-06
Initial Registration Date:
2013-10-31

Commercial and government entity program

CAGE number:
708M2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-04
CAGE Expiration:
2028-01-09
SAM Expiration:
2024-01-05

Contact Information

POC:
THOMAS HAEFELE

Form 5500 Series

Employer Identification Number (EIN):
111970541
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2010-12-07 2024-07-29 Address 40 PINE HOLLOW RD, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer)
2008-10-22 2010-12-07 Address NONE, NONE, 00000, YYY (Type of address: Chief Executive Officer)
1992-12-23 2008-10-22 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1992-12-23 2024-07-29 Address 40 PINE HOLLOW ROAD, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process)
1960-11-16 2024-04-15 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240729001954 2024-04-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-15
141118006156 2014-11-18 BIENNIAL STATEMENT 2014-11-01
101207002248 2010-12-07 BIENNIAL STATEMENT 2010-11-01
081022002374 2008-10-22 BIENNIAL STATEMENT 2008-11-01
20080425041 2008-04-25 ASSUMED NAME CORP INITIAL FILING 2008-04-25

USAspending Awards / Contracts

Procurement Instrument Identifier:
INP14PX01725
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9325.00
Base And Exercised Options Value:
9325.00
Base And All Options Value:
9325.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2014-05-29
Description:
IGF::OT::IGF, SAHI OLD ORCHARD SKYLIGHT REPLACEMENT
Naics Code:
238160: ROOFING CONTRACTORS
Product Or Service Code:
Z2JA: REPAIR OR ALTERATION OF MUSEUMS AND EXHIBITION BUILDINGS

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
186322.00
Total Face Value Of Loan:
186322.00
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:
186321.00
Total Face Value Of Loan:
186321.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-01-18
Type:
Unprog Rel
Address:
145 COVE NECK ROAD, OYSTER BAY, NY, 11771
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-03-14
Type:
Planned
Address:
2015 NEW HIGHWAY & SMITH STREET, FARMINGDALE, NY, 11735
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-04-12
Type:
Planned
Address:
1 FRONT ST, HEMPSTEAD, NY, 11550
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$186,322
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$186,322
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$187,445.04
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $186,316
Utilities: $1
Jobs Reported:
12
Initial Approval Amount:
$186,321
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$186,321
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$187,617.59
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $186,321

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 922-4842
Add Date:
2008-07-07
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State