Search icon

PRECISION ROOFING INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PRECISION ROOFING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 1989 (36 years ago)
Entity Number: 1353491
ZIP code: 10975
County: Orange
Place of Formation: New York
Address: NICHOLAS DEMATTEO, 22 KERR LANE, SOUTHFIELDS, NY, United States, 10975
Principal Address: 22 KERR LANE, SOUTHFIELDS, NY, United States, 10975

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICK DEMATTEO Chief Executive Officer 22 KERR LANE, SOUTHFIELDS, NY, United States, 10975

DOS Process Agent

Name Role Address
PRECISION ROOFING INC. DOS Process Agent NICHOLAS DEMATTEO, 22 KERR LANE, SOUTHFIELDS, NY, United States, 10975

Links between entities

Type:
Headquarter of
Company Number:
0528396
State:
CONNECTICUT
CONNECTICUT profile:

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
845-351-2021
Contact Person:
NICK DEMATTEO
User ID:
P0612387

Unique Entity ID

Unique Entity ID:
JSQJRQ96KEA6
CAGE Code:
366S4
UEI Expiration Date:
2026-03-05

Business Information

Activation Date:
2025-03-07
Initial Registration Date:
2005-03-03

Commercial and government entity program

CAGE number:
366S4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-07
CAGE Expiration:
2030-03-07
SAM Expiration:
2026-03-05

Contact Information

POC:
NICK DEMATTEO
Corporate URL:
http://www.precisionroofinginc.com

Form 5500 Series

Employer Identification Number (EIN):
061278914
Plan Year:
2023
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 22 KERR LANE, SOUTHFIELDS, NY, 10975, USA (Type of address: Chief Executive Officer)
2025-03-07 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-01 2025-05-01 Address 22 KERR LANE, SOUTHFIELDS, NY, 10975, USA (Type of address: Chief Executive Officer)
2023-05-01 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-01 2023-05-01 Address 22 KERR LANE, SOUTHFIELDS, NY, 10975, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250501050854 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230501002955 2023-05-01 BIENNIAL STATEMENT 2023-05-01
211230001496 2021-12-30 BIENNIAL STATEMENT 2021-12-30
150601006925 2015-06-01 BIENNIAL STATEMENT 2015-05-01
130530006195 2013-05-30 BIENNIAL STATEMENT 2013-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W50S8D20C0001
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-12-13
Description:
MODIFICATION TO ADJUST THE PERIOD OF PERFORMANCE - REPLACE BLDG. 200 ROOF
Naics Code:
238160: ROOFING CONTRACTORS
Product Or Service Code:
Y1EB: CONSTRUCTION OF MAINTENANCE BUILDINGS
Procurement Instrument Identifier:
DTFASA17P00847
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4575.00
Base And Exercised Options Value:
4575.00
Base And All Options Value:
4575.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2017-04-27
Description:
IGF::OT::IGF ROOF REPAIR WORK AT THE HPN ATCT
Naics Code:
238160: ROOFING CONTRACTORS
Product Or Service Code:
Z2BA: REPAIR OR ALTERATION OF AIR TRAFFIC CONTROL TOWERS
Procurement Instrument Identifier:
AG32KWC130005
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
499750.00
Base And Exercised Options Value:
499750.00
Base And All Options Value:
499750.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2013-05-03
Description:
IGF::OT::IGF SKYLIGHT&TRANSOM PANEL REPLACEMENT - NY ANIMAL IMPORT CENTER
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Y1PZ: CONSTRUCTION OF OTHER NON-BUILDING FACILITIES

USAspending Awards / Financial Assistance

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:
190600.00
Total Face Value Of Loan:
190600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-11-13
Type:
Planned
Address:
37 MAPLEWOOD BOULEVARD, SUFFERN, NY, 10901
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-04-26
Type:
Referral
Address:
34 COTTAGE STREET, MIDDLETOWN, NY, 10940
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$190,600
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$190,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$191,798.56
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $178,480
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $12120
Debt Interest: $0

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 351-2021
Add Date:
2008-04-24
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: 16 Mar 2025

Sources: New York Secretary of State