Search icon

T. A. SCHWARTZ ROOFING & SIDING INC.

Company Details

Name: T. A. SCHWARTZ ROOFING & SIDING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1990 (35 years ago)
Entity Number: 1428996
ZIP code: 14094
County: Niagara
Place of Formation: New York
Principal Address: 2753 BROWN ROAD, NEWFANE, NY, United States, 14108
Address: 6643 RIDGE RD., LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6643 RIDGE RD., LOCKPORT, NY, United States, 14094

Chief Executive Officer

Name Role Address
THOMAS SCHWARTZ Chief Executive Officer 2753 BROWN ROAD, NEWFANE, NY, United States, 14108

History

Start date End date Type Value
1994-04-22 2015-02-17 Address 2753 BROWN ROAD, NEWFANE, NY, 14108, USA (Type of address: Service of Process)
1993-05-14 1994-04-22 Address 6156 KAREN AVENUE, NEWFANE, NY, 14108, USA (Type of address: Chief Executive Officer)
1993-05-14 1994-04-22 Address 6156 KAREN AVENUE, NEWFANE, NY, 14108, USA (Type of address: Principal Executive Office)
1990-03-08 1994-04-22 Address 6156 KAREN AVE, NEWFANE, NY, 14108, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150217000072 2015-02-17 CERTIFICATE OF CHANGE 2015-02-17
140501002879 2014-05-01 BIENNIAL STATEMENT 2014-03-01
120514002759 2012-05-14 BIENNIAL STATEMENT 2012-03-01
100406002351 2010-04-06 BIENNIAL STATEMENT 2010-03-01
080229003251 2008-02-29 BIENNIAL STATEMENT 2008-03-01
060406002796 2006-04-06 BIENNIAL STATEMENT 2006-03-01
040427002521 2004-04-27 BIENNIAL STATEMENT 2004-03-01
020312002419 2002-03-12 BIENNIAL STATEMENT 2002-03-01
000322002165 2000-03-22 BIENNIAL STATEMENT 2000-03-01
980312002443 1998-03-12 BIENNIAL STATEMENT 1998-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5996057207 2020-04-27 0296 PPP 6643 Ridge Road, LOCKPORT, NY, 14094
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10700
Loan Approval Amount (current) 10700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LOCKPORT, NIAGARA, NY, 14094-1000
Project Congressional District NY-24
Number of Employees 2
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10805.24
Forgiveness Paid Date 2021-04-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State