Search icon

TRI-CITY ROOFING AND SIDING, INC.

Company Details

Name: TRI-CITY ROOFING AND SIDING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1990 (35 years ago)
Entity Number: 1492361
ZIP code: 12304
County: Schenectady
Place of Formation: New York
Address: 2511 ALBANY STREET, SCHENECTADY, NY, United States, 12304
Principal Address: 8 SHERIDAN AVENUE, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH A LEPORE Chief Executive Officer 8 SHERIDAN AVENUE, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2511 ALBANY STREET, SCHENECTADY, NY, United States, 12304

History

Start date End date Type Value
2023-09-05 2023-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-01 2023-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-12-16 2018-12-10 Address 8 SHERIDAN AVENUE, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1993-02-02 1993-12-16 Address JOSEPH LEPORE, 821 WHITNEY DRIVE, SCHENECTADY, NY, 12309, USA (Type of address: Principal Executive Office)
1993-02-02 1993-12-16 Address 821 WHITNEY DRIVE, SCHENECTADY, NY, 12309, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
181210000267 2018-12-10 CERTIFICATE OF CHANGE 2018-12-10
931216002627 1993-12-16 BIENNIAL STATEMENT 1993-12-01
930202003025 1993-02-02 BIENNIAL STATEMENT 1992-12-01
901203000081 1990-12-03 CERTIFICATE OF INCORPORATION 1990-12-03

USAspending Awards / Financial Assistance

Date:
2020-05-20
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:
-353190.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
353190.00
Total Face Value Of Loan:
353190.00
Date:
2014-07-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-05-18
Type:
Fat/Cat
Address:
1050 ELIZABETH ST. EXT., MECHANICVILLE, NY, 12118
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-04-23
Type:
Planned
Address:
1454 ROUTE 9, LAKE GEORGE, NY, 12845
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-08-06
Type:
Planned
Address:
2696 HAMBURG ST., SCHENECTADY, NY, 12303
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-10-02
Type:
Referral
Address:
BRANDYWINE & STATE STREET, SCHENECTADY, NY, 12306
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1997-03-04
Type:
Prog Related
Address:
BRANDYWINE & STATE STREET, SCHENECTADY, NY, 12306
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
353190
Current Approval Amount:
353190
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
355792.96

Date of last update: 15 Mar 2025

Sources: New York Secretary of State