Search icon

SUPERIOR ROOFING OF ULSTER COUNTY INC.

Company Details

Name: SUPERIOR ROOFING OF ULSTER COUNTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 1991 (34 years ago)
Entity Number: 1555203
ZIP code: 12477
County: Ulster
Place of Formation: New York
Address: 938 Church Rd, Saugerties, NY, United States, 12477
Principal Address: 1029 KINGS HWY, SAUGERTIES, NY, United States, 12477

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH C BLASS Chief Executive Officer 1029 KINGS HWY, SAUGERTIES, NY, United States, 12477

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 938 Church Rd, Saugerties, NY, United States, 12477

History

Start date End date Type Value
2023-09-25 2023-09-25 Address 1029 KINGS HWY, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
1999-07-08 2023-09-25 Address 1029 KINGS HWY, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
1999-07-08 2023-09-25 Address 1029 KINGS HWY, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process)
1993-02-10 1999-07-08 Address 67 MONTGOMERY ST, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
1993-02-10 1999-07-08 Address TERRESA LANE, POB 79, LAKE KATRINE, NY, 12449, USA (Type of address: Principal Executive Office)
1991-06-13 2023-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-06-13 1999-07-08 Address 67 MONTGOMERY STREET, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230925000524 2023-09-25 BIENNIAL STATEMENT 2023-06-01
220825000992 2022-08-25 BIENNIAL STATEMENT 2021-06-01
130805002196 2013-08-05 BIENNIAL STATEMENT 2013-06-01
110615002539 2011-06-15 BIENNIAL STATEMENT 2011-06-01
090717003245 2009-07-17 BIENNIAL STATEMENT 2009-06-01
050812002571 2005-08-12 BIENNIAL STATEMENT 2005-06-01
010713002641 2001-07-13 BIENNIAL STATEMENT 2001-06-01
990708002465 1999-07-08 BIENNIAL STATEMENT 1999-06-01
930210002043 1993-02-10 BIENNIAL STATEMENT 1992-06-01
910613000429 1991-06-13 CERTIFICATE OF INCORPORATION 1991-06-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
122247570 0213100 1995-07-25 ULSTER AVENUE MALL, KINGSTON, NY, 12401
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1995-07-25
Case Closed 1995-09-29

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1995-07-31
Abatement Due Date 1995-08-03
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1995-07-31
Abatement Due Date 1995-08-18
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1995-07-31
Abatement Due Date 1995-08-18
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 1995-07-31
Abatement Due Date 1995-08-03
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 7
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260502 J07 I
Issuance Date 1995-07-31
Abatement Due Date 1995-08-03
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 1995-07-31
Abatement Due Date 1995-08-18
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 1995-07-31
Abatement Due Date 1995-08-03
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7487298402 2021-02-12 0202 PPS 1029 Kings Hwy, Saugerties, NY, 12477-4342
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 178612.5
Loan Approval Amount (current) 178612.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saugerties, ULSTER, NY, 12477-4342
Project Congressional District NY-19
Number of Employees 13
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 180799.89
Forgiveness Paid Date 2022-05-18
6770397206 2020-04-28 0202 PPP 1029 Kings Highway, Saugerties, NY, 12477-4342
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 167000
Loan Approval Amount (current) 167000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47354
Servicing Lender Name Rondout Savings Bank
Servicing Lender Address 300 Broadway, KINGSTON, NY, 12401-5146
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saugerties, ULSTER, NY, 12477-4342
Project Congressional District NY-19
Number of Employees 8
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47354
Originating Lender Name Rondout Savings Bank
Originating Lender Address KINGSTON, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 168688.3
Forgiveness Paid Date 2021-05-04

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1426386 Intrastate Non-Hazmat 2024-06-14 85000 2023 8 5 Private(Property)
Legal Name SUPERIOR ROOFING OF ULSTER COUNTY INC
DBA Name -
Physical Address 1029 KINGS HWY, SAUGERTIES, NY, 12477, US
Mailing Address 1029 KINGS HWY, SAUGERTIES, NY, 12477, US
Phone (845) 246-9435
Fax (845) 246-9450
E-mail APERSICO@SUPERIORRFG.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State