Search icon

CENTRAL CITY ROOFING CO., INC.

Company Details

Name: CENTRAL CITY ROOFING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 1922 (103 years ago)
Entity Number: 16687
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 6250 EAST MOLLOY ROAD, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

Chief Executive Officer

Name Role Address
JAMES T. PIPINES Chief Executive Officer 6250 EAST MOLLOY ROAD, EAST SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6250 EAST MOLLOY ROAD, EAST SYRACUSE, NY, United States, 13057

Form 5500 Series

Employer Identification Number (EIN):
150264990
Plan Year:
2023
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
72
Sponsors Telephone Number:

History

Start date End date Type Value
1980-02-01 1993-05-06 Address 6250 EAST MOLLOY RD., EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
1922-03-15 1980-02-01 Address *, SYRACUSE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200406061499 2020-04-06 BIENNIAL STATEMENT 2020-03-01
180329006238 2018-03-29 BIENNIAL STATEMENT 2018-03-01
160331006123 2016-03-31 BIENNIAL STATEMENT 2016-03-01
140328006053 2014-03-28 BIENNIAL STATEMENT 2014-03-01
120501002133 2012-05-01 BIENNIAL STATEMENT 2012-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
77712.00
Total Face Value Of Loan:
77712.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-07-15
Type:
Complaint
Address:
ONEIDA HIGH SCHOOL, 560 SENECA STREET, ONEIDA, NY, 13421
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1983-10-19
Type:
Planned
Address:
HUNTINGTON SCHOOL 400 SUNNYCRE, Syracuse, NY, 13206
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-05-08
Type:
Planned
Address:
5700 WEST GENESEE STREET, Camillus, NY, 13031
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-07-11
Type:
Complaint
Address:
CARRIER BLDG TR1 THOMPSON ROAD, Syracuse, NY, 13201
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-09-17
Type:
FollowUp
Address:
CORNER EAST FAYETTE & SOUTH WA, Syracuse, NY, 13202
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77712
Current Approval Amount:
77712
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
78331.57

Date of last update: 19 Mar 2025

Sources: New York Secretary of State