Search icon

EV ROOFING & CONSTRUCTION SUPPLY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: EV ROOFING & CONSTRUCTION SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 1992 (33 years ago)
Entity Number: 1670555
ZIP code: 13490
County: Oneida
Place of Formation: New York
Address: 35 SEYMOUR LN, WESTMORELAND, NY, United States, 13490

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELAINE A BORZA Chief Executive Officer 35 SEYMOUR LN, WESTMORELAND, NY, United States, 13490

DOS Process Agent

Name Role Address
EV ROOFING & CONSTRUCTION SUPPLY CORP. DOS Process Agent 35 SEYMOUR LN, WESTMORELAND, NY, United States, 13490

Form 5500 Series

Employer Identification Number (EIN):
161425245
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 35 SEYMOUR LN, WESTMORELAND, NY, 13490, USA (Type of address: Chief Executive Officer)
2021-03-16 2024-10-01 Address 35 SEYMOUR LN, WESTMORELAND, NY, 13490, USA (Type of address: Service of Process)
2013-05-16 2021-03-16 Address 35 SEYMOUR LN, WESTMORELAND, NY, 13490, USA (Type of address: Service of Process)
2013-05-16 2014-12-15 Address 35 SEYMOUR LN, WESTMORELAND, NY, 13490, USA (Type of address: Principal Executive Office)
2013-05-16 2024-10-01 Address 35 SEYMOUR LN, WESTMORELAND, NY, 13490, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241001036751 2024-10-01 BIENNIAL STATEMENT 2024-10-01
230109001591 2023-01-09 BIENNIAL STATEMENT 2022-10-01
210316060153 2021-03-16 BIENNIAL STATEMENT 2020-10-01
181010006103 2018-10-10 BIENNIAL STATEMENT 2018-10-01
161003007422 2016-10-03 BIENNIAL STATEMENT 2016-10-01

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:
231200.00
Total Face Value Of Loan:
231200.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-10-18
Type:
Planned
Address:
5548 NY-31, VERONA, NY, 13478
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-08-28
Type:
Complaint
Address:
UTICA MEMORIAL AUDITORIUM, 400 ORISKANY STREET, UTICA, NY, 13502
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:
231200
Current Approval Amount:
231200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
233493

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 853-6494
Add Date:
2007-04-06
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State