Search icon

ALL ROOFING CORP.

Company Details

Name: ALL ROOFING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 1994 (31 years ago)
Entity Number: 1839817
ZIP code: 11220
County: Richmond
Place of Formation: New York
Address: 260 51st Street, BROOKLYN, NY, United States, 11220
Principal Address: 260 51 STREET, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WEWTNAZKLFG6 2024-02-09 260 51ST ST, BROOKLYN, NY, 11220, 1713, USA 260 51ST ST, BROOKLYN, NY, 11220, USA

Business Information

URL Allroofingcorporation.com
Division Name ALL ROOFING CORP
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2023-03-08
Initial Registration Date 2023-02-09
Entity Start Date 1994-07-28
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238160
Product and Service Codes 5650

Points of Contacts

Electronic Business
Title PRIMARY POC
Name VALON LLESHI
Role GENERAL MANAGER
Address 260 51ST ST, BROOKLYN, NY, 11220, USA
Government Business
Title PRIMARY POC
Name XHEVDET LLESHI
Role GENERAL MANAGER
Address 260 51ST ST, BROOKLYN, NY, 11220, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
AGIM LLESHI DOS Process Agent 260 51st Street, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
AGIM LLESHI Chief Executive Officer 260 51 STREET, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
1994-07-28 2023-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-07-28 2023-08-16 Address 33 RAMSEY LANE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230816002703 2023-08-16 BIENNIAL STATEMENT 2022-07-01
940728000233 1994-07-28 CERTIFICATE OF INCORPORATION 1994-07-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2012-02-15 No data 51 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308661560 0215000 2005-05-17 1553-1597 ST. MARKS AVE., BROOKLYN, NY, 11233
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-05-17
Emphasis L: CONSTLOC, L: FALL
Case Closed 2005-06-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2005-05-24
Abatement Due Date 2005-05-27
Current Penalty 1400.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2005-05-24
Abatement Due Date 2005-06-26
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2005-05-24
Abatement Due Date 2005-06-26
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2005-05-24
Abatement Due Date 2005-06-26
Nr Instances 1
Nr Exposed 4
Gravity 01
308577352 0215000 2005-03-16 562 BAINBRIDGE STREET, BROOKLYN, NY, 11233
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2005-04-27
Emphasis L: GUTREH, L: CONSTLOC, L: FALL
Case Closed 2006-03-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2005-04-27
Abatement Due Date 2005-05-10
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2005-04-27
Abatement Due Date 2005-05-02
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2005-04-27
Abatement Due Date 2005-05-05
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 3
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19261052 B01
Issuance Date 2005-04-27
Abatement Due Date 2005-05-05
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 3
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2005-04-27
Abatement Due Date 2005-05-05
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 3
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 2005-04-27
Abatement Due Date 2005-05-10
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 3
Gravity 10
106864804 0215000 1998-05-14 2274 FREDERICK BLVD., NEW YORK, NY, 10027
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1998-05-14
Emphasis L: GUTREH
Case Closed 1998-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5588418401 2021-02-09 0202 PPS 260 51st St, Brooklyn, NY, 11220-1713
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41978.35
Loan Approval Amount (current) 41978.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-1713
Project Congressional District NY-10
Number of Employees 3
NAICS code 238160
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42349.83
Forgiveness Paid Date 2022-01-03
5199418201 2020-08-07 0202 PPP 260 51ST ST, BROOKLYN, NY, 11220
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41978
Loan Approval Amount (current) 41978
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11220-0001
Project Congressional District NY-10
Number of Employees 6
NAICS code 238160
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42342.58
Forgiveness Paid Date 2021-06-24

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2063383 Intrastate Hazmat 2010-08-06 - - 1 5 Private(Property), Priv. Pass. (Business)
Legal Name ALL ROOFING CORP
DBA Name CORPORATION
Physical Address 260 51 STREET, BROOKLYN, NY, 11220, US
Mailing Address 260 51 STREET, BROOKLYN, NY, 11220, US
Phone (718) 439-9101
Fax (718) 439-9102
E-mail ALLROOFINGCORP@AOL.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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1105418 Fair Labor Standards Act 2011-11-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-11-04
Termination Date 2015-11-17
Date Issue Joined 2012-12-06
Section 0201
Sub Section FL
Status Terminated

Parties

Name ZENELAK,
Role Plaintiff
Name ALL ROOFING CORP.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State