Search icon

DEWALD ROOFING COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DEWALD ROOFING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 1965 (60 years ago)
Entity Number: 186529
ZIP code: 13036
County: Onondaga
Place of Formation: New York
Address: 85 CORPORATE PARK DR, CENTRAL SQUARE, NY, United States, 13036

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL J MIDDLETON Chief Executive Officer 85 CORPORATE PARK DR, CENTRAL SQUARE, NY, United States, 13036

DOS Process Agent

Name Role Address
MICHAEL J MIDDLETON DOS Process Agent 85 CORPORATE PARK DR, CENTRAL SQUARE, NY, United States, 13036

History

Start date End date Type Value
2001-05-07 2005-06-10 Address 103 HORTON PLACE, E. SYRACUSE, NY, 13057, 0159, USA (Type of address: Principal Executive Office)
2001-05-07 2005-06-10 Address 103 HORTON PLACE, E. SYRACUSE, NY, 13057, 0159, USA (Type of address: Chief Executive Officer)
2001-05-07 2005-06-10 Address 103 HORTON PLACE, E. SYRACUSE, NY, 13057, 0159, USA (Type of address: Service of Process)
1992-11-13 2001-05-07 Address 103 HORTON PLACE, E. SYRACUSE, NY, 13057, 0159, USA (Type of address: Chief Executive Officer)
1992-11-13 2001-05-07 Address 103 HORTON PLACE, E. SYRACUSE, NY, 13057, 0159, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150413006026 2015-04-13 BIENNIAL STATEMENT 2015-04-01
130415006052 2013-04-15 BIENNIAL STATEMENT 2013-04-01
110425003091 2011-04-25 BIENNIAL STATEMENT 2011-04-01
090331002788 2009-03-31 BIENNIAL STATEMENT 2009-04-01
070517002345 2007-05-17 BIENNIAL STATEMENT 2007-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
116475.00
Total Face Value Of Loan:
116475.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-10-03
Type:
Complaint
Address:
TULLY CENTRAL SCHOOL DISTRICT, TULLY, NY, 13159
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-08-15
Type:
Planned
Address:
EXIT 33 AT TURNING STONE, 5218 PATRICK ROAD, VERONA, NY, 13478
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-03-13
Type:
Prog Related
Address:
301 PROSPECT AVE, SYRACUSE, NY, 13203
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-02-06
Type:
Planned
Address:
ONEONTA CSD, 60 WEST END AVENUE, ONEONTA, NY, 13820
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2008-06-25
Type:
Planned
Address:
MILBANK HALL, HAMILTON COLLEGE, CLINTON, NY, 13323
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$116,475
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$116,475
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$117,250.44
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $95,375
Utilities: $1,500
Rent: $16,000
Healthcare: $3600

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 676-2756
Add Date:
2008-06-10
Operation Classification:
Private(Property)
power Units:
2
Drivers:
10
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State