Search icon

ROOFING & WATERPROOFING SYSTEMS, INC.

Company Details

Name: ROOFING & WATERPROOFING SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 1995 (30 years ago)
Entity Number: 1886059
ZIP code: 11733
County: Suffolk
Place of Formation: New York
Address: 100-9 SOUTH JERSEY AVENUE, EAST SETAUKET, NY, United States, 11733
Principal Address: 100-9 SOUTH JERSEY AVE, EAST SETAUKET, NY, United States, 11733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROOFING & WATERPROOFING SYSTEMS, INC. DOS Process Agent 100-9 SOUTH JERSEY AVENUE, EAST SETAUKET, NY, United States, 11733

Chief Executive Officer

Name Role Address
JOHN T MOSELEY Chief Executive Officer 100-9 SOUTH JERSEY AVE, EAST SETAUKET, NY, United States, 11733

History

Start date End date Type Value
2001-04-02 2019-01-07 Address 100-9 SOUTH JERSEY AVE, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process)
1997-04-02 2001-04-02 Address 14 ABBEY LANE, E. SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
1997-04-02 2001-04-02 Address 14 ABBEY LANE, E. SETAUKET, NY, 11733, USA (Type of address: Principal Executive Office)
1995-01-18 2001-04-02 Address 14 ABBEY LANE, SETAUKET, NY, 11733, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210114060178 2021-01-14 BIENNIAL STATEMENT 2021-01-01
190107060286 2019-01-07 BIENNIAL STATEMENT 2019-01-01
150105007031 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130128006091 2013-01-28 BIENNIAL STATEMENT 2013-01-01
110701002790 2011-07-01 BIENNIAL STATEMENT 2011-01-01
090120003388 2009-01-20 BIENNIAL STATEMENT 2009-01-01
070122002866 2007-01-22 BIENNIAL STATEMENT 2007-01-01
050223002475 2005-02-23 BIENNIAL STATEMENT 2005-01-01
030113002745 2003-01-13 BIENNIAL STATEMENT 2003-01-01
010402002434 2001-04-02 BIENNIAL STATEMENT 2001-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5656488403 2021-02-09 0235 PPS 14 Abbey Ln, Setauket, NY, 11733-1937
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123192
Loan Approval Amount (current) 123192
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Setauket, SUFFOLK, NY, 11733-1937
Project Congressional District NY-01
Number of Employees 6
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124389.7
Forgiveness Paid Date 2022-02-15
3272847105 2020-04-11 0235 PPP 14 Abbey Lane, SETAUKET, NY, 11733-1937
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123192
Loan Approval Amount (current) 123192
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SETAUKET, SUFFOLK, NY, 11733-1937
Project Congressional District NY-01
Number of Employees 6
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124615.55
Forgiveness Paid Date 2021-06-17

Date of last update: 14 Mar 2025

Sources: New York Secretary of State