Search icon

BIG DOG ROOFING CORPORATION

Company Details

Name: BIG DOG ROOFING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 1995 (30 years ago)
Entity Number: 1945014
ZIP code: 11766
County: Suffolk
Place of Formation: New York
Address: PO BOX 245, MOUNT SINAI, NY, United States, 11766
Principal Address: 1517 ROCKY POINT RD, MIDDLE ISLAND, NY, United States, 11953

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 245, MOUNT SINAI, NY, United States, 11766

Chief Executive Officer

Name Role Address
DANIEL RUDNICKI Chief Executive Officer PO BOX 245, MOUNT SINAI, NY, United States, 11766

History

Start date End date Type Value
1997-08-27 2004-01-14 Address PO BOX 245, MOUNT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer)
1997-08-27 2004-01-14 Address 1517 ROCKY POINT RD, MIDDLE ISLAND, NY, 11766, USA (Type of address: Principal Executive Office)
1995-08-03 2004-01-14 Address PO BOX 245, MT. SINAI, NY, 11766, USA (Type of address: Service of Process)
1995-08-03 2025-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
070911003018 2007-09-11 BIENNIAL STATEMENT 2007-08-01
060315002877 2006-03-15 BIENNIAL STATEMENT 2005-08-01
040114002234 2004-01-14 BIENNIAL STATEMENT 2003-08-01
020313002433 2002-03-13 BIENNIAL STATEMENT 2001-08-01
991208002275 1999-12-08 BIENNIAL STATEMENT 1999-08-01
970827002158 1997-08-27 BIENNIAL STATEMENT 1997-08-01
950803000413 1995-08-03 CERTIFICATE OF INCORPORATION 1995-08-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9934007010 2020-04-09 0235 PPP 310 MOUNT SINAI CORAM RD, MOUNT SINAI, NY, 11766-2929
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51790
Loan Approval Amount (current) 51790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOUNT SINAI, SUFFOLK, NY, 11766-2929
Project Congressional District NY-01
Number of Employees 5
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52556.21
Forgiveness Paid Date 2021-10-20

Date of last update: 14 Mar 2025

Sources: New York Secretary of State