Search icon

D & S ROOFING CORP.

Company Details

Name: D & S ROOFING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1995 (29 years ago)
Entity Number: 1978892
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 1814 DEER PARK AVE, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUSAN BENVENUTO DOS Process Agent 1814 DEER PARK AVE, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
SUSAN BENVENUTO Chief Executive Officer 1814 DEER PARK AVE, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
1997-12-19 2003-12-16 Address 1814 DEER PARK AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1997-12-19 2003-12-16 Address 1814 DEER PARK AVE, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
1995-12-05 2003-12-16 Address 1814 DEER PARK AVENUE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060127002419 2006-01-27 BIENNIAL STATEMENT 2005-12-01
031216002287 2003-12-16 BIENNIAL STATEMENT 2003-12-01
011127002374 2001-11-27 BIENNIAL STATEMENT 2001-12-01
000203002449 2000-02-03 BIENNIAL STATEMENT 1999-12-01
971219002321 1997-12-19 BIENNIAL STATEMENT 1997-12-01
951205000361 1995-12-05 CERTIFICATE OF INCORPORATION 1995-12-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311140552 0214700 2010-03-02 1200 E. JERICHO TPKE., HUNTINGTON STATION, NY, 11746
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-03-02
Emphasis S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT, L: FALL
Case Closed 2013-09-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2010-03-15
Abatement Due Date 2010-03-17
Current Penalty 350.0
Initial Penalty 450.0
Contest Date 2010-04-06
Final Order 2010-05-13
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2010-03-15
Abatement Due Date 2010-03-17
Current Penalty 600.0
Initial Penalty 1500.0
Contest Date 2010-04-06
Final Order 2010-05-13
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2010-03-15
Abatement Due Date 2010-03-30
Current Penalty 600.0
Initial Penalty 1500.0
Contest Date 2010-04-06
Final Order 2010-05-13
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2010-03-15
Abatement Due Date 2010-03-17
Current Penalty 600.0
Initial Penalty 750.0
Contest Date 2010-04-06
Final Order 2010-05-13
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2010-03-15
Abatement Due Date 2010-03-30
Current Penalty 350.0
Initial Penalty 1500.0
Contest Date 2010-04-06
Final Order 2010-05-13
Nr Instances 1
Nr Exposed 6
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4078657402 2020-05-08 0235 PPP 1814 Deer Park Avenue, Deer Park, NY, 11729
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96777
Loan Approval Amount (current) 96777
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-0001
Project Congressional District NY-02
Number of Employees 5
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98251.19
Forgiveness Paid Date 2021-11-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2206605 Intrastate Non-Hazmat 2024-07-03 4002 2023 10 5 Private(Property)
Legal Name D & S ROOFING CORP
DBA Name -
Physical Address 1814 DEER PARK AVE, DEER PARK, NY, 11729, US
Mailing Address 1814 DEER PARK AVE, DEER PARK, NY, 11729, US
Phone (631) 667-1198
Fax (631) 667-0037
E-mail INFO@DSROOFINGNY.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

Date of last update: 14 Mar 2025

Sources: New York Secretary of State