Search icon

RELIABLE ROOFING CO., INC.

Company Details

Name: RELIABLE ROOFING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 1966 (59 years ago)
Entity Number: 200940
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 6 PECK AVENUE, 61-A RYE COLONY, RYE, NY, United States, 10580
Principal Address: 6 PECK AVENUE, RYE, NY, United States, 10580

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD BARBER, ESQ DOS Process Agent 6 PECK AVENUE, 61-A RYE COLONY, RYE, NY, United States, 10580

Chief Executive Officer

Name Role Address
PATRICK P DEMPSEY Chief Executive Officer 6 PECK AVENUE / APT 61A, RYE, NY, United States, 10580

History

Start date End date Type Value
2010-08-19 2020-10-26 Address 211 PURCHASE STREET, RYE, NY, 10580, USA (Type of address: Service of Process)
1995-02-02 2010-08-19 Address 61A RYE COLONY, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
1995-02-02 2010-08-19 Address 61A RYE COLONY, RYE, NY, 10580, USA (Type of address: Principal Executive Office)
1966-08-01 2010-08-19 Address 276 FIFTH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201026060021 2020-10-26 BIENNIAL STATEMENT 2020-08-01
20130107016 2013-01-07 ASSUMED NAME CORP INITIAL FILING 2013-01-07
120907006902 2012-09-07 BIENNIAL STATEMENT 2012-08-01
100819002123 2010-08-19 BIENNIAL STATEMENT 2010-08-01
080804002215 2008-08-04 BIENNIAL STATEMENT 2008-08-01
060727002828 2006-07-27 BIENNIAL STATEMENT 2006-08-01
040902002596 2004-09-02 BIENNIAL STATEMENT 2004-08-01
020805002169 2002-08-05 BIENNIAL STATEMENT 2002-08-01
000727002688 2000-07-27 BIENNIAL STATEMENT 2000-08-01
980811002502 1998-08-11 BIENNIAL STATEMENT 1998-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311286371 0216000 2008-10-09 20 POPLAR ST., PORT CHESTER, NY, 10573
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-10-10
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2009-02-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2008-10-23
Abatement Due Date 2008-10-28
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2008-10-23
Abatement Due Date 2008-10-28
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 3
Nr Exposed 3
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6524717701 2020-05-01 0202 PPP 6 PECK AVE APT 61A, RYE, NY, 10580-4033
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12875
Loan Approval Amount (current) 12875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address RYE, WESTCHESTER, NY, 10580-4033
Project Congressional District NY-16
Number of Employees 3
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13005.87
Forgiveness Paid Date 2021-05-13

Date of last update: 01 Mar 2025

Sources: New York Secretary of State