Search icon

RJM ROOFING, INC.

Company Details

Name: RJM ROOFING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1996 (29 years ago)
Entity Number: 2023956
ZIP code: 14304
County: Niagara
Place of Formation: New York
Principal Address: 2139 LOCKPORT ROAD, NIAGARA FALLS, NY, United States, 14304
Address: BLUE OX ROOFING, 2139 LOCKPORT ROAD, NIAGARA FALLS, NY, United States, 14304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DUSTIN A. SCHNELL Chief Executive Officer 2139 LOCKPORT ROAD, NIAGARA FALLS, NY, United States, 14304

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BLUE OX ROOFING, 2139 LOCKPORT ROAD, NIAGARA FALLS, NY, United States, 14304

Form 5500 Series

Employer Identification Number (EIN):
161500854
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-14 2024-05-14 Address 2139 LOCKPORT ROAD, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
2024-05-14 2024-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-05-03 2024-05-14 Address BLUE OX ROOFING, 2139 LOCKPORT ROAD, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process)
2000-05-03 2024-05-14 Address 2139 LOCKPORT ROAD, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
1998-04-08 2000-05-03 Address PO BOX 762, LOCKPORT, NY, 14095, 0762, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240514003461 2024-05-14 BIENNIAL STATEMENT 2024-05-14
200403061001 2020-04-03 BIENNIAL STATEMENT 2020-04-01
160427006172 2016-04-27 BIENNIAL STATEMENT 2016-04-01
140422006067 2014-04-22 BIENNIAL STATEMENT 2014-04-01
120611002028 2012-06-11 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
184120.65
Total Face Value Of Loan:
184120.65
Date:
2020-04-28
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:
186470.00
Total Face Value Of Loan:
186470.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
186470
Current Approval Amount:
186470
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
188002.63
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
184120.65
Current Approval Amount:
184120.65
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
185654.15

Motor Carrier Census

DBA Name:
BLUE OX ROOFING
Carrier Operation:
Intrastate Hazmat
Fax:
(716) 719-2117
Add Date:
2007-05-11
Operation Classification:
ROOFING COMPANY
power Units:
3
Drivers:
11
Inspections:
1
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State