Search icon

DIAMOND ROOFING COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DIAMOND ROOFING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1967 (59 years ago)
Entity Number: 205768
ZIP code: 13208
County: Onondaga
Place of Formation: New York
Address: 411 CAMBRIDGE AVENUE, SYRACUSE, NY, United States, 13208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD A. DESTEFANO Chief Executive Officer 411 CAMBRIDGE AVENUE, SYRACUSE, NY, United States, 13208

DOS Process Agent

Name Role Address
DIAMOND ROOFING COMPANY, INC. DOS Process Agent 411 CAMBRIDGE AVENUE, SYRACUSE, NY, United States, 13208

Unique Entity ID

CAGE Code:
1AR23
UEI Expiration Date:
2015-05-12

Business Information

Activation Date:
2014-05-12
Initial Registration Date:
2000-08-22

Commercial and government entity program

CAGE number:
1AR23
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
DONALD L . DESTEFANO

Form 5500 Series

Employer Identification Number (EIN):
160922833
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
1994-02-15 2021-03-31 Address 411 CAMBRIDGE AVENUE, PO BOX 186, MATTYDALE, NY, 13211, 0186, USA (Type of address: Chief Executive Officer)
1994-02-15 2021-03-31 Address 411 CAMBRIDGE AVENUE, PO BOX 186, MATTYDALE, NY, 13211, 0186, USA (Type of address: Service of Process)
1967-01-10 1994-02-15 Address 501 MITCHELL AVE., SYRACUSE, NY, 13208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210727002107 2021-07-27 BIENNIAL STATEMENT 2021-07-27
210331060330 2021-03-31 BIENNIAL STATEMENT 2019-01-01
090112002614 2009-01-12 BIENNIAL STATEMENT 2009-01-01
070202002467 2007-02-02 BIENNIAL STATEMENT 2007-01-01
050216002897 2005-02-16 BIENNIAL STATEMENT 2005-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
276822.00
Total Face Value Of Loan:
276822.00
Date:
2020-04-15
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:
276822.00
Total Face Value Of Loan:
276822.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-06-01
Type:
Referral
Address:
CATHEDRAL OF THE IMMACULATE CONCEPTION, 259 EAST ONONDAGA STREET, SYRACUSE, NY, 13202
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-09-25
Type:
Planned
Address:
CARRIER CORPORATION, BLDG T-20, 7044 INTERSTATE ISLAND ROAD, SYRACUSE, NY, 13208
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-11-03
Type:
Planned
Address:
100 NORTHERN CONCOURSE, SYRACUSE, NY, 13212
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-02-13
Type:
Prog Related
Address:
UNIVERSITY HOSPITAL VERTICAL EXPANSION, SYRACUSE, NY, 13210
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-04-16
Type:
Planned
Address:
800 IRVING AVE., SYRACUSE, NY, 13210
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$276,822
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$276,822
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$282,427.65
Servicing Lender:
Solvay Bank
Use of Proceeds:
Payroll: $276,817
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$276,822
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$276,822
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$281,251.15
Servicing Lender:
Solvay Bank
Use of Proceeds:
Payroll: $276,822

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 454-8358
Add Date:
2001-10-23
Operation Classification:
Private(Property)
power Units:
7
Drivers:
20
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State