Search icon

EVANS ROOFING COMPANY, INC.

Company Details

Name: EVANS ROOFING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1996 (28 years ago)
Entity Number: 2092347
ZIP code: 14901
County: Chemung
Place of Formation: New York
Address: 1421 COLLEGE AVENUE, ELMIRA, NY, United States, 14901

Shares Details

Shares issued 30000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM J BURGE, JR Chief Executive Officer 1421 COLLEGE AVENUE, ELMIRA, NY, United States, 14901

DOS Process Agent

Name Role Address
EVANS ROOFING COMPANY, INC. DOS Process Agent 1421 COLLEGE AVENUE, ELMIRA, NY, United States, 14901

History

Start date End date Type Value
2024-12-13 2024-12-13 Address 1421 COLLEGE AVENUE, ELMIRA, NY, 14901, USA (Type of address: Chief Executive Officer)
2023-03-02 2024-12-13 Address 1421 COLLEGE AVENUE, ELMIRA, NY, 14901, USA (Type of address: Service of Process)
2023-03-02 2024-12-13 Address 1421 COLLEGE AVENUE, ELMIRA, NY, 14901, USA (Type of address: Chief Executive Officer)
2023-03-02 2023-03-02 Address 1421 COLLEGE AVENUE, ELMIRA, NY, 14901, USA (Type of address: Chief Executive Officer)
2023-03-02 2024-12-13 Shares Share type: PAR VALUE, Number of shares: 30000, Par value: 1
2020-12-04 2023-03-02 Address 1421 COLLEGE AVENUE, ELMIRA, NY, 14901, USA (Type of address: Service of Process)
2010-12-15 2020-12-04 Address 1421 COLLEGE AVENUE, ELMIRA, NY, 14901, USA (Type of address: Service of Process)
2010-12-15 2023-03-02 Address 1421 COLLEGE AVENUE, ELMIRA, NY, 14901, USA (Type of address: Chief Executive Officer)
2010-10-29 2010-12-15 Address 1421 COLLEGE AVE, ELMIRA, NY, 14901, USA (Type of address: Chief Executive Officer)
2010-10-29 2010-12-15 Address 1421 COLLEGE AVE., ELMIRA, NY, 14901, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241213004673 2024-12-13 BIENNIAL STATEMENT 2024-12-13
230302004293 2023-03-02 BIENNIAL STATEMENT 2022-12-01
201204060822 2020-12-04 BIENNIAL STATEMENT 2020-12-01
181204006468 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161201007083 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141202007695 2014-12-02 BIENNIAL STATEMENT 2014-12-01
121210007141 2012-12-10 BIENNIAL STATEMENT 2012-12-01
101215002646 2010-12-15 BIENNIAL STATEMENT 2010-12-01
101029002632 2010-10-29 BIENNIAL STATEMENT 2008-12-01
100927000320 2010-09-27 CERTIFICATE OF CHANGE 2010-09-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346009624 0215800 2022-06-08 OLIN HALL, CORNELL UNIVERSITY CAMPUS ROAD, ITHACA, NY, 14850
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2022-06-08
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2022-12-06

Related Activity

Type Inspection
Activity Nr 1600953
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6802017007 2020-04-07 0248 PPP 1421 COLLEGE AVE, ELMIRA, NY, 14901-1135
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2226775
Loan Approval Amount (current) 2226775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ELMIRA, CHEMUNG, NY, 14901-1135
Project Congressional District NY-23
Number of Employees 179
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2255413.8
Forgiveness Paid Date 2021-07-23

Date of last update: 14 Mar 2025

Sources: New York Secretary of State