Search icon

PREMIER ROOFING CO., INC.

Company Details

Name: PREMIER ROOFING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 1967 (58 years ago)
Entity Number: 209834
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: 905 ATLANTIC AVE, BROOKLYN, NY, United States, 11238

Contact Details

Phone +1 888-766-3808

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 905 ATLANTIC AVE, BROOKLYN, NY, United States, 11238

Chief Executive Officer

Name Role Address
FREDERICK CILIOTTA Chief Executive Officer 905 ATLANTIC AVE, BROOKLYN, NY, United States, 11238

Licenses

Number Status Type Date End date
0674782-DCA Active Business 2002-10-20 2025-02-28

History

Start date End date Type Value
2024-07-15 2024-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-03 2024-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-16 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-19 2024-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-19 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-04-24 2013-05-06 Address 905 ATLANTIC AVE, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
1995-08-29 2003-04-24 Address 905 ATLANTIC AVE, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
1967-05-05 1995-08-29 Address 602 PACIFIC STREET, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
1967-05-05 2023-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210503061907 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190506061000 2019-05-06 BIENNIAL STATEMENT 2019-05-01
170504006006 2017-05-04 BIENNIAL STATEMENT 2017-05-01
150501006821 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130506007067 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110531003062 2011-05-31 BIENNIAL STATEMENT 2011-05-01
090422002281 2009-04-22 BIENNIAL STATEMENT 2009-05-01
050624002071 2005-06-24 BIENNIAL STATEMENT 2005-05-01
030424002574 2003-04-24 BIENNIAL STATEMENT 2003-05-01
010504002497 2001-05-04 BIENNIAL STATEMENT 2001-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3536365 RENEWAL INVOICED 2022-10-12 100 Home Improvement Contractor License Renewal Fee
3536364 TRUSTFUNDHIC INVOICED 2022-10-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3259191 TRUSTFUNDHIC INVOICED 2020-11-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3259192 RENEWAL INVOICED 2020-11-18 100 Home Improvement Contractor License Renewal Fee
2909039 TRUSTFUNDHIC INVOICED 2018-10-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2909040 RENEWAL INVOICED 2018-10-12 100 Home Improvement Contractor License Renewal Fee
2491527 RENEWAL INVOICED 2016-11-17 100 Home Improvement Contractor License Renewal Fee
2491526 TRUSTFUNDHIC INVOICED 2016-11-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
1872110 RENEWAL INVOICED 2014-11-04 100 Home Improvement Contractor License Renewal Fee
1872109 TRUSTFUNDHIC INVOICED 2014-11-04 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10721728 0213100 1982-11-08 N HAMILTON ST, Poughkeepsie, NY, 12601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-11-08
Case Closed 1983-02-16

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1982-11-13
Abatement Due Date 1982-11-08
Current Penalty 140.0
Initial Penalty 280.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1982-11-12
Abatement Due Date 1982-11-08
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260450 A09
Issuance Date 1982-11-13
Abatement Due Date 1982-11-08
Current Penalty 175.0
Initial Penalty 350.0
Nr Instances 3
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260450 A10
Issuance Date 1982-11-12
Abatement Due Date 1982-11-08
Nr Instances 3
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 G01
Issuance Date 1982-11-13
Abatement Due Date 1982-11-08
Current Penalty 245.0
Initial Penalty 490.0
Nr Instances 1
10721223 0213100 1982-08-12 ARDEN HOUSE, Harriman, NY, 10926
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-08-16
Case Closed 1982-09-08

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1982-09-08
Abatement Due Date 1982-08-12
Current Penalty 210.0
Initial Penalty 420.0
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 U03
Issuance Date 1982-08-18
Abatement Due Date 1982-08-12
Nr Instances 1
11684057 0235300 1978-10-06 646 PACIFIC STREET, New York -Richmond, NY, 11217
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1978-10-17
Case Closed 1978-10-31

Related Activity

Type Accident
Activity Nr 350023644

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 I11
Issuance Date 1978-10-24
Abatement Due Date 1978-10-27
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 I04
Issuance Date 1978-10-24
Abatement Due Date 1978-10-27
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260451 A09
Issuance Date 1978-10-24
Abatement Due Date 1978-10-27
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040008
Issuance Date 1978-10-24
Abatement Due Date 1978-10-26
Nr Instances 1
Citation ID 02002A
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-10-24
Abatement Due Date 1978-10-26
Nr Instances 1
Citation ID 02002B
Citaton Type Other
Standard Cited 19040007
Issuance Date 1978-10-24
Abatement Due Date 1978-10-26
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1174938504 2021-02-18 0202 PPS 905 Atlantic Ave, Brooklyn, NY, 11238-2704
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118940
Loan Approval Amount (current) 118940
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11238-2704
Project Congressional District NY-07
Number of Employees 13
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 119768.88
Forgiveness Paid Date 2021-11-03
1059387710 2020-05-01 0202 PPP 905 ATLANTIC AVE, BROOKLYN, NY, 11238
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118940
Loan Approval Amount (current) 118940
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11238-0001
Project Congressional District NY-07
Number of Employees 14
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120228.65
Forgiveness Paid Date 2021-06-04

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1857961 Intrastate Hazmat 2019-03-14 20000 2008 3 3 Private(Property)
Legal Name PREMIER ROOFING CO INC
DBA Name -
Physical Address 905 ATLANTIC AVE, BROOKLYN, NY, 11238, US
Mailing Address 905 ATLANTIC AVE, BROOKLYN, NY, 11238, US
Phone (718) 638-3711
Fax (718) 638-3713
E-mail PREMIER15@VERIZON.NET

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: 18 Mar 2025

Sources: New York Secretary of State