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

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
118940.00
Total Face Value Of Loan:
118940.00
Date:
2020-05-02
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:
118940.00
Total Face Value Of Loan:
118940.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1982-11-08
Type:
Planned
Address:
N HAMILTON ST, Poughkeepsie, NY, 12601
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-08-12
Type:
Planned
Address:
ARDEN HOUSE, Harriman, NY, 10926
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-10-06
Type:
Accident
Address:
646 PACIFIC STREET, New York -Richmond, NY, 11217
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
118940
Current Approval Amount:
118940
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
119768.88
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
118940
Current Approval Amount:
118940
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
120228.65

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(718) 638-3713
Add Date:
2009-02-24
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State