Search icon

LONG ISLAND ROOFING AND REPAIRS SERVICE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: LONG ISLAND ROOFING AND REPAIRS SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1997 (29 years ago)
Entity Number: 2099053
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 2490 CHARLES COURT, NORTH BELLMORE, NY, United States, 11710

Contact Details

Phone +1 516-221-9100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN COPPOLO Chief Executive Officer 2490 CHARLES COURT, NORTH BELLMORE, NY, United States, 11710

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2490 CHARLES COURT, NORTH BELLMORE, NY, United States, 11710

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
516-221-7331
Contact Person:
STEVE COPPOLO
User ID:
P0460909

Unique Entity ID

Unique Entity ID:
KN6TDQEZPBE7
CAGE Code:
3UJE9
UEI Expiration Date:
2026-05-14

Business Information

Activation Date:
2025-05-20
Initial Registration Date:
2004-04-21

Commercial and government entity program

CAGE number:
3UJE9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-20
CAGE Expiration:
2030-05-20
SAM Expiration:
2026-05-14

Contact Information

POC:
STEVE COPPOLO
Corporate URL:
www.longislandroofing.com

Form 5500 Series

Employer Identification Number (EIN):
113356471
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1421522-DCA Active Business 2012-03-08 2025-02-28

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 2722 JANET AVENUE, NORTH BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 2490 CHARLES COURT, NORTH BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2024-04-08 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-08 2024-04-08 Address 2722 JANET AVENUE, NORTH BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2024-04-08 2024-04-08 Address 2490 CHARLES COURT, NORTH BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250102002785 2025-01-02 BIENNIAL STATEMENT 2025-01-02
240408001935 2024-04-08 BIENNIAL STATEMENT 2024-04-08
990114002493 1999-01-14 BIENNIAL STATEMENT 1999-01-01
970110000452 1997-01-10 CERTIFICATE OF AMENDMENT 1997-01-10
970106000426 1997-01-06 CERTIFICATE OF INCORPORATION 1997-01-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3561563 TRUSTFUNDHIC INVOICED 2022-12-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3561564 RENEWAL INVOICED 2022-12-02 100 Home Improvement Contractor License Renewal Fee
3264977 RENEWAL INVOICED 2020-12-03 100 Home Improvement Contractor License Renewal Fee
3264976 TRUSTFUNDHIC INVOICED 2020-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2911924 RENEWAL INVOICED 2018-10-18 100 Home Improvement Contractor License Renewal Fee
2911923 TRUSTFUNDHIC INVOICED 2018-10-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2514179 RENEWAL INVOICED 2016-12-15 100 Home Improvement Contractor License Renewal Fee
2514178 TRUSTFUNDHIC INVOICED 2016-12-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
1905913 TRUSTFUNDHIC INVOICED 2014-12-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
1905914 RENEWAL INVOICED 2014-12-06 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
146800.00
Total Face Value Of Loan:
146800.00

Trademarks Section

Serial Number:
85069259
Mark:
LONG ISLAND ROOFING.COM
Status:
ABANDONED - EXPRESS
Mark Type:
SERVICE MARK
Application Filing Date:
2010-06-23
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
LONG ISLAND ROOFING.COM

Goods And Services

For:
Construction and repair services, namely, building construction; repair; installation services for consumers
First Use:
1995-01-14
International Classes:
037 - Primary Class
Class Status:
Active
Serial Number:
85043309
Mark:
LONG ISLAND ROOFING
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2010-05-20
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
LONG ISLAND ROOFING

Goods And Services

For:
Construction and Repair Services, namely, roofing services for consumers
First Use:
1995-01-14
International Classes:
037 - Primary Class
Class Status:
Active
Serial Number:
85043293
Mark:
LIROOFING
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2010-05-20
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
LIROOFING

Goods And Services

For:
Construction and Repair Services, namely, roofing, building construction and repair, and installation services of roofing for consumers
First Use:
1995-01-01
International Classes:
037 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-02-21
Type:
Planned
Address:
EMFD STATION 1, 330 EAST MEADOW AVE, EAST MEADOW, NY, 11554
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$146,800
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$146,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$148,537.13
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $146,800

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2011-06-23
Operation Classification:
Private(Property)
power Units:
4
Drivers:
3
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State