Search icon

ROOF SCAN, INC.

Company Details

Name: ROOF SCAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 1997 (28 years ago)
Entity Number: 2110178
ZIP code: 12170
County: Rensselaer
Place of Formation: New York
Address: C/O DAVID RATHBUN, 22 NEILSON AVENUE, STILLWATER, NY, United States, 12170
Principal Address: 72 PHILLIPS RD, VALLEY FALLS, NY, United States, 12185

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER JORDAN Chief Executive Officer 72 PHILLIPS RD, VALLEY FALLS, NY, United States, 12185

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O DAVID RATHBUN, 22 NEILSON AVENUE, STILLWATER, NY, United States, 12170

History

Start date End date Type Value
2007-02-08 2015-01-13 Address 22 NEILSON AVENUE, STILLWATER, NY, 12170, 0446, USA (Type of address: Chief Executive Officer)
2007-02-08 2015-01-13 Address 22 NEILSON AVENUE, STILLWATER, NY, 12170, USA (Type of address: Principal Executive Office)
2001-02-14 2007-02-08 Address 22 NEILSON AVE, PO BOX 446, STILLWATER, NY, 12170, 0446, USA (Type of address: Chief Executive Officer)
1999-02-09 2001-02-14 Address 22 NEILSON AVENUE, P.O.BOX 446, STILLWATER, NY, 12170, USA (Type of address: Chief Executive Officer)
1999-02-09 2007-02-08 Address 22 NEILSON AVENUE, P.O. BOX 446, STILLWATER, NY, 12170, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150113002009 2015-01-13 AMENDMENT TO BIENNIAL STATEMENT 2013-02-01
130311002368 2013-03-11 BIENNIAL STATEMENT 2013-02-01
110304002506 2011-03-04 BIENNIAL STATEMENT 2011-02-01
090122003183 2009-01-22 BIENNIAL STATEMENT 2009-02-01
070208002611 2007-02-08 BIENNIAL STATEMENT 2007-02-01

USAspending Awards / Financial Assistance

Date:
2021-05-29
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:
15651.00
Total Face Value Of Loan:
15651.00
Date:
2020-06-22
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:
16168.00
Total Face Value Of Loan:
16168.00

Paycheck Protection Program

Date Approved:
2021-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15651
Current Approval Amount:
15651
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15821.23
Date Approved:
2020-06-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16168
Current Approval Amount:
16168
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16454.15

Date of last update: 01 Apr 2025

Sources: New York Secretary of State