Search icon

J. C. SHEET METAL AND ROOFING CORP.

Company Details

Name: J. C. SHEET METAL AND ROOFING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 1968 (57 years ago)
Entity Number: 224558
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 12-11 37TH AVE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES CANGIALOSI Chief Executive Officer 115 NORTHFIELD RD, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12-11 37TH AVE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2000-06-19 2002-07-25 Address 12-11 37TH AVE., LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2000-06-19 2002-07-25 Address 115 NORTHFIELD RD., HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1993-02-02 2000-06-19 Address 51 DEER LAKE DR, NORTH BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer)
1993-02-02 2000-06-19 Address 12-11 37TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1968-06-13 1993-02-02 Address 12-09 37TH AVE., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120723002236 2012-07-23 BIENNIAL STATEMENT 2012-06-01
100709002331 2010-07-09 BIENNIAL STATEMENT 2010-06-01
080708002656 2008-07-08 BIENNIAL STATEMENT 2008-06-01
060807002989 2006-08-07 BIENNIAL STATEMENT 2006-06-01
040714002114 2004-07-14 BIENNIAL STATEMENT 2004-06-01
020725002671 2002-07-25 BIENNIAL STATEMENT 2002-06-01
000619002505 2000-06-19 BIENNIAL STATEMENT 2000-06-01
980812002425 1998-08-12 BIENNIAL STATEMENT 1998-06-01
960815002575 1996-08-15 BIENNIAL STATEMENT 1996-06-01
C232230-2 1996-03-05 ASSUMED NAME CORP INITIAL FILING 1996-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1067128600 2021-03-12 0235 PPS 115 Northfield Rd, Hauppauge, NY, 11788-2325
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49975
Loan Approval Amount (current) 49975
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 Hauppauge, SUFFOLK, NY, 11788-2325
Project Congressional District NY-02
Number of Employees 6
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50287.9
Forgiveness Paid Date 2021-11-02
2997177707 2020-05-01 0202 PPP 12-11 37th ave, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59507
Loan Approval Amount (current) 49507
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 7
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49957.13
Forgiveness Paid Date 2021-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State