Search icon

TOWER ROOFING CO., INC.

Company Details

Name: TOWER ROOFING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Apr 1999 (26 years ago)
Date of dissolution: 13 May 2022
Entity Number: 2365803
ZIP code: 13760
County: Broome
Place of Formation: New York
Address: 16 N. BROAD STREET, ENDWELL, NY, United States, 13760
Principal Address: 16 N. BROAD STREET, JOHNSON CITY, NY, United States, 13790

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TOWER ROOFING CO., INC. DOS Process Agent 16 N. BROAD STREET, ENDWELL, NY, United States, 13760

Chief Executive Officer

Name Role Address
ANTHONY SHENK Chief Executive Officer 16 N. BROAD STREET, JOHNSON CITY, NY, United States, 13790

History

Start date End date Type Value
2021-09-15 2022-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-04-01 2022-10-08 Address 16 N. BROAD STREET, ENDWELL, NY, 13760, USA (Type of address: Service of Process)
2021-04-01 2022-10-08 Address 16 N. BROAD STREET, JOHNSON CITY, NY, 13790, USA (Type of address: Chief Executive Officer)
2020-04-07 2021-04-01 Address 22 N. BROAD STREET, JOHNSON CITY, NY, 13790, USA (Type of address: Service of Process)
2020-04-07 2021-04-01 Address 22 N. BROAD STREET, JOHNSON CITY, NY, 13790, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221008000898 2022-05-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-13
210401060077 2021-04-01 BIENNIAL STATEMENT 2021-04-01
200407060065 2020-04-07 BIENNIAL STATEMENT 2019-04-01
151215002019 2015-12-15 BIENNIAL STATEMENT 2015-04-01
990409000357 1999-04-09 CERTIFICATE OF INCORPORATION 1999-04-09

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
37500.00
Total Face Value Of Loan:
37500.00
Date:
2020-04-15
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:
62027.00
Total Face Value Of Loan:
62027.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-10-05
Type:
Planned
Address:
IDA BUILDING-SUNY BROOME, 907 FRONT STREET, BINGHAMTON, NY, 13902
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-08-15
Type:
Referral
Address:
201 CANTIGNEY STREET CORNING HIGH SCHOOL, CORNING, NY, 14830
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-07-18
Type:
Planned
Address:
950 NORTON STREET, ROCHESTER, NY, 14621
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-07-16
Type:
Planned
Address:
24 KEIBEL RD WHITNEY POINT CENTRAL SCHOOLS, WHITNEY POINT, NY, 13862
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-07-17
Type:
Prog Related
Address:
25 O'CONNOR ROAD, FAIRPORT, NY, 14450
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37500
Current Approval Amount:
37500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
37729.11
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62027
Current Approval Amount:
62027
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
62530.01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State