Search icon

C. C. ROOFING CO., INC.

Company Details

Name: C. C. ROOFING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1972 (52 years ago)
Entity Number: 248420
ZIP code: 10520
County: Westchester
Place of Formation: New York
Address: 2006 ALBANY POST ROAD, CROTON-ON-HUDSON, NY, United States, 10520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C. C. ROOFING CO., INC. DOS Process Agent 2006 ALBANY POST ROAD, CROTON-ON-HUDSON, NY, United States, 10520

Chief Executive Officer

Name Role Address
MICHAEL J. CASOLARO Chief Executive Officer 2006 ALBANY POST ROAD, CROTON-ON-HUSON, NY, United States, 10520

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 137 S SAW MILL RIVER RD, ELMSFORD, NY, 10523, 3518, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-01-03 Address 2006 ALBANY POST ROAD, CROTON-ON-HUSON, NY, 10520, USA (Type of address: Chief Executive Officer)
2000-12-01 2024-01-03 Address 137 S SAW MILL RIVER RD, ELMSFORD, NY, 10523, 3518, USA (Type of address: Chief Executive Officer)
1993-01-06 2000-12-01 Address 137 S. SAW MILL RIVER ROAD, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)
1993-01-06 2000-12-01 Address 137 S. SAW MILL RIVER ROAD, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
1981-09-08 2024-01-03 Address 137 S. SAW MILL RIVER RD, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
1972-12-07 1981-09-08 Address 21 LENOX AVE., WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
1972-12-07 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240103002063 2024-01-03 BIENNIAL STATEMENT 2024-01-03
201214060802 2020-12-14 BIENNIAL STATEMENT 2020-12-01
201214060035 2020-12-14 BIENNIAL STATEMENT 2020-12-01
181203008212 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161202006022 2016-12-02 BIENNIAL STATEMENT 2016-12-01
141201006604 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121212006690 2012-12-12 BIENNIAL STATEMENT 2012-12-01
20120702012 2012-07-02 ASSUMED NAME LLC INITIAL FILING 2012-07-02
101209002079 2010-12-09 BIENNIAL STATEMENT 2010-12-01
061120002322 2006-11-20 BIENNIAL STATEMENT 2006-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314980038 0216000 2011-08-30 78 NORTH BROADWAY, WHITE PLAINS, NY, 10603
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2011-11-02
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2011-12-10

Related Activity

Type Complaint
Activity Nr 207100579
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2011-11-10
Abatement Due Date 2011-11-15
Current Penalty 1900.0
Initial Penalty 3780.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2011-11-10
Abatement Due Date 2011-11-15
Current Penalty 1100.0
Initial Penalty 2160.0
Nr Instances 2
Nr Exposed 3
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2410828405 2021-02-03 0202 PPS 137 S. Saw Mill River Road, Elmsford, NY, 10523
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37685
Loan Approval Amount (current) 37685
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elmsford, WESTCHESTER, NY, 10523
Project Congressional District NY-17
Number of Employees 4
NAICS code 238160
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Veteran
Forgiveness Amount 38000.93
Forgiveness Paid Date 2021-12-16
7006827203 2020-04-28 0202 PPP 137 S. Saw Mill River Road, Elmsford, NY, 10523
Loan Status Date 2022-01-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elmsford, WESTCHESTER, NY, 10523-0001
Project Congressional District NY-16
Number of Employees 5
NAICS code 238160
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 25133.47
Forgiveness Paid Date 2021-02-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1322132 Intrastate Non-Hazmat 2023-08-01 1500 2021 1 1 Private(Property)
Legal Name C C ROOFING CO INC
DBA Name -
Physical Address 2006 ALBANY POST ROAD, CROTON-ON-HUDSON, NY, 10520, US
Mailing Address 2006 ALBANY POST ROAD, CROTON-ON-HUDSON, NY, 10520, US
Phone (914) 592-3427
Fax -
E-mail COUNTYCENTERROOFING@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 3
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 1
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 1
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State