Search icon

C. C. ROOFING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: C. C. ROOFING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1972 (53 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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
37685.00
Total Face Value Of Loan:
37685.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
25000.00
Total Face Value Of Loan:
25000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-08-30
Type:
Complaint
Address:
78 NORTH BROADWAY, WHITE PLAINS, NY, 10603
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37685
Current Approval Amount:
37685
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
38000.93
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25000
Current Approval Amount:
25000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
25133.47

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2005-01-14
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State