Search icon

GROVE ROOFING SERVICES, INC.

Company Details

Name: GROVE ROOFING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 2000 (25 years ago)
Entity Number: 2539896
ZIP code: 14220
County: Erie
Place of Formation: New York
Principal Address: 131 READING ST, BUFFALO, NY, United States, 14220
Address: 131 READING STREET, BUFFALO, NY, United States, 14220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GROVE ROOFING SERVICES, INC. PS PLAN 2023 161592675 2024-06-20 GROVE ROOFING SERVICES, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238900
Sponsor’s telephone number 7168281870
Plan sponsor’s address 131 READING STREET, BUFFALO, NY, 14220

Signature of

Role Plan administrator
Date 2024-06-20
Name of individual signing JANICE VERTLIEB
GROVE ROOFING SERVICES, INC PROFIT SHARING PLAN 2022 161592675 2023-06-02 GROVE ROOFING SERVICES, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238900
Sponsor’s telephone number 7168281870
Plan sponsor’s address 131 READING STREET, BUFFALO, NY, 14220

Signature of

Role Plan administrator
Date 2023-06-02
Name of individual signing JANICE VERTLIEB
Role Employer/plan sponsor
Date 2023-06-02
Name of individual signing JANICE VERTLIEB
GROVE ROOFING SERVICES, INC PROFIT SHARING PLAN 2021 161592675 2022-07-13 GROVE ROOFING SERVICES, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238900
Sponsor’s telephone number 7168281870
Plan sponsor’s address 131 READING STREET, BUFFALO, NY, 14220

Signature of

Role Plan administrator
Date 2022-07-13
Name of individual signing JANICE VERTLIEB
Role Employer/plan sponsor
Date 2022-07-13
Name of individual signing JANICE VERTLIEB
GROVE ROOFING SERVICES, INC PROFIT SHARING PLAN 2020 161592675 2021-06-10 GROVE ROOFING SERVICES, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238900
Sponsor’s telephone number 7168281870
Plan sponsor’s address 131 READING STREET, BUFFALO, NY, 14220

Signature of

Role Plan administrator
Date 2021-06-10
Name of individual signing JANICE VERTLIEB
GROVE ROOFING SERVICES, INC PROFIT SHARING PLAN 2019 161592675 2020-06-22 GROVE ROOFING SERVICES, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238900
Sponsor’s telephone number 7168281870
Plan sponsor’s address 131 READING STREET, BUFFALO, NY, 14220

Signature of

Role Plan administrator
Date 2020-06-22
Name of individual signing JANICE VERTLIEB
Role Employer/plan sponsor
Date 2020-06-22
Name of individual signing JANICE VERTLIEB
GROVE ROOFING SERVICES, INC PROFIT SHARING PLAN 2018 161592675 2019-06-12 GROVE ROOFING SERVICES, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238900
Sponsor’s telephone number 7168281870
Plan sponsor’s address 131 READING STREET, BUFFALO, NY, 14220

Signature of

Role Plan administrator
Date 2019-06-12
Name of individual signing JANICE VERTLIEB
Role Employer/plan sponsor
Date 2019-06-12
Name of individual signing JANICE VERTLIEB
GROVE ROOFING SERVICES, INC PROFIT SHARING PLAN 2017 161592675 2018-06-05 GROVE ROOFING SERVICES, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238900
Sponsor’s telephone number 7168281870
Plan sponsor’s address 131 READING STREET, BUFFALO, NY, 14220

Signature of

Role Plan administrator
Date 2018-06-05
Name of individual signing JANICE VERTLIEB
Role Employer/plan sponsor
Date 2018-06-05
Name of individual signing JANICE VERTLIEB
GROVE ROOFING SERVICES, INC PROFIT SHARING PLAN 2016 161592675 2017-07-21 GROVE ROOFING SERVICES, INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238900
Sponsor’s telephone number 7168281870
Plan sponsor’s address 131 READING STREET, BUFFALO, NY, 14220

Signature of

Role Plan administrator
Date 2017-07-21
Name of individual signing JANICE VERTLIEB
GROVE ROOFING SERVICES, INC. PROFIT SHARING PLAN 2015 161592675 2016-06-09 GROVE ROOFING SERVICES, INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238900
Sponsor’s telephone number 7168281870
Plan sponsor’s address 131 READING STREET, BUFFALO, NY, 14220

Signature of

Role Plan administrator
Date 2016-06-09
Name of individual signing JANICE VERTLIEB
Role Employer/plan sponsor
Date 2016-06-09
Name of individual signing JANICE VERTLIEB
GROVE ROOFING SERVICES, INC. PROFIT SHARING PLAN 2014 161592675 2015-06-19 GROVE ROOFING SERVICES, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238100
Sponsor’s telephone number 7168281870
Plan sponsor’s address 131 READING STREET, BUFFALO, NY, 142202157

Signature of

Role Plan administrator
Date 2015-06-19
Name of individual signing JANICE VERTLIEB

DOS Process Agent

Name Role Address
GROVE ROOFING SERVICES, INC. DOS Process Agent 131 READING STREET, BUFFALO, NY, United States, 14220

Chief Executive Officer

Name Role Address
JOHN EMBOW Chief Executive Officer 131 READING ST, BUFFALO, NY, United States, 14220

History

Start date End date Type Value
2012-04-26 2020-08-05 Address 131 READING STREET, BUFFALO, NY, 14220, USA (Type of address: Service of Process)
2008-07-30 2012-04-26 Address 1900 MAIN PLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2004-10-20 2008-07-30 Address 1900 MAIN PLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2004-09-07 2004-10-20 Address 1900 MAIN PLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2002-08-14 2010-08-20 Address 131 READING ST, BUFFALO, NY, 14220, USA (Type of address: Chief Executive Officer)
2000-08-08 2023-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-08-08 2004-09-07 Address 950-A UNION ROAD, SUITE #33, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200805060476 2020-08-05 BIENNIAL STATEMENT 2020-08-01
180806006924 2018-08-06 BIENNIAL STATEMENT 2018-08-01
160929006002 2016-09-29 BIENNIAL STATEMENT 2016-08-01
140801006755 2014-08-01 BIENNIAL STATEMENT 2014-08-01
121119002548 2012-11-19 BIENNIAL STATEMENT 2012-08-01
120426001131 2012-04-26 CERTIFICATE OF CHANGE 2012-04-26
100820002488 2010-08-20 BIENNIAL STATEMENT 2010-08-01
080730002399 2008-07-30 BIENNIAL STATEMENT 2008-08-01
041020000761 2004-10-20 CERTIFICATE OF AMENDMENT 2004-10-20
040907002341 2004-09-07 BIENNIAL STATEMENT 2004-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346864077 0213600 2023-07-27 33 HIGHLAND PKWY, BUFFALO, NY, 14223
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2023-07-27
Case Closed 2023-07-27
314529983 0213600 2010-05-20 47 BLOOMINGDALE ROAD, AKRON, NY, 14001
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-05-20
Case Closed 2010-06-22
314015199 0213600 2010-01-14 NIAGARA FALLS AIR FORCE BASE, NIAGARA FALLS, NY, 14304
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-01-14
Emphasis L: FALL
Case Closed 2010-09-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2010-02-12
Abatement Due Date 2010-04-01
Current Penalty 1500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
310025440 0213600 2006-07-11 779 TWO MILE CREEK ROAD, TONAWANDA, NY, 14150
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-07-14
Case Closed 2006-08-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2006-07-21
Abatement Due Date 2006-07-26
Current Penalty 1800.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 B01 II
Issuance Date 2006-07-21
Abatement Due Date 2006-07-26
Nr Instances 1
Nr Exposed 2
Gravity 01
309639300 0213600 2006-01-10 55 MELROY AVENUE, LACKAWANNA, NY, 14218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-01-10
Emphasis L: FALL
Case Closed 2006-04-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260502 F01 I
Issuance Date 2006-03-27
Abatement Due Date 2006-03-30
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260405 G01 III
Issuance Date 2006-03-27
Abatement Due Date 2006-03-30
Nr Instances 1
Nr Exposed 2
Gravity 01
106941263 0213600 1996-10-29 BUFFALO INTERNATIONAL AIRPORT PROJECT, CHEEKTOWAGA, NY, 14225
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1996-10-31
Case Closed 1997-03-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B06
Issuance Date 1996-12-06
Abatement Due Date 1996-12-11
Current Penalty 875.0
Initial Penalty 1250.0
Contest Date 1996-12-10
Final Order 1997-03-31
Nr Instances 1
Nr Exposed 2
Gravity 03
106884208 0213600 1990-08-23 SUNY AT BUFFALO - AMHERST CAMPUS - FINE ARTS BLDG., AMHERST, NY, 14221
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-08-23
Case Closed 1990-11-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E04
Issuance Date 1990-09-06
Abatement Due Date 1990-10-26
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1990-09-07
Abatement Due Date 1990-10-26
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260152 A01
Issuance Date 1990-09-07
Abatement Due Date 1990-09-10
Current Penalty 1920.0
Initial Penalty 1920.0
Nr Instances 1
Nr Exposed 2
Gravity 06
106910334 0213600 1989-09-26 ALLEN STREET, BROCKPORT, NY, 14420
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-09-26
Case Closed 1989-11-30

Related Activity

Type Complaint
Activity Nr 73051369
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 F05 I
Issuance Date 1989-10-31
Abatement Due Date 1989-11-06
Initial Penalty 320.0
Nr Instances 1
Nr Exposed 5
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260450 A10
Issuance Date 1989-10-31
Abatement Due Date 1989-11-03
Current Penalty 240.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260152 A01
Issuance Date 1989-10-31
Abatement Due Date 1989-11-06
Current Penalty 380.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 5
Gravity 04
Citation ID 02002A
Citaton Type Repeat
Standard Cited 19260500 G01
Issuance Date 1989-10-31
Abatement Due Date 1989-11-06
Current Penalty 684.0
Initial Penalty 1120.0
Nr Instances 1
Nr Exposed 5
Gravity 07
Citation ID 02002B
Citaton Type Repeat
Standard Cited 19260500 G04
Issuance Date 1989-10-31
Abatement Due Date 1989-11-06
Nr Instances 1
Nr Exposed 5
Gravity 00
Citation ID 02003
Citaton Type Repeat
Standard Cited 19260500 G05
Issuance Date 1989-10-31
Abatement Due Date 1989-11-06
Current Penalty 1720.0
Initial Penalty 2880.0
Nr Instances 1
Nr Exposed 5
Gravity 09
100806603 0213600 1988-02-23 UPS BUILDING, CASEY DRIVE, BUFFALO, NY, 14206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-02-24
Case Closed 1988-09-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 G01
Issuance Date 1988-03-14
Abatement Due Date 1988-03-17
Current Penalty 360.0
Initial Penalty 560.0
Contest Date 1988-03-28
Final Order 1988-07-20
Nr Instances 1
Nr Exposed 2
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260500 G03 I
Issuance Date 1988-05-17
Abatement Due Date 1988-05-18
Current Penalty 340.0
Initial Penalty 340.0
Nr Instances 1
Nr Exposed 2
Gravity 07
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260500 G03 IB
Issuance Date 1988-05-17
Abatement Due Date 1988-05-18
Nr Instances 2
Nr Exposed 9
Gravity 08
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260500 G04
Issuance Date 1988-03-14
Abatement Due Date 1988-03-18
Current Penalty 1280.0
Initial Penalty 1280.0
Contest Date 1988-03-28
Final Order 1988-07-20
Nr Instances 2
Nr Exposed 9
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260500 G05
Issuance Date 1988-03-14
Abatement Due Date 1988-03-17
Current Penalty 800.0
Initial Penalty 1280.0
Contest Date 1988-03-28
Final Order 1988-07-20
Nr Instances 1
Nr Exposed 4

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5384577002 2020-04-05 0296 PPP 131 Reading St., BUFFALO, NY, 14220-2157
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1228300
Loan Approval Amount (current) 1228300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BUFFALO, ERIE, NY, 14220-2157
Project Congressional District NY-26
Number of Employees 102
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1242596.05
Forgiveness Paid Date 2021-06-11

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1403867 Intrastate Non-Hazmat 2023-08-01 135000 2022 18 48 Private(Property)
Legal Name GROVE ROOFING SERVICES INC
DBA Name CUSTOM CRANE SERVICE
Physical Address 131 READING ST, BUFFALO, NY, 14220, US
Mailing Address 131 READING ST, BUFFALO, NY, 14220, US
Phone (716) 828-1870
Fax (716) 828-9095
E-mail JEMBOW@GROVEROOFING.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
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 0
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 0
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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800362 Civil Rights Employment 2008-05-19 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2008-05-19
Termination Date 2008-11-21
Date Issue Joined 2008-07-08
Section 2000
Sub Section RA
Status Terminated

Parties

Name CARSON
Role Plaintiff
Name GROVE ROOFING SERVICES, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State