Search icon

ROOF PRO, INC.

Company Details

Name: ROOF PRO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 2001 (24 years ago)
Entity Number: 2686521
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 750 SUNRISE HIGHWAY, WEST BABYLON, NY, United States, 11704
Principal Address: 21A Washington Avenue, Bay Shore, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT SUMMERS Chief Executive Officer 323 LEXINGTON AVE, W. BABYLON, NY, United States, 11704

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 750 SUNRISE HIGHWAY, WEST BABYLON, NY, United States, 11704

Filings

Filing Number Date Filed Type Effective Date
220823001996 2022-08-23 BIENNIAL STATEMENT 2021-10-01
071221002536 2007-12-21 BIENNIAL STATEMENT 2007-10-01
051122003485 2005-11-22 BIENNIAL STATEMENT 2005-10-01
031215002034 2003-12-15 BIENNIAL STATEMENT 2003-10-01
011005000262 2001-10-05 CERTIFICATE OF INCORPORATION 2001-10-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339032930 0214700 2013-05-01 GLENN CT, FARMINGDALE, NY, 11735
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2013-05-01
Emphasis L: FALL, P: FALL
Case Closed 2013-06-14

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260501 B13
Issuance Date 2013-05-13
Abatement Due Date 2013-05-13
Current Penalty 2800.0
Initial Penalty 4000.0
Final Order 2013-06-11
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): Worksite, roof - Employees engaged in construction activities were observed working at the roof edge of a residential home, approximately 20 feet above the ground. Employees were not protected from falling, by guardrail systems, safety net systems or personal fall arrest systems on, or about 05/01/13. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19. REPEAT VIOLATION: Roof Pro Inc. was previously cited for a violation of this Occupational Safety and Health Standard, its equivalent, or essentially similar standard 29 CFR 1926.501(b)(1), which was contained in OSHA Inspection Number 315040485 , Citation 1, Item, 1, issued on 04/07/2011 , and became Final Order on 05/24/2011.
315040485 0214700 2011-01-04 900 SYLVAN AVE, BAYPORT, NY, 11705
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-01-04
Emphasis L: FALL

Related Activity

Type Inspection
Activity Nr 314527631

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260501 B01
Issuance Date 2011-04-07
Abatement Due Date 2011-04-13
Current Penalty 5000.0
Initial Penalty 9240.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 C03
Issuance Date 2011-04-07
Abatement Due Date 2011-05-24
Current Penalty 2200.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 3
Gravity 05
314527631 0214700 2010-08-11 900 SYLVAN AVE, BAYPORT, NY, 11705
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-08-11
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2010-12-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2010-09-07
Abatement Due Date 2010-09-13
Current Penalty 230.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2010-09-07
Abatement Due Date 2010-09-13
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2010-09-07
Abatement Due Date 2010-10-01
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2010-09-07
Abatement Due Date 2010-09-10
Current Penalty 500.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2010-09-07
Abatement Due Date 2010-09-17
Current Penalty 500.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2101588401 2021-02-03 0235 PPS 21 Washington Ave Ste A, Bay Shore, NY, 11706-1043
Loan Status Date 2022-04-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113491
Loan Approval Amount (current) 113491
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450238
Servicing Lender Name Solera National Bank
Servicing Lender Address 319 S Sheridan Blvd, LAKEWOOD, CO, 80226-3632
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-1043
Project Congressional District NY-02
Number of Employees 15
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 450238
Originating Lender Name Solera National Bank
Originating Lender Address LAKEWOOD, CO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 114762.72
Forgiveness Paid Date 2022-03-22
4275257203 2020-04-27 0235 PPP 21A washington ave, Bay Shore, NY, 11706-1043
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113491
Loan Approval Amount (current) 113491
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450238
Servicing Lender Name Solera National Bank
Servicing Lender Address 319 S Sheridan Blvd, LAKEWOOD, CO, 80226-3632
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-1043
Project Congressional District NY-02
Number of Employees 15
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 450238
Originating Lender Name Solera National Bank
Originating Lender Address LAKEWOOD, CO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 114846.67
Forgiveness Paid Date 2021-07-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State