Search icon

JAMESON ROOFING COMPANY

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: JAMESON ROOFING COMPANY
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1911 (114 years ago)
Entity Number: 29913
ZIP code: 30096
County: Erie
Place of Formation: New York
Principal Address: 3649 LAKE SHORE DR E, DUNKIRK, NY, United States, 14048
Address: 3675 CRESTWOOD PKWY, STE 350, DULUTH, GA, United States, 30096

Shares Details

Shares issued 150

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOHN W FARRELL Chief Executive Officer 3649 LAKE SHORE DR E, DUNKIRK, NY, United States, 14048

DOS Process Agent

Name Role Address
URS AGENTS INC. DOS Process Agent 3675 CRESTWOOD PKWY, STE 350, DULUTH, GA, United States, 30096

Agent

Name Role Address
URS AGENTS INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210

Links between entities

Type:
Headquarter of
Company Number:
1225027
State:
KENTUCKY

Unique Entity ID

Unique Entity ID:
R8E3J49KJ8N4
CAGE Code:
34EV6
UEI Expiration Date:
2025-09-12

Business Information

Division Name:
JAMESON ROOFING COMPANY, INC
Division Number:
0201
Activation Date:
2024-09-16
Initial Registration Date:
2004-12-10

Commercial and government entity program

CAGE number:
34EV6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-16
CAGE Expiration:
2029-09-16
SAM Expiration:
2025-09-12

Contact Information

POC:
ANTHONY N. SCHUNK
Corporate URL:
https://jamesonroofing.com/

Immediate Level Owner

Vendor Certified:
2024-09-16
CAGE number:
4LD56
Company Name:
A. W. FARRELL & SON, INC.

History

Start date End date Type Value
2025-03-11 2025-03-11 Address 3649 LAKE SHORE DRIVE, DUNKIRK, NY, 14048, USA (Type of address: Chief Executive Officer)
2025-03-11 2025-03-11 Address 3649 LAKE SHORE DR E, DUNKIRK, NY, 14048, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-03-11 Address 3649 LAKE SHORE DRIVE, DUNKIRK, NY, 14048, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 3649 LAKE SHORE DRIVE, DUNKIRK, NY, 14048, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 3649 LAKE SHORE DR E, DUNKIRK, NY, 14048, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250311001781 2025-03-10 CERTIFICATE OF CHANGE BY ENTITY 2025-03-10
250102001027 2025-01-02 BIENNIAL STATEMENT 2025-01-02
241218000133 2024-12-18 BIENNIAL STATEMENT 2024-12-18
210112060689 2021-01-12 BIENNIAL STATEMENT 2021-01-01
190111060040 2019-01-11 BIENNIAL STATEMENT 2019-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
V528PK8123
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
7372.00
Base And Exercised Options Value:
7372.00
Base And All Options Value:
7372.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-06-12
Description:
ROOF REPAIR - B WING PENTHOUSE STAIR BLDG
Naics Code:
238160: ROOFING CONTRACTORS
Product Or Service Code:
Z149: MAINT-REP-ALT/OTHER HOSPITAL BLDGS
Procurement Instrument Identifier:
V528PJ8643
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
7372.00
Base And Exercised Options Value:
7372.00
Base And All Options Value:
7372.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-05-28
Description:
ROOF REPAIR B WING PENTHOUSE STAIR BLDG
Naics Code:
238160: ROOFING CONTRACTORS
Product Or Service Code:
Z149: MAINT-REP-ALT/OTHER HOSPITAL BLDGS

USAspending Awards / Financial Assistance

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:
753400.00
Total Face Value Of Loan:
753400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-08-21
Type:
Planned
Address:
1628 QUAKER ROAD, BARKER, NY, 14012
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-04-28
Type:
Prog Other
Address:
GRAND ISLAND BOULEVARD, GRAND ISLAND, NY, 14072
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-09-20
Type:
Planned
Address:
SUNY AT BUFFALO, NORTH CAMPUS, AMHERST, NY, 14228
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-11-29
Type:
Planned
Address:
NIAGARA WHEATFIELD SCHOOL, SANBORN, NY, 14132
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-05-05
Type:
Planned
Address:
THE PINES AT MACHIAS, MACHIAS, NY, 14101
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
95
Initial Approval Amount:
$753,400
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$753,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$761,677.08
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $728,875
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $24525
Debt Interest: $0

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2018-09-20
Operation Classification:
Private(Property)
power Units:
4
Drivers:
14
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State