Search icon

BINGHAMTON SLAG ROOFING CO. INC.

Company Details

Name: BINGHAMTON SLAG ROOFING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1913 (112 years ago)
Entity Number: 31189
ZIP code: 13901
County: Broome
Place of Formation: New York
Address: 110-124 Eldredge St, BINGHAMTON, NY, United States, 13901
Principal Address: 110-124 Eldredge St, Binghamton, NY, United States, 13901

Shares Details

Shares issued 0

Share Par Value 250000

Type CAP

DOS Process Agent

Name Role Address
BINGHAMTON SLAG ROOFING CO INC DOS Process Agent 110-124 Eldredge St, BINGHAMTON, NY, United States, 13901

Chief Executive Officer

Name Role Address
CHARLES GRIFFITHS Chief Executive Officer 110-124 ELDREDGE ST, BINGHAMTON, NY, United States, 13901

Legal Entity Identifier

LEI Number:
549300K0ZDYG8YJZ3L95

Registration Details:

Initial Registration Date:
2017-07-12
Next Renewal Date:
2025-07-24
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2025-03-04 2025-04-11 Shares Share type: PAR VALUE, Number of shares: 4000, Par value: 100
2025-03-04 2025-03-04 Address 110-124 ELDREDGE ST, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-03-04 Shares Share type: PAR VALUE, Number of shares: 4000, Par value: 100
2024-02-12 2024-02-12 Address 110-124 ELDREDGE ST, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
2024-02-12 2025-02-03 Shares Share type: PAR VALUE, Number of shares: 4000, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
250304000796 2025-03-04 BIENNIAL STATEMENT 2025-03-04
240212001835 2024-02-12 BIENNIAL STATEMENT 2024-02-12
220818001024 2022-08-18 BIENNIAL STATEMENT 2021-03-01
A939616-2 1983-01-11 ASSUMED NAME CORP INITIAL FILING 1983-01-11
A114483-3 1973-11-12 CERTIFICATE OF AMENDMENT 1973-11-12

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
350000.00
Total Face Value Of Loan:
350000.00
Date:
2020-04-15
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:
318892.00
Total Face Value Of Loan:
318892.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-05-20
Type:
Complaint
Address:
KENDAL AT ITHACA 2230 NORTH TRIPHAMMER ROAD, ITHACA, NY, 14851
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2017-10-19
Type:
Referral
Address:
CVS 163 ROBINSON STREET, BINGHAMTON, NY, 13904
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1995-08-11
Type:
Accident
Address:
LORAL FEDERAL SYSTEMS 1801 SR 17C, OWEGO, NY, 13827
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-07-30
Type:
Planned
Address:
174-178 COURT STREET, Binghamton, NY, 13901
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
318892
Current Approval Amount:
318892
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
321084.93
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
350000
Current Approval Amount:
350000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
354171.23

Date of last update: 19 Mar 2025

Sources: New York Secretary of State