Search icon

AMERICAN ROOFING & SHEET METAL INC.

Headquarter

Company Details

Name: AMERICAN ROOFING & SHEET METAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 2004 (20 years ago)
Entity Number: 3140344
ZIP code: 13491
County: Herkimer
Place of Formation: New York
Address: 1 HELMER AVENUE, WEST WINFIELD, NY, United States, 13491
Principal Address: 1 HELMER AVE, WEST WINFIELD, NY, United States, 13491

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMERICAN ROOFING & SHEET METAL INC. DOS Process Agent 1 HELMER AVENUE, WEST WINFIELD, NY, United States, 13491

Chief Executive Officer

Name Role Address
ANDREW D BRYCE Chief Executive Officer 1 HELMER AVE, WEST WINFIELD, NY, United States, 13491

Links between entities

Type:
Headquarter of
Company Number:
20191626107
State:
COLORADO
Type:
Headquarter of
Company Number:
001706026
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1276311
State:
CONNECTICUT

History

Start date End date Type Value
2024-12-31 2024-12-31 Address PO BOX 595, WEST WINFIELD, NY, 13491, USA (Type of address: Chief Executive Officer)
2024-12-31 2024-12-31 Address 1 HELMER AVE, WEST WINFIELD, NY, 13491, USA (Type of address: Chief Executive Officer)
2021-05-12 2024-12-31 Address 1 HELMER AVENUE, WEST WINFIELD, NY, 13491, USA (Type of address: Service of Process)
2006-12-18 2024-12-31 Address PO BOX 595, WEST WINFIELD, NY, 13491, USA (Type of address: Chief Executive Officer)
2006-12-18 2021-05-12 Address PO BOX 595, WEST WINFIELD, NY, 13491, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241231002276 2024-12-31 BIENNIAL STATEMENT 2024-12-31
210512060098 2021-05-12 BIENNIAL STATEMENT 2020-12-01
181211006403 2018-12-11 BIENNIAL STATEMENT 2018-12-01
161205006580 2016-12-05 BIENNIAL STATEMENT 2016-12-01
150114006771 2015-01-14 BIENNIAL STATEMENT 2014-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
185370.00
Total Face Value Of Loan:
185370.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
199722.00
Total Face Value Of Loan:
199722.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-07-19
Type:
Referral
Address:
400 RIVER RD, UTICA, NY, 13502
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-09-13
Type:
Planned
Address:
253 GENESEE STREET, UTICA, NY, 13501
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
185370
Current Approval Amount:
185370
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
186619.34
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
199722
Current Approval Amount:
199722
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
200895.19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State