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

Links between entities

Type Company Name Company Number State
Headquarter of AMERICAN ROOFING & SHEET METAL INC., COLORADO 20191626107 COLORADO
Headquarter of AMERICAN ROOFING & SHEET METAL INC., RHODE ISLAND 001706026 RHODE ISLAND
Headquarter of AMERICAN ROOFING & SHEET METAL INC., CONNECTICUT 1276311 CONNECTICUT

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

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)
2004-12-21 2006-12-18 Address PO BOX 252, WEST WINFIELD, NY, 13491, USA (Type of address: Service of Process)
2004-12-21 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
130307000044 2013-03-07 ERRONEOUS ENTRY 2013-03-07
DP-2118510 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
101223002548 2010-12-23 BIENNIAL STATEMENT 2010-12-01
081203003284 2008-12-03 BIENNIAL STATEMENT 2008-12-01
061218002603 2006-12-18 BIENNIAL STATEMENT 2006-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347629149 0215800 2024-07-19 400 RIVER RD, UTICA, NY, 13502
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2024-07-19
Emphasis N: FALL
Case Closed 2024-10-16

Related Activity

Type Referral
Activity Nr 2184322
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2024-10-02
Current Penalty 3457.5
Initial Penalty 4610.0
Final Order 2024-10-09
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report within 24-hours a work-related incident resulting in in-patient hospitalization, amputation or the loss of an eye. (a) On or about 7/4/2024, at 400 River Rd, Utica NY 13502: An employee was admitted to Wynn Hospital and then transferred to Upstate for injuries received on the job and the hospitalization was not reported, by the employer, within 24 hours.
342642923 0215800 2017-09-13 253 GENESEE STREET, UTICA, NY, 13501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2017-09-13
Emphasis L: FALL, L: LOCALTARG, P: LOCALTARG
Case Closed 2018-01-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2017-11-14
Current Penalty 2716.5
Initial Penalty 3622.0
Final Order 2017-11-28
Nr Instances 1
Nr Exposed 6
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface having an unprotected side or edge which was six or more feet (1.8m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest system: a) On or about 9/13/2017, Roof Access: Employees were accessing the roof via an attic floor which was not provided with rails. Employees exposed to falls of over 16 feet.
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2017-11-14
Current Penalty 2716.5
Initial Penalty 3622.0
Final Order 2017-11-28
Nr Instances 1
Nr Exposed 6
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(1): Where portable ladders were used for access to an upper landing surface and the ladder's length allows, the ladder side rails did not extend at least 3 feet (.9 m) above the upper landing surface being accessed: a) On or about 9/13/2017, Roof Access: Employees were accessing a platform below the roof with a portable ladder that did not extend three feet past the platform level.
Citation ID 02001
Citaton Type Other
Standard Cited 19261052 C01 I
Issuance Date 2017-11-14
Abatement Due Date 2017-11-27
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-11-28
Nr Instances 1
Nr Exposed 6
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1052(c)(1)(i): Stairways having four or more risers or rising more than 30 inches (76 cm), whichever is less, were not equipped with at least one handrail: a) On or about 9/13/2017, Second Floor: Employees were accessing the stage via stairs that were not provided with any rails. Abatement certification is required for this item.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9617877107 2020-04-15 0248 PPP 1 Helmer Avenue, West Winfield, NY, 13491
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 199722
Loan Approval Amount (current) 199722
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Winfield, HERKIMER, NY, 13491-0001
Project Congressional District NY-21
Number of Employees 23
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 200895.19
Forgiveness Paid Date 2021-02-16
7358978409 2021-02-11 0248 PPS 1 Helmer Ave, West Winfield, NY, 13491
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 185370
Loan Approval Amount (current) 185370
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Winfield, HERKIMER, NY, 13491
Project Congressional District NY-19
Number of Employees 19
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 186619.34
Forgiveness Paid Date 2021-10-22

Date of last update: 11 Mar 2025

Sources: New York Secretary of State