Search icon

WATER TIGHT ROOFING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: WATER TIGHT ROOFING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2006 (19 years ago)
Entity Number: 3300105
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 215 OSER AVE, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 215 OSER AVE, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
MICHAEL MCKAY Chief Executive Officer 215 OSER AVE, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2008-03-25 2014-03-18 Address 118 PARIS CT, W. ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2008-03-25 2014-03-18 Address 118 PARIS CT., W. ISLIP, NY, 11795, USA (Type of address: Principal Executive Office)
2006-01-04 2023-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-01-04 2014-03-18 Address 118 PARIS CT, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140318002475 2014-03-18 BIENNIAL STATEMENT 2014-01-01
120430002176 2012-04-30 BIENNIAL STATEMENT 2012-01-01
080325002804 2008-03-25 BIENNIAL STATEMENT 2008-01-01
060104000102 2006-01-04 CERTIFICATE OF INCORPORATION 2006-01-04

USAspending Awards / Financial Assistance

Date:
2022-02-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-02
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:
70575.00
Total Face Value Of Loan:
70575.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-08-24
Type:
FollowUp
Address:
84-54 248TH ST, BELLEROSE, NY, 11426
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2017-09-08
Type:
Planned
Address:
84-54 248TH ST, BELLEROSE, NY, 11426
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-09-08
Type:
Prog Related
Address:
84-54 248TH ST, BELLEROSE, NY, 11426
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70575
Current Approval Amount:
70575
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
71794.97

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 321-3880
Add Date:
2013-07-01
Operation Classification:
Priv. Pass. (Business)
power Units:
3
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State