Search icon

BABE ROOF CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BABE ROOF CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2006 (19 years ago)
Entity Number: 3341529
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 4515 Nesconset Hwy, Port Jefferson Station, NY, United States, 11776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CHRISTOPHER J. STREAMES Agent 982 BALDWIN PATH, DIX HILLS, NY, 11746

DOS Process Agent

Name Role Address
CHRISTOPHER J. STREAMES DOS Process Agent 4515 Nesconset Hwy, Port Jefferson Station, NY, United States, 11776

Chief Executive Officer

Name Role Address
CHRISTOPHER J STREAMES Chief Executive Officer 1406 S BARTHOLOMEW CANYON, SPRINGVILLE, UT, United States, 84663

Links between entities

Type:
Headquarter of
Company Number:
F18000001749
State:
FLORIDA
Type:
Headquarter of
Company Number:
1104183
State:
CONNECTICUT

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 1406 S BARTHOLOMEW CANYON, SPRINGVILLE, UT, 84663, USA (Type of address: Chief Executive Officer)
2025-03-04 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-04 2025-03-04 Address 94 EAST INDUSTRY CT., DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2025-03-04 2025-03-04 Address 1507-08 SMITHTOWN AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2023-09-01 2023-09-01 Address 1507-08 SMITHTOWN AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250304001736 2025-03-04 BIENNIAL STATEMENT 2025-03-04
230901005826 2023-09-01 BIENNIAL STATEMENT 2022-03-01
200306061543 2020-03-06 BIENNIAL STATEMENT 2020-03-01
180315006187 2018-03-15 BIENNIAL STATEMENT 2018-03-01
160301006856 2016-03-01 BIENNIAL STATEMENT 2016-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
20300.00
Total Face Value Of Loan:
20300.00
Date:
2020-07-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
403800.00
Total Face Value Of Loan:
403800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-02-20
Type:
Planned
Address:
92 FAIRHAVEN BLVD, WOODBURY, NY, 11797
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20300
Current Approval Amount:
20300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20481.57

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 995-1044
Add Date:
2009-02-18
Operation Classification:
Private(Property)
power Units:
2
Drivers:
3
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State