Search icon

NORTH SHORE ROOFING & SIDING CORP.

Company Details

Name: NORTH SHORE ROOFING & SIDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 2007 (18 years ago)
Entity Number: 3518473
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 137 HAVEN AVE, PORT WASHINGTON, NY, United States, 11050
Principal Address: 137 HAVEN AVENUE, PT. WASHINGTON, NY, United States, 11050

Contact Details

Phone +1 516-801-1247

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT S FOX Chief Executive Officer 45 CEDAR AVENUE, LOCUST VALLEY, NY, United States, 11560

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 137 HAVEN AVE, PORT WASHINGTON, NY, United States, 11050

Licenses

Number Status Type Date End date
1454706-DCA Active Business 2013-01-24 2025-02-28

History

Start date End date Type Value
2011-07-07 2012-10-22 Address 137 HAVEN AVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2011-07-07 2012-10-22 Address 76 FECKS LANE, LOCUST VALLEY, NY, 11560, USA (Type of address: Principal Executive Office)
2007-05-16 2023-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-05-16 2011-07-07 Address 76 FEEKS LANE, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130510006017 2013-05-10 BIENNIAL STATEMENT 2013-05-01
121022002501 2012-10-22 AMENDMENT TO BIENNIAL STATEMENT 2011-05-01
110707002646 2011-07-07 BIENNIAL STATEMENT 2011-05-01
070516000856 2007-05-16 CERTIFICATE OF INCORPORATION 2007-05-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3603119 RENEWAL INVOICED 2023-02-24 100 Home Improvement Contractor License Renewal Fee
3305448 RENEWAL INVOICED 2021-03-03 100 Home Improvement Contractor License Renewal Fee
2973724 RENEWAL INVOICED 2019-02-01 100 Home Improvement Contractor License Renewal Fee
2548036 RENEWAL INVOICED 2017-02-07 100 Home Improvement Contractor License Renewal Fee
1948161 RENEWAL INVOICED 2015-01-23 100 Home Improvement Contractor License Renewal Fee
1240029 TRUSTFUNDHIC INVOICED 2013-01-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
1240030 LICENSE INVOICED 2013-01-24 100 Home Improvement Contractor License Fee
1240031 FINGERPRINT INVOICED 2013-01-24 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2020-06-16
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:
2020-04-30
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:
90500.00
Total Face Value Of Loan:
90500.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90500
Current Approval Amount:
90500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
91668.96

Date of last update: 28 Mar 2025

Sources: New York Secretary of State