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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4919167305 2020-04-30 0235 PPP 137 Haven Ave, Port Washington, NY, 11050
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90500
Loan Approval Amount (current) 90500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Washington, NASSAU, NY, 11050-0001
Project Congressional District NY-03
Number of Employees 8
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91668.96
Forgiveness Paid Date 2021-08-20

Date of last update: 28 Mar 2025

Sources: New York Secretary of State