Search icon

ROOFING TRADE SERVICES, INC.

Company Details

Name: ROOFING TRADE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2007 (18 years ago)
Entity Number: 3534381
ZIP code: 13111
County: Onondaga
Place of Formation: New York
Address: 109 STATE ROUTE 34, MARTVILLE, NY, United States, 13111

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN MATTICE Chief Executive Officer 109 STATE ROUTE 34, MARTVILLE, NY, United States, 13111

DOS Process Agent

Name Role Address
ROOFING TRADE SERVICES, INC. DOS Process Agent 109 STATE ROUTE 34, MARTVILLE, NY, United States, 13111

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
BRIAN MATTICE
User ID:
P3378715

Form 5500 Series

Employer Identification Number (EIN):
260428823
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-09 2023-08-09 Address 14 WEST 9TH STREET NORTH, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)
2023-08-09 2023-08-09 Address 109 STATE ROUTE 34, MARTVILLE, NY, 13111, USA (Type of address: Chief Executive Officer)
2013-06-06 2023-08-09 Address 14 WEST 9TH STREET NORTH, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)
2013-06-06 2023-08-09 Address 14 WEST 9TH STREET NORTH, FULTON, NY, 13069, USA (Type of address: Service of Process)
2011-06-14 2013-06-06 Address 34 SOUTH 1ST STREET STE 4, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230809000108 2023-08-09 BIENNIAL STATEMENT 2023-06-01
191217060005 2019-12-17 BIENNIAL STATEMENT 2019-06-01
130606006397 2013-06-06 BIENNIAL STATEMENT 2013-06-01
110614003005 2011-06-14 BIENNIAL STATEMENT 2011-06-01
090616002485 2009-06-16 BIENNIAL STATEMENT 2009-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
209145.00
Total Face Value Of Loan:
209145.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
209145
Current Approval Amount:
209145
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
210382.68

Date of last update: 28 Mar 2025

Sources: New York Secretary of State