Search icon

PARAMOUNT ROOFING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PARAMOUNT ROOFING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 2008 (17 years ago)
Entity Number: 3659334
ZIP code: 14733
County: Chautauqua
Place of Formation: New York
Address: 1850 LYNDON BLVD., FALCONER, NY, United States, 14733
Principal Address: 1850 LYNDON BLVD, FALCONER, NY, United States, 14733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL SORTORE Chief Executive Officer 1850 LYNDON BLVD, FALCONER, NY, United States, 14733

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1850 LYNDON BLVD., FALCONER, NY, United States, 14733

Form 5500 Series

Employer Identification Number (EIN):
262459527
Plan Year:
2023
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
38
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-21 2024-03-21 Address 1850 LYNDON BLVD, FALCONER, NY, 14733, USA (Type of address: Chief Executive Officer)
2023-12-14 2024-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-06-01 2024-03-21 Address 1850 LYNDON BLVD, FALCONER, NY, 14733, USA (Type of address: Chief Executive Officer)
2012-01-27 2024-03-21 Address 1850 LYNDON BLVD., FALCONER, NY, 14733, USA (Type of address: Service of Process)
2011-04-26 2012-01-27 Address 323 FLUVANNA AVENUE, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240321002578 2024-03-21 BIENNIAL STATEMENT 2024-03-21
181101007288 2018-11-01 BIENNIAL STATEMENT 2018-04-01
160401006107 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140409006853 2014-04-09 BIENNIAL STATEMENT 2014-04-01
120601002956 2012-06-01 BIENNIAL STATEMENT 2012-04-01

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:
268880.00
Total Face Value Of Loan:
268880.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-09-14
Type:
Planned
Address:
2063 ALLEN STREET EXT., JAMESTOWN, NY, 14701
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
268880
Current Approval Amount:
268880
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
271406.74

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 487-0097
Add Date:
2008-08-25
Operation Classification:
Private(Property)
power Units:
5
Drivers:
1
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