Search icon

IDEAL ROOFING & SHEET METAL CORP.

Company Details

Name: IDEAL ROOFING & SHEET METAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1975 (50 years ago)
Entity Number: 373937
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: MR STUART KATZ, 43-22 10TH ST, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IDEAL/TISCHLER 401(K) PLAN 2023 112356485 2024-05-28 IDEAL ROOFING & SHEET METAL 5
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1994-01-01
Business code 236200
Sponsor’s telephone number 7187868217
Plan sponsor’s address 43-22 10TH STREET, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2024-05-28
Name of individual signing KARIN BRUSIE
IDEAL/TISCHLER 401(K) PLAN 2022 112356485 2023-05-30 IDEAL ROOFING & SHEET METAL 5
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1994-01-01
Business code 236200
Sponsor’s telephone number 7187868217
Plan sponsor’s address 43-22 10TH STREET, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing KARIN BRUSIE
IDEAL/TISCHLER 401(K) PLAN 2021 112356485 2022-05-31 IDEAL ROOFING & SHEET METAL 5
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1994-01-01
Business code 236200
Sponsor’s telephone number 7187868217
Plan sponsor’s address 43-22 10TH STREET, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2022-05-31
Name of individual signing KARIN BRUSIE
IDEAL/TISCHLER 401(K) PLAN 2020 112356485 2021-06-10 IDEAL ROOFING & SHEET METAL 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1994-01-01
Business code 236200
Sponsor’s telephone number 7187868217
Plan sponsor’s address 43-22 10TH STREET, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2021-06-10
Name of individual signing KARIN BRUSIE
IDEAL/TISCHLER 401(K) PLAN 2019 112356485 2020-06-13 IDEAL ROOFING & SHEET METAL 5
Three-digit plan number (PN) 003
Effective date of plan 1994-01-01
Business code 236200
Sponsor’s telephone number 7187868217
Plan sponsor’s address 43-22 10TH STREET, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2020-06-12
Name of individual signing KBRUSIE5779
IDEAL/TISCHLER 401(K) PLAN 2019 112356485 2020-06-29 IDEAL ROOFING & SHEET METAL 5
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1994-01-01
Business code 236200
Sponsor’s telephone number 7187868217
Plan sponsor’s address 43-22 10TH STREET, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2020-06-29
Name of individual signing KARIN BRUSIE
IDEAL/TISCHLER 401(K) PLAN 2018 112356485 2019-05-16 IDEAL ROOFING & SHEET METAL 5
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1994-01-01
Business code 236200
Sponsor’s telephone number 7187868217
Plan sponsor’s address 43-22 10TH STREET, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2019-05-16
Name of individual signing KARIN BRUSIE
IDEAL/TISCHLER 401(K) PLAN 2017 112356485 2018-05-23 IDEAL ROOFING & SHEET METAL 5
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1994-01-01
Business code 236200
Sponsor’s telephone number 7187868217
Plan sponsor’s address 43-22 10TH STREET, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2018-05-23
Name of individual signing KARIN BRUSIE
IDEAL/TISCHLER 401(K) PLAN 2016 112356485 2017-05-15 IDEAL ROOFING & SHEET METAL 5
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1994-01-01
Business code 236200
Sponsor’s telephone number 7187868217
Plan sponsor’s address 43-22 10TH STREET, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2017-05-15
Name of individual signing KARIN BRUSIE
IDEAL/TISCHLER 401(K) PLAN 2015 112356485 2016-05-24 IDEAL ROOFING & SHEET METAL 5
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1994-01-01
Business code 236200
Sponsor’s telephone number 7187868217
Plan sponsor’s address 43-22 10TH STREET, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2016-05-24
Name of individual signing KARIN BRUSIE

Chief Executive Officer

Name Role Address
STUART KATZ Chief Executive Officer 43-22 10TH ST, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MR STUART KATZ, 43-22 10TH ST, LONG ISLAND CITY, NY, United States, 11101

Permits

Number Date End date Type Address
M022025071A88 2025-03-12 2025-04-10 PLACE MATERIAL ON STREET WEST 18 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET 9 AVENUE
M012025071B20 2025-03-12 2025-04-10 VAULT CONSTRUCTION OR ALTERATION WEST 18 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET 9 AVENUE
M022025071A92 2025-03-12 2025-04-10 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 18 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET 9 AVENUE
M022025071A91 2025-03-12 2025-04-10 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 18 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET 9 AVENUE
M022025071A90 2025-03-12 2025-04-10 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 18 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET 9 AVENUE
M022025071A89 2025-03-12 2025-04-10 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 18 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET 9 AVENUE
M022025049A26 2025-02-18 2025-03-10 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET WEST 18 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET 9 AVENUE
M022025049A27 2025-02-18 2025-03-10 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 18 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET 9 AVENUE
M022025049A25 2025-02-18 2025-03-10 PLACE MATERIAL ON STREET WEST 18 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET 9 AVENUE
M012025049A30 2025-02-18 2025-03-10 VAULT CONSTRUCTION OR ALTERATION WEST 18 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET 9 AVENUE

History

Start date End date Type Value
2022-07-14 2025-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-14 2025-02-05 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 100
2022-02-11 2022-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-11 2022-07-14 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 100
1993-03-16 1997-07-11 Address 43-22 10TH STREET, LONG ISLAND CITY, NY, 11101, 6830, USA (Type of address: Chief Executive Officer)
1993-03-16 1997-07-11 Address MR. STUART KATZ, 43-22 10TH STREET, LONG ISLAND CITY, NY, 11101, 6830, USA (Type of address: Principal Executive Office)
1993-03-16 1997-07-11 Address MR. STUART KATZ, 43-22 10TH STREET, LONG ISLAND CITY, NY, 11101, 6830, USA (Type of address: Service of Process)
1979-09-28 2022-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-09-28 2022-02-11 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 100
1975-07-02 1993-03-16 Address 225 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190701060427 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170705006354 2017-07-05 BIENNIAL STATEMENT 2017-07-01
150701006363 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130708007163 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110808002441 2011-08-08 BIENNIAL STATEMENT 2011-07-01
090709002628 2009-07-09 BIENNIAL STATEMENT 2009-07-01
20080227007 2008-02-27 ASSUMED NAME LLC INITIAL FILING 2008-02-27
070713002794 2007-07-13 BIENNIAL STATEMENT 2007-07-01
050831002298 2005-08-31 BIENNIAL STATEMENT 2005-07-01
030717002606 2003-07-17 BIENNIAL STATEMENT 2003-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-21 No data GREENWICH AVENUE, FROM STREET JANE STREET TO STREET WEST 12 STREET No data Street Construction Inspections: Pick-Up Department of Transportation I observed a "Port-o-san”occupying the roadway with no NYC DOT permit to store or occupy any portion of street with cited construction equipment. ID respondent by DOB work Permit#M01114650-I1-GC
2023-07-27 No data 5 AVENUE, FROM STREET BERKELEY PLACE TO STREET DE GRAW STREET No data Street Construction Inspections: Post-Audit Department of Transportation no work found
2022-10-11 No data WEST 21 STREET, FROM STREET 9 AVENUE TO STREET 10 AVENUE No data Street Construction Inspections: Active Department of Transportation No container on location
2022-08-30 No data CORTLANDT ALLEY, FROM STREET WALKER STREET TO STREET WHITE STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Expansion joints sealed.
2022-06-22 No data CORTLANDT ALLEY, FROM STREET WALKER STREET TO STREET WHITE STREET No data Street Construction Inspections: Post-Audit Department of Transportation I/F/O #20 Full flags have been restored in kind however expansion joints need to be sealed CAR has been issued.
2022-06-13 No data CORTLANDT ALLEY, FROM STREET WALKER STREET TO STREET WHITE STREET No data Street Construction Inspections: Post-Audit Department of Transportation Found sidewalk flags repaired I/f/o 20.
2022-06-05 No data CORTLANDT ALLEY, FROM STREET WALKER STREET TO STREET WHITE STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Found sidewalk flags restored with expansion joint sealed and in compliance.
2022-04-11 No data CORTLANDT ALLEY, FROM STREET WALKER STREET TO STREET WHITE STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Patch work full flag restoration needed.
2022-04-01 No data WEST 21 STREET, FROM STREET 9 AVENUE TO STREET 10 AVENUE No data Street Construction Inspections: Active Department of Transportation Sidewalk Not Being Occupied At Time Of Inspection
2021-08-24 No data CORTLANDT ALLEY, FROM STREET WALKER STREET TO STREET WHITE STREET No data Street Construction Inspections: Post-Audit Department of Transportation Please remove the patchwork along the curb and restore a full flag where feasible according to the rule.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11889110 0215600 1976-03-04 23-23 BORDEN AVE, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-04
Case Closed 1976-08-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1976-03-05
Abatement Due Date 1976-03-08
Current Penalty 500.0
Initial Penalty 500.0
Contest Date 1976-03-15
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2515328306 2021-01-21 0202 PPS 4322 10th St, Long Island City, NY, 11101-6830
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88420
Loan Approval Amount (current) 88420
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-6830
Project Congressional District NY-07
Number of Employees 7
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88923.87
Forgiveness Paid Date 2021-08-18
1124067400 2020-05-03 0202 PPP 4322 10TH ST, LONG ISLAND CITY, NY, 11101-6830
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88419
Loan Approval Amount (current) 88419
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-6830
Project Congressional District NY-07
Number of Employees 7
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88951.94
Forgiveness Paid Date 2020-12-15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State