Search icon

MCAS ROOFING & CONTRACTING, INC.

Headquarter

Company Details

Name: MCAS ROOFING & CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 2012 (13 years ago)
Entity Number: 4252438
ZIP code: 10520
County: Westchester
Place of Formation: New York
Address: 2006 ALBANY POST ROAD, CROTON-ON-HUDSON, NY, United States, 10520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL CASOLARO Chief Executive Officer 2006 ALBANY POST ROAD, CROTON-ON-HUDSON, NY, United States, 10520

DOS Process Agent

Name Role Address
MCAS ROOFING & CONTRACTING, INC. DOS Process Agent 2006 ALBANY POST ROAD, CROTON-ON-HUDSON, NY, United States, 10520

Links between entities

Type:
Headquarter of
Company Number:
1354602
State:
CONNECTICUT

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 2006 ALBANY POST ROAD, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
2023-03-28 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-05-04 2024-05-01 Address 2006 ALBANY POST ROAD, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process)
2018-05-04 2024-05-01 Address 2006 ALBANY POST ROAD, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
2014-05-08 2018-05-04 Address 3342 PETER LANE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240501039346 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220717000149 2022-07-17 BIENNIAL STATEMENT 2022-05-01
200505061255 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180504007037 2018-05-04 BIENNIAL STATEMENT 2018-05-01
160512007158 2016-05-12 BIENNIAL STATEMENT 2016-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
69140.00
Total Face Value Of Loan:
69140.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-09-13
Type:
Complaint
Address:
21 DARBY AVE, CROTON ON HUDSON, NY, 10520
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2017-04-26
Type:
Complaint
Address:
2348 SHERRY LANE, YORKTOWN HEIGHTS, NY, 10598
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69140
Current Approval Amount:
69140
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
69719.64

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 455-8050
Add Date:
2021-01-28
Operation Classification:
Private(Property)
power Units:
0
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 26 Mar 2025

Sources: New York Secretary of State