Search icon

FIVE STAR ROOFING CONSULTANTS AND SERVICES, INC.

Company Details

Name: FIVE STAR ROOFING CONSULTANTS AND SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 2012 (13 years ago)
Entity Number: 4267971
ZIP code: 14217
County: Erie
Place of Formation: New York
Address: 1320 military road, tonawanda, NY, United States, 14217
Principal Address: 1320 Military Rd, BUFFALO, NY, United States, 14217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1320 military road, tonawanda, NY, United States, 14217

Chief Executive Officer

Name Role Address
MICHAEL LUTZ Chief Executive Officer 1320 MILITARY RD, BUFFALO, NY, United States, 14217

Form 5500 Series

Employer Identification Number (EIN):
262505518
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-29 2024-10-29 Address 1320 MILITARY RD, BUFFALO, NY, 14217, USA (Type of address: Chief Executive Officer)
2024-10-29 2024-10-29 Address 326 HINMAN AVE., BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer)
2024-06-13 2024-06-13 Address 326 HINMAN AVE., BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer)
2024-06-13 2024-10-29 Address 326 HINMAN AVE., BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer)
2024-06-13 2024-10-29 Address 1320 military road, tonawanda, NY, 14217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241029001062 2024-10-29 BIENNIAL STATEMENT 2024-10-29
240613001702 2024-06-12 CERTIFICATE OF CHANGE BY ENTITY 2024-06-12
230705006177 2023-07-05 BIENNIAL STATEMENT 2022-07-01
200702060853 2020-07-02 BIENNIAL STATEMENT 2020-07-01
181212006767 2018-12-12 BIENNIAL STATEMENT 2018-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
115087.50
Total Face Value Of Loan:
115087.50
Date:
2020-06-26
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:
111555.00
Total Face Value Of Loan:
111555.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-08-19
Type:
Planned
Address:
925 ROBIN ROAD, AMHERST, NY, 14228
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-08-06
Type:
Planned
Address:
535 POTOMAC AVENUE, BUFFALO, NY, 14222
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-08-06
Type:
Planned
Address:
535 POTOMAC AVENUE, BUFFALO, NY, 14213
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-04-10
Type:
Planned
Address:
122 WEST AVENUE, BUFFALO, NY, 14201
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
111555
Current Approval Amount:
111555
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
112184.6
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
115087.5
Current Approval Amount:
115087.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
115916.76

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2008-04-06
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Date of last update: 26 Mar 2025

Sources: New York Secretary of State