Search icon

NEW YORK ROOFSCAPES, INC

Company Details

Name: NEW YORK ROOFSCAPES, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 2012 (13 years ago)
Entity Number: 4310410
ZIP code: 10019
County: Westchester
Place of Formation: New York
Address: 1330 6TH AVE SUITE 23, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW YORK ROOFSCAPES, INC DOS Process Agent 1330 6TH AVE SUITE 23, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
TAMARA SALERNO Chief Executive Officer 1330 6TH AVE SUITE 23, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-02-20 2024-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-18 2024-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-23 2023-02-23 Address 1330 6TH AVE SUITE 23, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-02-23 2023-08-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-20 2023-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-05-28 2023-02-23 Address 1330 6TH AVE SUITE 23, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2017-03-06 2021-05-28 Address 1330 6TH AVE SUITE 23, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2017-03-06 2023-02-23 Address 1330 6TH AVE SUITE 23, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2014-12-01 2017-03-06 Address 282 KATONAH AVENUE, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
2014-12-01 2017-03-06 Address 282 KATONAHAVENUE, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230223002826 2023-02-23 BIENNIAL STATEMENT 2022-10-01
210528060159 2021-05-28 BIENNIAL STATEMENT 2020-10-01
191031060028 2019-10-31 BIENNIAL STATEMENT 2018-10-01
170306006189 2017-03-06 BIENNIAL STATEMENT 2016-10-01
141201006152 2014-12-01 BIENNIAL STATEMENT 2014-10-01
121019000076 2012-10-19 CERTIFICATE OF INCORPORATION 2012-10-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3598985 RENEWAL INVOICED 2023-02-16 100 Home Improvement Contractor License Renewal Fee
3598984 TRUSTFUNDHIC INVOICED 2023-02-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3328743 RENEWAL INVOICED 2021-05-07 100 Home Improvement Contractor License Renewal Fee
3328742 TRUSTFUNDHIC INVOICED 2021-05-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2980161 RENEWAL INVOICED 2019-02-12 100 Home Improvement Contractor License Renewal Fee
2980160 TRUSTFUNDHIC INVOICED 2019-02-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2552048 RENEWAL INVOICED 2017-02-14 100 Home Improvement Contractor License Renewal Fee
2552047 TRUSTFUNDHIC INVOICED 2017-02-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
1996588 RENEWAL INVOICED 2015-02-25 100 Home Improvement Contractor License Renewal Fee
1996587 TRUSTFUNDHIC INVOICED 2015-02-25 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4616337300 2020-04-29 0202 PPP 1330 6TH AVE SUITE 23, New York, NY, 10019-5443
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) 29107
Loan Approval Amount (current) 29107
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-5443
Project Congressional District NY-12
Number of Employees 8
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 29282.44
Forgiveness Paid Date 2020-12-22
9485178309 2021-01-30 0202 PPS 1330 Avenue of the Americas Fl 23, New York, NY, 10019-5443
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28400
Loan Approval Amount (current) 28400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-5443
Project Congressional District NY-12
Number of Employees 5
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 28612.42
Forgiveness Paid Date 2021-11-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State