Search icon

NEW YORK ROOFSCAPES, INC

Company claim

Is this your business?

Get access!

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 2023-08-18 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)
2022-12-20 2023-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

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

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
28400.00
Total Face Value Of Loan:
28400.00
Date:
2020-04-30
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:
29107.00
Total Face Value Of Loan:
29107.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29107
Current Approval Amount:
29107
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
29282.44
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28400
Current Approval Amount:
28400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
28612.42

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State