Search icon

SIGNATURE ROOFING INC.

Company Details

Name: SIGNATURE ROOFING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 2012 (12 years ago)
Entity Number: 4337523
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 5120 13TH AVENUE, BROOKLYN, NY, United States, 11219
Principal Address: 285 DIVISION AVE, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5120 13TH AVENUE, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
THE CORPORATION Chief Executive Officer 285 DIVISION AVE, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2025-04-03 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-21 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-22 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-03 2025-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-03 2024-12-03 Address 285 DIVISION AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241203004159 2024-12-03 BIENNIAL STATEMENT 2024-12-03
230807002061 2023-08-07 BIENNIAL STATEMENT 2022-12-01
121226000167 2012-12-26 CERTIFICATE OF INCORPORATION 2012-12-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2182982 PROCESSING INVOICED 2015-10-05 25 License Processing Fee
2182983 DCA-SUS CREDITED 2015-10-05 75 Suspense Account
2182984 DCA-SUS CREDITED 2015-10-05 50 Suspense Account
2164304 FINGERPRINT INVOICED 2015-09-03 75 Fingerprint Fee
2164466 LICENSE CREDITED 2015-09-03 75 Home Improvement Contractor License Fee
2164305 TRUSTFUNDHIC INVOICED 2015-09-03 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
40717.00
Total Face Value Of Loan:
40717.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
90375.00
Total Face Value Of Loan:
90375.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-09-20
Type:
Prog Related
Address:
38-27 32ND STREET, ASTORIA, NY, 11101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2023-07-14
Type:
Planned
Address:
124 83RD STREET, BROOKLYN, NY, 11209
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2023-02-13
Type:
FollowUp
Address:
494 MANHATTAN AVENUE, BROOKLYN, NY, 11222
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-07-13
Type:
Prog Related
Address:
494 MANHATTAN AVENUE, BROOKLYN, NY, 11222
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2022-07-13
Type:
Prog Related
Address:
494 MANHATTAN AVENUE, BROOKLYN, NY, 11222
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40717
Current Approval Amount:
40717
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40988.56
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90375
Current Approval Amount:
90375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
91260.68

Date of last update: 26 Mar 2025

Sources: New York Secretary of State