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 2024-12-03 Address 285 DIVISION AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2024-12-03 2025-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-19 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-31 2024-08-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-07 2024-12-03 Address 285 DIVISION AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2023-08-07 2024-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-07 2024-12-03 Address 5120 13TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346984453 0215600 2023-09-20 38-27 32ND STREET, ASTORIA, NY, 11101
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2023-09-20
Emphasis N: FALL, P: FALL
Case Closed 2023-12-27

Related Activity

Type Inspection
Activity Nr 1698440
Safety Yes
Type Inspection
Activity Nr 1698447
Safety Yes
Type Inspection
Activity Nr 1698430
Safety Yes
Type Inspection
Activity Nr 1698435
Safety Yes
346830987 0215000 2023-07-14 124 83RD STREET, BROOKLYN, NY, 11209
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2023-07-14
Emphasis L: FALL, P: FALL
Case Closed 2023-10-18

Related Activity

Type Inspection
Activity Nr 1683100
Safety Yes
346513468 0215000 2023-02-13 494 MANHATTAN AVENUE, BROOKLYN, NY, 11222
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2023-02-13
Case Closed 2023-03-03

Related Activity

Type Inspection
Activity Nr 1607445
Safety Yes
346089287 0215000 2022-07-13 494 MANHATTAN AVENUE, BROOKLYN, NY, 11222
Inspection Type Prog Related
Scope Partial
Safety/Health Health
Close Conference 2022-07-13
Emphasis N: HEATNEP, P: HEATNEP
Case Closed 2022-10-12

Related Activity

Type Inspection
Activity Nr 1607445
Safety Yes
346074453 0215000 2022-07-13 494 MANHATTAN AVENUE, BROOKLYN, NY, 11222
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2022-07-13
Emphasis L: LOCALTARG, P: LOCALTARG

Related Activity

Type Inspection
Activity Nr 1607444
Safety Yes
Type Inspection
Activity Nr 1607447
Safety Yes
Type Inspection
Activity Nr 1608928
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2023-01-05
Abatement Due Date 2023-02-23
Current Penalty 2486.0
Initial Penalty 2486.0
Final Order 2023-02-08
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line As referred to by 29 CFR 1926.59: 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: (Construction Reference: 1926.59) Location: a) Throughout worksite; multiple floors and on roof a) On or about 07/13/2022, employees of Signature Roofing Inc., were mixing/handling ParexUSA/Lahabra poly-bond on site and were exposed to hazardous chemicals including, but not limited to, crystalline silica without being provided a written hazard communication by the employer.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2023-01-05
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2023-02-08
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line As referred to by 29 CFR 1926.59: 29 CFR 1910.1200(g)(1): Employers did not have a safety data sheet in the workplace for each hazardous chemical which they use Location: a) Throughout worksite; multiple floors and on roof a) On or about 07/13/2022, employees of Signature Roofing Inc., were mixing/handling ParexUSA/Lahabra poly-bond on site and were exposed to hazardous chemicals including, but not limited to, crystalline silica without being provided with Safety Data Sheets by the employer.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2023-01-05
Abatement Due Date 2023-02-23
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2023-02-08
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line As referred to by 29 CFR 1926.1153(i)(1): 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: (Construction Reference: 1926.59) Location: a) Throughout worksite; multiple floors and on roof a) On or about 07/13/2022, employees of Signature Roofing Inc., were mixing/handling ParexUSA/Lahabra poly-bond on site and were exposed to hazardous chemicals including, but not limited to, crystalline silica. The employee did not recognize silica exposure and health hazards to determine the use of personal protective equipment such as respirators.
344466420 0215000 2019-11-22 1514 49TH ST, BROOKLYN, NY, 11219
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2019-11-22
Emphasis P: LOCALTARG, L: LOCALTARG
Case Closed 2021-04-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2020-01-22
Current Penalty 2400.0
Initial Penalty 3856.0
Contest Date 2020-12-30
Final Order 2021-04-05
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(f)(6): The path to ground from circuits, equipment, or enclosures was not permanent and continuous: a) 5th floor bedroom : On or about November 22, 2019 The laborer used a mixer which was plugged in by extension cord. The cord was missing the ground pin.
343440749 0215000 2018-08-30 3222 CORTELYOU RD, BROOKLYN, NY, 11226
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2018-08-30
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2019-01-09

Related Activity

Type Inspection
Activity Nr 1344081
Safety Yes
Type Inspection
Activity Nr 1344038
Safety Yes
Type Inspection
Activity Nr 1343999
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G04 IV
Issuance Date 2018-09-19
Abatement Due Date 2018-09-25
Current Penalty 1750.0
Initial Penalty 2772.0
Final Order 2019-01-08
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(4)(iv): Midrails were not installed at a height approximately midway between the top edge of the guardrail system and the platform surface. a) Exterior supported scaffold on the Southeast side of the building: On or about 08/30/18, employees were working between the second and fourth floor level platform of a 7-tier-high supported scaffold. On the working platform, midrails were not installed at a height approximately midway between the top edge of the guardrail system and the platform surface to protect employees from falling to lower level. Employees were exposed to falling approximately up to 36 feet to lower level.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7741198501 2021-03-06 0235 PPS 14 Lawrence Ln, Lawrence, NY, 11559-1124
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40717
Loan Approval Amount (current) 40717
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lawrence, NASSAU, NY, 11559-1124
Project Congressional District NY-04
Number of Employees 9
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40988.56
Forgiveness Paid Date 2021-11-10
1038437702 2020-05-01 0235 PPP 14 LAWRENCE LN, LAWRENCE, NY, 11559
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90375
Loan Approval Amount (current) 90375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LAWRENCE, NASSAU, NY, 11559-0001
Project Congressional District NY-04
Number of Employees 70
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91260.68
Forgiveness Paid Date 2021-04-27

Date of last update: 26 Mar 2025

Sources: New York Secretary of State