Search icon

AROOF INC

Company Details

Name: AROOF INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 2015 (9 years ago)
Entity Number: 4843755
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 145 Skillman St Suite 4, Brooklyn, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AROOF INC DOS Process Agent 145 Skillman St Suite 4, Brooklyn, NY, United States, 11205

Chief Executive Officer

Name Role Address
DAVID SPILLMAN Chief Executive Officer 145 SKILLMAN ST SUITE 4, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2023-11-27 2023-11-27 Address 145 SKILLMAN ST STE 4, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2023-11-27 2023-11-27 Address 145 SKILLMAN ST SUITE 4, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2023-01-30 2023-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-11-02 2023-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-11-02 2023-11-27 Address 145 SKILMAN ST #4, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231127000443 2023-11-27 BIENNIAL STATEMENT 2023-11-01
211112000578 2021-11-12 BIENNIAL STATEMENT 2021-11-12
151102010415 2015-11-02 CERTIFICATE OF INCORPORATION 2015-11-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2669597 PROCESSING INVOICED 2017-09-25 25 License Processing Fee
2669599 DCA-SUS CREDITED 2017-09-25 75 Suspense Account
2658349 TRUSTFUNDHIC INVOICED 2017-08-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2658350 LICENSE CREDITED 2017-08-22 100 Home Improvement Contractor License Fee
2658348 FINGERPRINT INVOICED 2017-08-22 75 Fingerprint Fee
2495189 LICENSE INVOICED 2016-11-22 25 Home Improvement Contractor License Fee
2495188 TRUSTFUNDHIC INVOICED 2016-11-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2495187 FINGERPRINT INVOICED 2016-11-22 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8313398500 2021-03-09 0202 PPS 145 Skillman St Apt 4, Brooklyn, NY, 11205-3170
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45946
Loan Approval Amount (current) 45946
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-3170
Project Congressional District NY-08
Number of Employees 5
NAICS code 238160
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 46093.28
Forgiveness Paid Date 2021-07-08
1473227703 2020-05-01 0202 PPP 145 SKILLMAN ST # 4, BROOKLYN, NY, 11205
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25750
Loan Approval Amount (current) 25750
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11205-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 26017.77
Forgiveness Paid Date 2021-05-19

Date of last update: 25 Mar 2025

Sources: New York Secretary of State