Search icon

STANDARD TINSMITH & ROOFER SUPPLY CORP.

Company Details

Name: STANDARD TINSMITH & ROOFER SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1944 (81 years ago)
Entity Number: 55114
ZIP code: 11501
County: New York
Place of Formation: New York
Address: 255 E 2ND STREET, BUILDING 2, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 0

Share Par Value 60000

Type CAP

DOS Process Agent

Name Role Address
SCOTT FISHKIND DOS Process Agent 255 E 2ND STREET, BUILDING 2, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
SCOTT FISHKIND Chief Executive Officer 255 E 2ND STREET, BUILDING 2, MINEOLA, NY, United States, 11501

Form 5500 Series

Employer Identification Number (EIN):
135508723
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-07 2024-02-07 Address 255 E 2ND STREET, BUILDING 2, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2024-02-07 2024-06-21 Shares Share type: CAP, Number of shares: 0, Par value: 60000
2023-07-21 2024-02-07 Shares Share type: CAP, Number of shares: 0, Par value: 60000
2020-05-04 2024-02-07 Address 255 E 2ND STREET, BUILDING 2, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2020-03-10 2024-02-07 Address 255 E 2ND STREET, BUILDING 2, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240207000182 2024-02-07 BIENNIAL STATEMENT 2024-02-07
200504061591 2020-05-04 BIENNIAL STATEMENT 2020-05-01
200310060100 2020-03-10 BIENNIAL STATEMENT 2018-05-01
120510006397 2012-05-10 BIENNIAL STATEMENT 2012-05-01
100514002933 2010-05-14 BIENNIAL STATEMENT 2010-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
179929.00
Total Face Value Of Loan:
179929.00
Date:
2020-05-19
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:
150000.00
Date:
2020-04-29
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:
187524.00
Total Face Value Of Loan:
181000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
187524
Current Approval Amount:
181000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
183146.86
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
179929
Current Approval Amount:
179929
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
180978.59

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 386-1352
Add Date:
1990-11-06
Operation Classification:
Private(Property)
power Units:
4
Drivers:
2
Inspections:
1
FMCSA Link:

Date of last update: 19 Mar 2025

Sources: New York Secretary of State