Search icon

GENERAL ROOFING & HEATING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GENERAL ROOFING & HEATING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 1980 (45 years ago)
Entity Number: 651026
ZIP code: 14895
County: Allegany
Place of Formation: New York
Address: 20 STEVENS ST., WELLSVILLE, NY, United States, 14895
Principal Address: 2184 HANOVER HILL RD., WELLSVILLE, NY, United States, 14895

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GENERAL ROOFING & HEATING CO. INC DOS Process Agent 20 STEVENS ST., WELLSVILLE, NY, United States, 14895

Chief Executive Officer

Name Role Address
ION RYAN Chief Executive Officer 20 STEVENS ST., WELLSVILLE, NY, United States, 14895

Form 5500 Series

Employer Identification Number (EIN):
161149220
Plan Year:
2024
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-04 2024-12-04 Address 20 STEVENS ST., WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer)
2018-09-06 2024-12-04 Address 20 STEVENS ST., WELLSVILLE, NY, 14895, USA (Type of address: Service of Process)
2012-09-10 2018-09-06 Address 20 STEVENS ST., WELLSVILLE, NY, 14895, USA (Type of address: Principal Executive Office)
2012-09-10 2018-09-06 Address 20 STEVENS ST., WELLSVILLE, NY, 14895, USA (Type of address: Service of Process)
2012-09-10 2024-12-04 Address 20 STEVENS ST., WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241204005673 2024-12-04 BIENNIAL STATEMENT 2024-12-04
180906006328 2018-09-06 BIENNIAL STATEMENT 2018-09-01
160906007003 2016-09-06 BIENNIAL STATEMENT 2016-09-01
140903006101 2014-09-03 BIENNIAL STATEMENT 2014-09-01
120910006084 2012-09-10 BIENNIAL STATEMENT 2012-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA528A05418
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4000.00
Base And Exercised Options Value:
4000.00
Base And All Options Value:
4000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2010-09-21
Description:
170 LIN. FT..050 HICKMAN PERMASNAP ALUMINUM COPING. -TWO(2) 90 DEGREE OUTSIDE MITERS.
Naics Code:
238160: ROOFING CONTRACTORS
Product Or Service Code:
5650: ROOFING AND SIDING MATERIALS

USAspending Awards / Financial Assistance

Date:
2021-05-03
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:
105712.00
Total Face Value Of Loan:
105712.00
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:
109725.00
Total Face Value Of Loan:
109725.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-07-31
Type:
Prog Related
Address:
MAIN AND CENTER STREETS, HORNELL, NY, 14843
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-12-08
Type:
Planned
Address:
400 N. UNION STREET (KOHL'S STORE 11465), OLEAN, NY, 14760
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-10-31
Type:
Planned
Address:
MAIN STREET, TATTOO PARLOR, WELLSVILLE, NY, 14895
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-06-18
Type:
Planned
Address:
J.C.C. OLEAN CAMPUS, 260 N. UNION STREET, OLEAN, NY, 14760
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-06-15
Type:
Prog Related
Address:
1 WILLARD AVENUE, HOUGHTON, NY, 14744
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$105,712
Date Approved:
2021-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$105,712
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$106,076.92
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $105,712
Jobs Reported:
3
Initial Approval Amount:
$109,725
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$109,725
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$110,467.52
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $109,725

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(585) 593-2491
Add Date:
1990-03-02
Operation Classification:
Private(Property)
power Units:
11
Drivers:
7
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State