Search icon

PULVER ROOFING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PULVER ROOFING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1950 (75 years ago)
Entity Number: 65961
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: 1418 ERIE STREET, UTICA, NY, United States, 13502

Shares Details

Shares issued 0

Share Par Value 80000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1418 ERIE STREET, UTICA, NY, United States, 13502

Chief Executive Officer

Name Role Address
ANN CUSTODERO Chief Executive Officer 1418 ERIE STREET, UTICA, NY, United States, 13502

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
315-732-7663
Contact Person:
ANN CUSTODERO
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P0539972
Trade Name:
PULVER ROOFING CO INC

Unique Entity ID

Unique Entity ID:
JR61GLGHBMR6
CAGE Code:
0KFD5
UEI Expiration Date:
2025-07-09

Business Information

Doing Business As:
PULVER ROOFING CO INC
Activation Date:
2024-07-11
Initial Registration Date:
2001-08-15

Commercial and government entity program

CAGE number:
0KFD5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-09
CAGE Expiration:
2029-07-11
SAM Expiration:
2025-07-09

Contact Information

POC:
ANN CUSTODERO
Corporate URL:
http://www.pulverroofing.com

Form 5500 Series

Employer Identification Number (EIN):
150538539
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-18 2025-03-03 Shares Share type: CAP, Number of shares: 0, Par value: 80000
2023-03-14 2023-03-14 Address 1418 ERIE STREET, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2023-03-14 2023-07-18 Shares Share type: CAP, Number of shares: 0, Par value: 80000
2016-08-19 2023-03-14 Address 1418 ERIE STREET, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
1998-11-02 2016-08-19 Address 1418 ERIE STREET, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230314001241 2023-03-14 BIENNIAL STATEMENT 2022-11-01
160819006198 2016-08-19 BIENNIAL STATEMENT 2014-11-01
121116002576 2012-11-16 BIENNIAL STATEMENT 2012-11-01
101122002029 2010-11-22 BIENNIAL STATEMENT 2010-11-01
081030002509 2008-10-30 BIENNIAL STATEMENT 2008-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
47PC0220C0004
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
2274000.00
Base And Exercised Options Value:
2274000.00
Base And All Options Value:
2561000.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2020-08-03
Description:
PIRNIE UPPER ENVELOPE ROOD REPLACEMENT PROJECT
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z2AA: REPAIR OR ALTERATION OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS02P17PWC0005
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
1270000.00
Base And Exercised Options Value:
1270000.00
Base And All Options Value:
1270000.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2017-06-22
Description:
IGF::OT::IGF JAMES M. HANLEY FEDERAL BUILDING, UPPER ENVELOPE CONSTRUCTION PROJECT
Naics Code:
238160: ROOFING CONTRACTORS
Product Or Service Code:
Z2AA: REPAIR OR ALTERATION OF OFFICE BUILDINGS
Procurement Instrument Identifier:
0017
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
1268000.00
Base And Exercised Options Value:
1268000.00
Base And All Options Value:
1268000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-09-25
Description:
REPAIR ROOF B-2 PHASE 2
Naics Code:
238160: ROOFING CONTRACTORS
Product Or Service Code:
Z111: MAINT-REP-ALT/OFFICE BLDGS

USAspending Awards / Financial Assistance

Date:
2022-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE BUT CAN DEMONSTRATE AN ABILITY TO REPAY LOANS IF GRANTED, IN A TIMELY MANNER. THE SBA GUARANTEES 7(A) PROGRAM LOANS THROUGH VARIOUS LOAN PROCESSING METHODS INCLUDING: (1) STANDARD 7(A) LOANS; (2) 7(A) SMALL LOANS; (3) SBAEXPRESS LOANS; (4) CAPLINE LOANS; (5) THE QUALIFIED EMPLOYEE TRUST (ESOP); (6) INTERNATIONAL TRADE; (7) EXPORT EXPRESS; AND (8) EXPORT WORKING CAPITAL LOAN PROGRAMS. DELIVERABLES: LOAN GUARANTEES EXPECTED OUTCOMES: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
300000.00
Total Face Value Of Loan:
300000.00
Date:
2020-04-15
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:
603300.00
Total Face Value Of Loan:
603300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-04-25
Type:
Prog Related
Address:
TOWN OF CLAY OFFICES 4401 STATE RT. 31, CLAY, NY, 13041
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2022-03-31
Type:
Planned
Address:
WYNN HOSPITAL 1656 CHAMPLIN AVENUE, UTICA, NY, 13502
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-12-04
Type:
Planned
Address:
811 COURT STREET, UTICA, NY, 13502
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2019-08-20
Type:
Prog Related
Address:
430 COURT STREET, UTICA, NY, 13502
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2019-05-09
Type:
Referral
Address:
44 CENTER ST., SAINT JOHNSVILLE, NY, 13452
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
35
Initial Approval Amount:
$603,300
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$603,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$608,093.34
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $603,300
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2009-09-17
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
5
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State