Search icon

CONTINENTAL ROOFING CONTRACTORS, INC.

Company Details

Name: CONTINENTAL ROOFING CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 1981 (44 years ago)
Entity Number: 714763
ZIP code: 13413
County: Oneida
Place of Formation: New York
Principal Address: 1118 KOSSUTH AVE, UTICA, NY, United States, 13501
Address: 84 Genesee St., 1118 KOSSUTH AVE, New Hartford, NY, United States, 13413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 84 Genesee St., 1118 KOSSUTH AVE, New Hartford, NY, United States, 13413

Chief Executive Officer

Name Role Address
PAUL BIANCO Chief Executive Officer PO BOX 372, 1118 KOSSUTH AVE, UTICA, NY, United States, 13501

History

Start date End date Type Value
2023-09-11 2023-09-11 Address PO BOX 372, 1118 KOSSUTH AVE, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
2003-08-18 2023-09-11 Address PO BOX 372, 1118 KOSSUTH AVE, UTICA, NY, 13501, USA (Type of address: Service of Process)
2003-08-18 2023-09-11 Address PO BOX 372, 1118 KOSSUTH AVE, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
1999-09-21 2003-08-18 Address PO BOX 372, UTICA, NY, 13503, 0372, USA (Type of address: Chief Executive Officer)
1997-08-13 1999-09-21 Address 1421 MILLER STREET, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
1997-08-13 1999-09-21 Address 156 HAWTHORNE ROAD, UTICA, NY, 13502, USA (Type of address: Principal Executive Office)
1997-08-13 2003-08-18 Address 1118 KOSSUTH AVENUE, UTICA, NY, 13501, USA (Type of address: Service of Process)
1981-08-03 2023-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-08-03 1997-08-13 Address 1411 STEUBEN ST., UITCA, NY, 13501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230911003360 2023-09-11 BIENNIAL STATEMENT 2023-08-01
030818002500 2003-08-18 BIENNIAL STATEMENT 2003-08-01
010801002091 2001-08-01 BIENNIAL STATEMENT 2001-08-01
990921002514 1999-09-21 BIENNIAL STATEMENT 1999-08-01
970813002269 1997-08-13 BIENNIAL STATEMENT 1997-08-01
A786901-4 1981-08-03 CERTIFICATE OF INCORPORATION 1981-08-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343414793 0215800 2018-08-24 STEVENS SWAN HUMANE SOCIETY, 5664 HORATIO STREET, UTICA, NY, 13502
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2018-08-24
Emphasis L: FALL
Case Closed 2019-07-11

Related Activity

Type Complaint
Activity Nr 1374671
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2018-09-18
Current Penalty 1881.8
Initial Penalty 2772.0
Final Order 2018-10-01
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): a) South side of roof, on or about 8-24-18: Four employees were working on a 4:12 pitch roof and were not protected from falls, exposing the employees to a fall hazard of 8 feet 2 inches.
106813819 0215800 1990-05-01 CAROLINE & STATE STREET, HERKIMER, NY, 13350
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1990-05-01
Case Closed 1990-07-09

Related Activity

Type Referral
Activity Nr 901107094
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1990-06-15
Abatement Due Date 1990-06-25
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Referral
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1990-06-15
Abatement Due Date 1990-06-18
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9118647005 2020-04-09 0248 PPP 1118 KOSSUTH AVE, UTICA, NY, 13501-3214
Loan Status Date 2021-03-03
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40097.27
Loan Approval Amount (current) 40097.27
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50298
Servicing Lender Name Bank of Utica
Servicing Lender Address 222 Genesee St, UTICA, NY, 13502-4320
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address UTICA, ONEIDA, NY, 13501-3214
Project Congressional District NY-22
Number of Employees 6
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50298
Originating Lender Name Bank of Utica
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40434.53
Forgiveness Paid Date 2021-02-19
1971308408 2021-02-03 0248 PPS 1118 Kossuth Ave, Utica, NY, 13501-3214
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41263.6
Loan Approval Amount (current) 41263.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50298
Servicing Lender Name Bank of Utica
Servicing Lender Address 222 Genesee St, UTICA, NY, 13502-4320
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Utica, ONEIDA, NY, 13501-3214
Project Congressional District NY-22
Number of Employees 6
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50298
Originating Lender Name Bank of Utica
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41529.27
Forgiveness Paid Date 2021-09-29

Date of last update: 17 Mar 2025

Sources: New York Secretary of State