Search icon

R S I ROOFING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: R S I ROOFING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 1982 (43 years ago)
Entity Number: 799175
ZIP code: 13642
County: St. Lawrence
Place of Formation: New York
Address: R.D. #5, GOUVENEUR, NY, United States, 13642

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent R.D. #5, GOUVENEUR, NY, United States, 13642

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
315-287-3672
Contact Person:
LUCAS BUSHAW
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P0260712

Unique Entity ID

Unique Entity ID:
TS6XE1XJZ175
CAGE Code:
0W9M2
UEI Expiration Date:
2025-10-22

Business Information

Activation Date:
2024-10-30
Initial Registration Date:
2001-04-17

Commercial and government entity program

CAGE number:
0W9M2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-30
CAGE Expiration:
2029-10-30
SAM Expiration:
2025-10-22

Contact Information

POC:
LUCAS S. BUSHAW

Form 5500 Series

Employer Identification Number (EIN):
161212717
Plan Year:
2023
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
58
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-24 2025-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-26 2024-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-10-19 2023-05-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-10-19 2025-07-24 Address R.D. #5, GOUVENEUR, NY, 13642, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250724003223 2025-07-24 BIENNIAL STATEMENT 2025-07-24
A912079-4 1982-10-19 CERTIFICATE OF INCORPORATION 1982-10-19

USAspending Awards / Contracts

Procurement Instrument Identifier:
15B21219CU1M30001
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
21000.00
Base And Exercised Options Value:
21000.00
Base And All Options Value:
21000.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2019-08-08
Description:
FCI RAY BROOK - REPLACE ROOFS PHASE IV - PROJECT 2D1M
Naics Code:
238160: ROOFING CONTRACTORS
Product Or Service Code:
Z2FF: REPAIR OR ALTERATION OF PENAL FACILITIES
Procurement Instrument Identifier:
DJBP0212P3T30001
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
1488290.00
Base And Exercised Options Value:
1488290.00
Base And All Options Value:
1488290.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2015-07-27
Description:
IGF::OT::IGF REPLACE ROOFS PHASE 3 AT THE FEDERAL CORRECTIONAL INSTITUTION (FCI) RAY BROOK, NEW YORK
Naics Code:
238160: ROOFING CONTRACTORS
Product Or Service Code:
Z2FF: REPAIR OR ALTERATION OF PENAL FACILITIES
Procurement Instrument Identifier:
DJBP0212LPZ30001
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
1620000.00
Base And Exercised Options Value:
1620000.00
Base And All Options Value:
1620000.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2012-05-01
Description:
IGF::OT::IGF REPLACE ROOFS-PHASE 2 AT THE FEDERAL CORRECTIONAL INSTITUTION (FCI) RAY BROOK, NEW YORK
Naics Code:
238160: ROOFING CONTRACTORS
Product Or Service Code:
Z2FF: REPAIR OR ALTERATION OF PENAL FACILITIES

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
777464.00
Total Face Value Of Loan:
777464.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-07-26
Type:
Planned
Address:
E.J. DILLON MIDDLE SCHOOL, PHOENIX CENTRAL SCHOOL DISTRICT 116 VOLNEY STREET, PHOENIX, NY, 13135
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2017-08-02
Type:
Prog Related
Address:
LEWIS COUNTY GENERAL HOSPITAL 7785 NORTH STATE STREET, LOWVILLE, NY, 13367
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2017-07-20
Type:
Planned
Address:
BIENECKE STUDENT ACTIVITIES VILLAGE, HAMILTON COLLEGE, 198 COLLEGE HILL ROAD, CLINTON, NY, 13323
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2016-08-18
Type:
Prog Related
Address:
14371 PIRATE LANE, HARRISVILLE, NY, 13648
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-06-21
Type:
Planned
Address:
1638 COUNTRY ROUTE 45, FULTON, NY, 13069
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
75
Initial Approval Amount:
$777,464
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$777,464
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$784,003.22
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $777,464

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 287-3672
Add Date:
2006-03-22
Operation Classification:
Private(Property)
power Units:
15
Drivers:
15
Inspections:
3
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