Search icon

STATEWIDE ROOFING INC.

Company Details

Name: STATEWIDE ROOFING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1983 (41 years ago)
Entity Number: 812331
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 2049 9TH AVE, RONKONKOMA, NY, United States, 11779
Principal Address: 2049 9TH AVENUE, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HTM2LAKVJVB5 2024-11-15 2049 9TH AVE, RONKONKOMA, NY, 11779, 6254, USA 2049 9TH AVE, RONKONKOMA, NY, 11779, 6254, USA

Business Information

URL http://www.statewideroofingli.com
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2023-11-17
Initial Registration Date 2010-03-11
Entity Start Date 1983-11-01
Fiscal Year End Close Date Nov 30

Service Classifications

NAICS Codes 221114, 238140, 238160, 238210, 541990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ACCOUNTING DEPT
Address 2049 9TH AVE, RONKONKOMA, NY, 11779, USA
Government Business
Title PRIMARY POC
Name GERALD J CURTIN
Address 2049 9TH AVE, RONKONKOMA, NY, 11779, USA
Title ALTERNATE POC
Name GERALD CURTIN
Address 2049 9TH AVE, RONKONKOMA, NY, 11779, 6906, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1SS72 Active Non-Manufacturer 2001-01-31 2024-10-04 2029-10-04 2025-10-03

Contact Information

POC GERALD J. CURTIN
Phone +1 631-277-1610
Fax +1 631-676-2050
Address 2049 9TH AVE, RONKONKOMA, NY, 11779 6254, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STATEWIDE ROOFING, INC. CASH OR DEFERRED PLAN 2022 112684192 2024-09-12 STATEWIDE ROOFING, INC. 10
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1999-12-01
Business code 541990
Sponsor’s telephone number 6312771610
Plan sponsor’s address 2049 9TH AVENUE, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2024-09-09
Name of individual signing GERALD CURTIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-09
Name of individual signing GERALD CURTIN
Valid signature Filed with authorized/valid electronic signature
STATEWIDE ROOFING, INC. CASH OR DEFERRED PLAN 2021 112684192 2023-08-03 STATEWIDE ROOFING, INC. 10
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1999-12-01
Business code 541990
Sponsor’s telephone number 6312771610
Plan sponsor’s address 2049 9TH AVENUE, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2023-08-02
Name of individual signing GERALD CURTIN
Role Employer/plan sponsor
Date 2023-08-02
Name of individual signing GERALD CURTIN
STATEWIDE ROOFING, INC. CASH OR DEFERRED PLAN 2020 112684192 2022-07-19 STATEWIDE ROOFING, INC. 10
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1999-12-01
Business code 541990
Sponsor’s telephone number 6312771610
Plan sponsor’s address 2120 5TH AVENUE, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2022-07-19
Name of individual signing GERALD CURTIN
STATEWIDE ROOFING, INC. CASH OR DEFERRED PLAN 2019 112684192 2021-07-21 STATEWIDE ROOFING, INC. 10
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1999-12-01
Business code 541990
Sponsor’s telephone number 6312771610
Plan sponsor’s address 2120 5TH AVENUE, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2021-07-16
Name of individual signing GERALD CURTIN
Role Employer/plan sponsor
Date 2021-07-16
Name of individual signing GERALD CURTIN
STATEWIDE ROOFING, INC. CASH OR DEFERRED PLAN 2017 112684192 2019-09-11 STATEWIDE ROOFING, INC. 10
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1999-12-01
Business code 541990
Sponsor’s telephone number 6312771610
Plan sponsor’s address 2120 5TH AVENUE, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2019-09-05
Name of individual signing GERALD CURTIN
STATEWIDE ROOFING, INC. CASH OR DEFERRED PLAN 2016 112684192 2018-06-15 STATEWIDE ROOFING, INC. 10
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1999-12-01
Business code 541990
Sponsor’s telephone number 6312771610
Plan sponsor’s address 2120 5TH AVENUE, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2018-06-15
Name of individual signing GERALD CURTIN
Role Employer/plan sponsor
Date 2018-06-15
Name of individual signing GERALD CURTIN
STATEWIDE ROOFING, INC. CASH OR DEFERRED PLAN 2015 112684192 2017-05-05 STATEWIDE ROOFING, INC. 10
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1999-12-01
Business code 541990
Sponsor’s telephone number 6312771610
Plan sponsor’s address 2120 5TH AVENUE, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2017-05-05
Name of individual signing GERALD CURTIN
STATEWIDE ROOFING, INC. CASH OR DEFERRED PLAN 2014 112684192 2016-04-18 STATEWIDE ROOFING, INC. 12
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1999-12-01
Business code 541990
Sponsor’s telephone number 6312771610
Plan sponsor’s address 2120 5TH AVENUE, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2016-04-18
Name of individual signing GERALD CURTIN
STATEWIDE ROOFING, INC. CASH OR DEFERRED PLAN 2013 112684192 2015-06-12 STATEWIDE ROOFING, INC. 13
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1999-12-01
Business code 541990
Sponsor’s telephone number 6312771610
Plan sponsor’s address 2120 5TH AVENUE, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2015-06-11
Name of individual signing GERALD CURTIN
STATEWIDE ROOFING, INC. CASH OR DEFERRED PLAN 2012 112684192 2014-05-28 STATEWIDE ROOFING, INC. 14
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1999-12-01
Business code 541990
Sponsor’s telephone number 6312771610
Plan sponsor’s address 2120 5TH AVENUE, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2014-05-28
Name of individual signing GERALD CURTIN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2049 9TH AVE, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
GERALD CURTIN Chief Executive Officer 2049 9TH AVENUE, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2023-12-01 2024-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-01 2023-12-01 Address 2120 5TH AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 2049 9TH AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2023-04-14 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-13 2023-12-01 Address 2120 5TH AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2023-04-13 2023-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-13 2023-04-13 Address 2120 5TH AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2023-04-13 2023-12-01 Address 2049 9TH AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2023-04-13 2023-12-01 Address 2049 9TH AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2023-04-13 2023-04-13 Address 2049 9TH AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231201042172 2023-12-01 BIENNIAL STATEMENT 2023-12-01
230413002370 2023-04-13 BIENNIAL STATEMENT 2021-12-01
191204060881 2019-12-04 BIENNIAL STATEMENT 2019-12-01
170130006328 2017-01-30 BIENNIAL STATEMENT 2015-12-01
140131002333 2014-01-31 BIENNIAL STATEMENT 2013-12-01
120113002003 2012-01-13 BIENNIAL STATEMENT 2011-12-01
091229002598 2009-12-29 BIENNIAL STATEMENT 2009-12-01
080102002267 2008-01-02 BIENNIAL STATEMENT 2007-12-01
060120003001 2006-01-20 BIENNIAL STATEMENT 2005-12-01
031209002476 2003-12-09 BIENNIAL STATEMENT 2003-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347553737 0214700 2024-06-14 333 DUNE ROAD, HAMPTON BAYS, NY, 11946
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2024-06-14
Case Closed 2024-11-26

Related Activity

Type Referral
Activity Nr 2174198
Safety Yes
340218874 0214700 2015-01-23 SUFFOLK COUNTY HEALTH CENTER 15 HORSEBLOCK PLACE, FARMINGVILLE, NY, 11738
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-01-23
Case Closed 2015-06-23

Related Activity

Type Referral
Activity Nr 935592
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2015-02-06
Current Penalty 3500.0
Initial Penalty 3500.0
Final Order 2015-03-09
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(10): Each employee engaged in roofing activities on low-slope roofs with unprotected sides and edges 6 feet or more above lower levels, was not protected from falling by guardrail systems, safety net systems, personal fall arrest systems, or a combination of warning line system and guardrail system, warning line system and safety net system, or warning line system and personal fall arrest system, or warning line system and safety monitoring system. Or, on roofs 50-feet (15.25 m) or less in width, each employee was not protected by use of a monitoring system: a) Worksite: An employee was installing skylights on the roof of the Suffolk County Health Center approximately 10 ft. 3.5 in. above the ground without fall protection; on or about 1/23/2015. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.
307630301 0214700 2005-02-08 NEW YORK AVE. & GERARD ST., HUNTINGTON STATION, NY, 11746
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-02-08
Emphasis L: FALL
Case Closed 2005-02-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2005-02-14
Abatement Due Date 2005-02-18
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2005-02-14
Abatement Due Date 2005-02-18
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
304684905 0214700 2004-02-20 BIRCH LANE (SCHOOL), MASSAPEQUA, NY, 11758
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-02-20
Emphasis L: FALL
Case Closed 2004-03-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 B01
Issuance Date 2004-02-26
Abatement Due Date 2004-03-02
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
106872294 0214700 1992-06-23 623 STEWART AVE., GARDEN CITY, NY, 11530
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-08-04
Case Closed 1992-09-22

Related Activity

Type Referral
Activity Nr 900838061

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260028 A
Issuance Date 1992-08-31
Abatement Due Date 1992-09-03
Nr Instances 1
Nr Exposed 5
Gravity 01
102651890 0215800 1989-04-17 85 WORTH ROAD - MADISON BARRACKS, SACKETTS HARBOR, NY, 13685
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-04-25
Case Closed 1989-07-25

Related Activity

Type Complaint
Activity Nr 72815988
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1989-05-30
Abatement Due Date 1989-07-05
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 4
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-05-30
Abatement Due Date 1989-06-02
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1989-05-30
Abatement Due Date 1989-06-02
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Gravity 06
Citation ID 01004
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1989-05-30
Abatement Due Date 1989-06-02
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 4
Nr Exposed 4
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 A02
Issuance Date 1989-05-30
Abatement Due Date 1989-06-02
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 3
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 07
100554666 0214700 1988-10-26 STONY BROOK UNIVERSITY, STONY BROOK, NY, 11790
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1988-10-26
Case Closed 1988-11-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6767407206 2020-04-28 0235 PPP 2120 FIFTH AVE, RONKONKOMA, NY, 11779
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 919783
Loan Approval Amount (current) 919783
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RONKONKOMA, SUFFOLK, NY, 11779-0001
Project Congressional District NY-01
Number of Employees 45
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 924396.71
Forgiveness Paid Date 2021-02-16
4112068305 2021-01-22 0235 PPS 2120 5th Ave, Ronkonkoma, NY, 11779-6906
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 919783
Loan Approval Amount (current) 919783
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-6906
Project Congressional District NY-02
Number of Employees 45
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 924747.31
Forgiveness Paid Date 2021-08-13

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1195246 STATEWIDE ROOFING, INC. - HTM2LAKVJVB5 2049 9TH AVE, RONKONKOMA, NY, 11779-6254
Capabilities Statement Link -
Phone Number 631-277-1610
Fax Number 631-676-2050
E-mail Address accounting@statewideroofingli.com
WWW Page http://www.statewideroofingli.com
E-Commerce Website -
Contact Person GERALD CURTIN
County Code (3 digit) 103
Congressional District 02
Metropolitan Statistical Area 5380
CAGE Code 1SS72
Year Established 1983
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238160
NAICS Code's Description Roofing Contractors
Buy Green No
Code 221114
NAICS Code's Description Solar Electric Power Generation
Buy Green Yes
Code 238140
NAICS Code's Description Masonry Contractors
Buy Green No
Code 238210
NAICS Code's Description Electrical Contractors and Other Wiring Installation Contractors
Buy Green No
Code 541990
NAICS Code's Description All Other Professional, Scientific and Technical Services
Buy Green No

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1392538 Intrastate Non-Hazmat 2023-02-06 21000 2022 4 4 Private(Property)
Legal Name STATEWIDE ROOFING INC
DBA Name -
Physical Address 2049 9TH AVE, RONKONKOMA, NY, 11779, US
Mailing Address 2049 9TH AVE, RONKONKOMA, NY, 11779, US
Phone (631) 277-1610
Fax (631) 676-2050
E-mail JCURTIN@STATEWIDEROOFINGLI.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State