Search icon

STATEWIDE ROOFING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STATEWIDE ROOFING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1983 (42 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

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

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
631-676-2050
Contact Person:
GERALD CURTIN
User ID:
P1195246

Unique Entity ID

Unique Entity ID:
HTM2LAKVJVB5
CAGE Code:
1SS72
UEI Expiration Date:
2025-10-03

Business Information

Activation Date:
2024-10-04
Initial Registration Date:
2010-03-11

Commercial and government entity program

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

Contact Information

POC:
GERALD J. CURTIN
Corporate URL:
http://www.statewideroofingli.com

Form 5500 Series

Employer Identification Number (EIN):
112684192
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
10
Sponsors Telephone Number:

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

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTFASA17C00456
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
637769.00
Base And Exercised Options Value:
637769.00
Base And All Options Value:
637769.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2017-05-16
Description:
IGF::OT::IGF
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Y1AZ: CONSTRUCTION OF OTHER ADMINISTRATIVE FACILITIES AND SERVICE BUILDINGS
Procurement Instrument Identifier:
DTFAEN13C00199
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
44000.00
Base And Exercised Options Value:
44000.00
Base And All Options Value:
44000.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2013-08-13
Description:
"NEW YORK AIR ROUTE TRAFFIC CONTROL CENTER (ZNY) CONTROL WING, STORAGE BUILDING, AND GARAGE ROOF REPLACEMENTS DUE TO SUSTAINED DAMAGE FROM HURRICANE SANDY IGF::OT::IGF "
Naics Code:
238160: ROOFING CONTRACTORS
Product Or Service Code:
Y1EB: CONSTRUCTION OF MAINTENANCE BUILDINGS

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
919783.00
Total Face Value Of Loan:
919783.00
Date:
2020-06-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
919783.00
Total Face Value Of Loan:
919783.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-06-14
Type:
Referral
Address:
333 DUNE ROAD, HAMPTON BAYS, NY, 11946
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-01-23
Type:
Referral
Address:
SUFFOLK COUNTY HEALTH CENTER 15 HORSEBLOCK PLACE, FARMINGVILLE, NY, 11738
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-02-08
Type:
Planned
Address:
NEW YORK AVE. & GERARD ST., HUNTINGTON STATION, NY, 11746
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-02-20
Type:
Planned
Address:
BIRCH LANE (SCHOOL), MASSAPEQUA, NY, 11758
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-06-23
Type:
Unprog Rel
Address:
623 STEWART AVE., GARDEN CITY, NY, 11530
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
45
Initial Approval Amount:
$919,783
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$919,783
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$924,747.31
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $919,779
Utilities: $1
Jobs Reported:
45
Initial Approval Amount:
$919,783
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$919,783
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$924,396.71
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $919,783

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 676-2050
Add Date:
2005-07-07
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
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