Search icon

APPLE ROOFING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: APPLE ROOFING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 1983 (42 years ago)
Entity Number: 828307
ZIP code: 13211
County: Onondaga
Place of Formation: New York
Address: 124 PICKARD DRIVE EAST, SYRACUSE, NY, United States, 13211

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID DIETZ Chief Executive Officer 124 PICKARD DRIVE EAST, SYRACUSE, NY, United States, 13211

DOS Process Agent

Name Role Address
APPLE ROOFING CORP. DOS Process Agent 124 PICKARD DRIVE EAST, SYRACUSE, NY, United States, 13211

Form 5500 Series

Employer Identification Number (EIN):
161198739
Plan Year:
2024
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
44
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-11 2025-03-11 Address 124 PICKARD DRIVE EAST, SYRACUSE, NY, 13211, USA (Type of address: Chief Executive Officer)
2025-03-11 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-03-15 2023-03-15 Address 124 PICKARD DRIVE EAST, SYRACUSE, NY, 13211, USA (Type of address: Chief Executive Officer)
2023-03-15 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-03-15 2025-03-11 Address 124 PICKARD DRIVE EAST, SYRACUSE, NY, 13211, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250311001891 2025-03-11 BIENNIAL STATEMENT 2025-03-11
230315002809 2023-03-15 BIENNIAL STATEMENT 2023-03-01
210301060375 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190305060113 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170302006569 2017-03-02 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
732650.00
Total Face Value Of Loan:
732650.00
Date:
2020-04-13
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:
732650.00
Total Face Value Of Loan:
732650.00
Date:
2015-10-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
13300.00
Total Face Value Of Loan:
365800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-05-24
Type:
Planned
Address:
760 JEFFERSON ROAD, ROCHESTER, NY, 14623
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-07-13
Type:
Planned
Address:
MANCHESTER-SHORTSVILLE HIGH SCHOOL MAIN STREET, SHORTSVILLE, NY, 14548
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2015-03-04
Type:
Complaint
Address:
INFICON, 2 TECHNOLOGY PLACE, EAST SYRACUSE, NY, 13057
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-01-09
Type:
Prog Related
Address:
BYRNE DAIRY CORTLANDVILLE FACILITY FINGER LAKES EAST DRIVE, CORTLAND, NY, 13045
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-07-26
Type:
Unprog Rel
Address:
1419 SALT SPRINGS ROAD MITCHELL HALL, SYRACUSE, NY, 13214
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
732650
Current Approval Amount:
732650
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
738350.62
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
732650
Current Approval Amount:
732650
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
736805.03

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Add Date:
2007-05-01
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
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