Search icon

JAMESTOWN ROOFING, INC.

Company Details

Name: JAMESTOWN ROOFING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1952 (73 years ago)
Entity Number: 83792
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Address: 119 CLIFTON AVENUE, JAMESTOWN, NY, United States, 14701

Shares Details

Shares issued 0

Share Par Value 25000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 119 CLIFTON AVENUE, JAMESTOWN, NY, United States, 14701

Chief Executive Officer

Name Role Address
DANIEL DOMINICK Chief Executive Officer 119 CLIFTON AVENUE, JAMESTOWN, NY, United States, 14701

Form 5500 Series

Employer Identification Number (EIN):
160763355
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
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:
9
Sponsors Telephone Number:

History

Start date End date Type Value
1992-12-30 2016-10-31 Address 119 CLIFTON AVENUE, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
1952-04-07 2023-08-04 Shares Share type: CAP, Number of shares: 0, Par value: 25000
1952-04-07 1992-12-30 Address 712 MONROE ST., JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180402006077 2018-04-02 BIENNIAL STATEMENT 2018-04-01
161031002014 2016-10-31 BIENNIAL STATEMENT 2016-04-01
060426002407 2006-04-26 BIENNIAL STATEMENT 2006-04-01
040506002601 2004-05-06 BIENNIAL STATEMENT 2004-04-01
020327002578 2002-03-27 BIENNIAL STATEMENT 2002-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-18
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
Date:
2020-04-15
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:
518500.00
Total Face Value Of Loan:
518500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-09-19
Type:
FollowUp
Address:
320 PRATHER AVENUE, JAMESTOWN, NY, 14701
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-04-22
Type:
Fat/Cat
Address:
1 PRATT AVENUE, CHAUTAUQUA, NY, 14722
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-07-26
Type:
Prog Related
Address:
34 SUNSET DRIVE, LAKEWOOD, NY, 14750
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-08-30
Type:
Planned
Address:
10387 BENNETT ROAD LUCKY LANES, FREDONIA, NY, 14063
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-08-10
Type:
Prog Related
Address:
280 CENTRAL AVENUE ROCKEFELLER ARTS CENTER, FREDONIA, NY, 14063
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
518500
Current Approval Amount:
518500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
522037.16

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 484-8987
Add Date:
2007-03-29
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 19 Mar 2025

Sources: New York Secretary of State