Search icon

DELUXE ROOFING & SHEET METAL CORP.

Company Details

Name: DELUXE ROOFING & SHEET METAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Aug 1983 (42 years ago)
Date of dissolution: 01 Jul 2022
Entity Number: 860056
ZIP code: 13501
County: Oneida
Place of Formation: New York
Address: 504 BROAD ST, UTICA, NY, United States, 13501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 504 BROAD ST, UTICA, NY, United States, 13501

Chief Executive Officer

Name Role Address
THOMAS BRINDISI Chief Executive Officer 504 BROAD ST, UTICA, NY, United States, 13501

History

Start date End date Type Value
2009-09-14 2022-12-17 Address 504 BROAD ST, UTICA, NY, 13501, USA (Type of address: Service of Process)
2009-09-14 2022-12-17 Address 504 BROAD ST, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
2003-08-05 2009-09-14 Address 117 N GENESEE ST, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
1997-08-12 2003-08-05 Address 9239 BUTLER RD, SAUQUOIT, NY, 13456, USA (Type of address: Chief Executive Officer)
1995-06-22 2009-09-14 Address 117 NORTH GENESEE STREET, UTICA, NY, 13502, USA (Type of address: Principal Executive Office)
1995-06-22 2009-09-14 Address 117 NORTH GENESEE STREET, UTICA, NY, 13502, USA (Type of address: Service of Process)
1995-06-22 1997-08-12 Address 3 WILDWOOD ROAD, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
1983-08-08 2022-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-08-08 1995-06-22 Address 425 JAMES ST., UTICA, NY, 13501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221217000175 2022-07-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-07-01
130918006431 2013-09-18 BIENNIAL STATEMENT 2013-08-01
110901002756 2011-09-01 BIENNIAL STATEMENT 2011-08-01
090914002773 2009-09-14 BIENNIAL STATEMENT 2009-08-01
070925003092 2007-09-25 BIENNIAL STATEMENT 2007-08-01
051027002053 2005-10-27 BIENNIAL STATEMENT 2005-08-01
030805002931 2003-08-05 BIENNIAL STATEMENT 2003-08-01
010730002509 2001-07-30 BIENNIAL STATEMENT 2001-08-01
990817002119 1999-08-17 BIENNIAL STATEMENT 1999-08-01
970812002300 1997-08-12 BIENNIAL STATEMENT 1997-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1838077100 2020-04-10 0248 PPP 504 BROAD STREET, UTICA, NY, 13501-1207
Loan Status Date 2021-03-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46964.02
Loan Approval Amount (current) 46964.02
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50298
Servicing Lender Name Bank of Utica
Servicing Lender Address 222 Genesee St, UTICA, NY, 13502-4320
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address UTICA, ONEIDA, NY, 13501-1207
Project Congressional District NY-22
Number of Employees 4
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50298
Originating Lender Name Bank of Utica
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47379.62
Forgiveness Paid Date 2021-03-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3043797 Intrastate Non-Hazmat 2020-07-23 - - 3 3 Auth. For Hire
Legal Name DELUXE ROOFING & SHEET METAL CORP
DBA Name -
Physical Address 504 BROAD ST, UTICA, NY, 13501-1207, US
Mailing Address 504 BROAD ST, UTICA, NY, 13501-1207, US
Phone (315) 735-4904
Fax (315) 735-0413
E-mail DELUXEROOFING.GINA@GMAIL.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