Search icon

WEATHERMASTER ROOFING COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WEATHERMASTER ROOFING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 1984 (41 years ago)
Entity Number: 895730
ZIP code: 13902
County: Broome
Place of Formation: New York
Address: PO BOX 2131, BINGHAMTON, NY, United States, 13902
Principal Address: 259 W. SERVICE ROAD, BINGHAMTON, NY, United States, 13901

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
PETER B. GRIFFITHS Agent 1/2 JACKSON STREET, BINGHAMTON, NY, 13903

Chief Executive Officer

Name Role Address
MICHAEL HOLTSMASTER Chief Executive Officer PO BOX 2131, BINGHAMTON, NY, United States, 13902

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 2131, BINGHAMTON, NY, United States, 13902

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
607-723-3856
Contact Person:
LORI MOORE
User ID:
P0649554
Trade Name:
WEATERMASTER ROOFING CO INC

Unique Entity ID

Unique Entity ID:
FQYRVJXDT5Q9
CAGE Code:
1DPV3
UEI Expiration Date:
2025-10-24

Business Information

Doing Business As:
WEATERMASTER ROOFING CO INC
Activation Date:
2024-10-28
Initial Registration Date:
1999-08-24

Commercial and government entity program

CAGE number:
1DPV3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-28
CAGE Expiration:
2029-10-28
SAM Expiration:
2025-10-24

Contact Information

POC:
LORI MOORE

History

Start date End date Type Value
2024-02-12 2024-02-12 Address PO BOX 2131, BINGHAMTON, NY, 13902, USA (Type of address: Chief Executive Officer)
2024-02-12 2024-02-12 Address PO BOX 2131, BINGHAMTON, NY, 13902, 2131, USA (Type of address: Chief Executive Officer)
2010-02-22 2024-02-12 Address PO BOX 2131, BINGHAMTON, NY, 13902, USA (Type of address: Service of Process)
2008-02-14 2010-02-22 Address PO BOX 2131 HWY, BINGHAMTON, NY, 13902, USA (Type of address: Service of Process)
1998-02-02 2008-02-14 Address 259 W ARTERIAL HWY, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240212001875 2024-02-12 BIENNIAL STATEMENT 2024-02-12
140416002237 2014-04-16 BIENNIAL STATEMENT 2014-02-01
120316002753 2012-03-16 BIENNIAL STATEMENT 2012-02-01
100222002870 2010-02-22 BIENNIAL STATEMENT 2010-02-01
080214003138 2008-02-14 BIENNIAL STATEMENT 2008-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
AG32SCC170049
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
29890.00
Base And Exercised Options Value:
29890.00
Base And All Options Value:
29890.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2017-08-16
Description:
IGF::OT::IGF GARAGE ROOF REPLACEMENT USDA ARS ROBERT W. HOLLEY CENTER FOR AGRICULTURE&HEALTH ITHACA, NY
Naics Code:
238160: ROOFING CONTRACTORS
Product Or Service Code:
Z2EB: REPAIR OR ALTERATION OF MAINTENANCE BUILDINGS

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-10-29
Type:
Prog Related
Address:
DEPOSIT CENTRAL SCHOOL, 171 2ND STREET, DEPOSIT, NY, 13754
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-05-14
Type:
Planned
Address:
1 ELDREDGE STREET, BINGHAMTON, NY, 13901
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-04-19
Type:
Prog Related
Address:
TIOGA DOWNS RACETRACK, ROUTE 17, NICHOLS, NY, 13812
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-11-29
Type:
Planned
Address:
CHESTNUT ST. FIRST METHODIST CHURCH, ONEONTA, NY, 13820
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1991-05-02
Type:
Referral
Address:
THE ARENA, P.O. BOX 1146, BINGHAMTON, NY, 13902
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$259,182
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$259,182
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$260,731.7
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $234,250
Utilities: $1,500
Mortgage Interest: $0
Rent: $9,700
Refinance EIDL: $0
Healthcare: $13207
Debt Interest: $525

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State