Search icon

MOSTELS ROOFING INC.

Company Details

Name: MOSTELS ROOFING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 1984 (41 years ago)
Entity Number: 943259
ZIP code: 11021
County: Queens
Place of Formation: New York
Address: 98 CUTTER MILL RD, GREAT NECK, NY, United States, 11021

Contact Details

Phone +1 718-225-2838

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KENNETH JAY LESTER ESQ DOS Process Agent 98 CUTTER MILL RD, GREAT NECK, NY, United States, 11021

Licenses

Number Status Type Date End date
1471245-DCA Active Business 2013-08-13 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
B141718-4 1984-09-13 CERTIFICATE OF INCORPORATION 1984-09-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-06-16 No data Queens, LITTLE NECK, NY, 11362 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3609885 TRUSTFUNDHIC INVOICED 2023-03-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3609926 RENEWAL INVOICED 2023-03-03 100 Home Improvement Contractor License Renewal Fee
3300713 RENEWAL INVOICED 2021-02-25 100 Home Improvement Contractor License Renewal Fee
3300712 TRUSTFUNDHIC INVOICED 2021-02-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2973573 TRUSTFUNDHIC INVOICED 2019-02-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2973574 RENEWAL INVOICED 2019-02-01 100 Home Improvement Contractor License Renewal Fee
2557991 TRUSTFUNDHIC INVOICED 2017-02-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2557992 RENEWAL INVOICED 2017-02-21 100 Home Improvement Contractor License Renewal Fee
2023082 RENEWAL INVOICED 2015-03-19 100 Home Improvement Contractor License Renewal Fee
2023081 TRUSTFUNDHIC INVOICED 2015-03-19 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4773907309 2020-04-30 0202 PPP 248-28 Rushmore Ave, Little Neck, NY, 11362
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7000
Loan Approval Amount (current) 7000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Little Neck, QUEENS, NY, 11362-0701
Project Congressional District NY-03
Number of Employees 2
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7114.14
Forgiveness Paid Date 2021-12-28

Date of last update: 17 Mar 2025

Sources: New York Secretary of State