Search icon

M & F ROOFING, INC.

Company Details

Name: M & F ROOFING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1985 (40 years ago)
Entity Number: 977544
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 730 AVE Z, BROOKLYN, NY, United States, 11223
Principal Address: 730 AVENUE Z, BROOKLYN, NY, United States, 11223

Contact Details

Phone +1 718-743-1621

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 730 AVE Z, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
JOSEPH FASANO Chief Executive Officer 730 AVENUE Z, BROOKLYN, NY, United States, 11223

Licenses

Number Status Type Date End date
0674344-DCA Active Business 2002-12-06 2025-02-28

History

Start date End date Type Value
1985-02-28 2009-02-02 Address 730 AVENUE Z, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130301002459 2013-03-01 BIENNIAL STATEMENT 2013-02-01
110216002982 2011-02-16 BIENNIAL STATEMENT 2011-02-01
090202002762 2009-02-02 BIENNIAL STATEMENT 2009-02-01
070220002659 2007-02-20 BIENNIAL STATEMENT 2007-02-01
030205002401 2003-02-05 BIENNIAL STATEMENT 2003-02-01
010227002619 2001-02-27 BIENNIAL STATEMENT 2001-02-01
990225002466 1999-02-25 BIENNIAL STATEMENT 1999-02-01
970307002151 1997-03-07 BIENNIAL STATEMENT 1997-02-01
940412002538 1994-04-12 BIENNIAL STATEMENT 1994-02-01
B198167-3 1985-02-28 CERTIFICATE OF INCORPORATION 1985-02-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3573936 TRUSTFUNDHIC INVOICED 2022-12-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
3573937 RENEWAL INVOICED 2022-12-30 100 Home Improvement Contractor License Renewal Fee
3297183 TRUSTFUNDHIC INVOICED 2021-02-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3297184 RENEWAL INVOICED 2021-02-17 100 Home Improvement Contractor License Renewal Fee
2909734 RENEWAL INVOICED 2018-10-15 100 Home Improvement Contractor License Renewal Fee
2909733 TRUSTFUNDHIC INVOICED 2018-10-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2541541 RENEWAL INVOICED 2017-01-27 100 Home Improvement Contractor License Renewal Fee
2541540 TRUSTFUNDHIC INVOICED 2017-01-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
1938518 TRUSTFUNDHIC INVOICED 2015-01-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
1938519 RENEWAL INVOICED 2015-01-13 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9802618805 2021-04-23 0202 PPS 730 Avenue Z, Brooklyn, NY, 11223-6238
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19582
Loan Approval Amount (current) 19582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-6238
Project Congressional District NY-08
Number of Employees 2
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19679.02
Forgiveness Paid Date 2021-10-26

Date of last update: 17 Mar 2025

Sources: New York Secretary of State