Search icon

ALL-TITE ROOFING SYSTEMS, INC.

Headquarter

Company Details

Name: ALL-TITE ROOFING SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1985 (40 years ago)
Entity Number: 980986
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 15 MIDLAND AVE, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ALL-TITE ROOFING SYSTEMS, INC., FLORIDA F21000007267 FLORIDA

Chief Executive Officer

Name Role Address
JAMES HRZICH Chief Executive Officer 15 MIDLAND AVENUE, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
JOSEPH HRZICH DOS Process Agent 15 MIDLAND AVE, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 15 MIDLAND AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2023-03-29 2025-03-04 Address 15 MIDLAND AVE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2023-03-29 2025-03-04 Address 15 MIDLAND AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2023-03-29 2023-03-29 Address 15 MIDLAND AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2023-03-29 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-08 2023-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-03-15 2023-03-29 Address 15 MIDLAND AVE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2007-03-15 2023-03-29 Address 15 MIDLAND AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1999-04-28 2007-03-15 Address 15 MIDLAND AVE, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
1999-04-28 2007-03-15 Address 15 MIDLAND AVE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304000763 2025-03-04 BIENNIAL STATEMENT 2025-03-04
230329002363 2023-03-29 BIENNIAL STATEMENT 2023-03-01
211208000628 2021-12-08 BIENNIAL STATEMENT 2021-12-08
130327002049 2013-03-27 BIENNIAL STATEMENT 2013-03-01
110322003205 2011-03-22 BIENNIAL STATEMENT 2011-03-01
090303002530 2009-03-03 BIENNIAL STATEMENT 2009-03-01
070315002741 2007-03-15 BIENNIAL STATEMENT 2007-03-01
050408002248 2005-04-08 BIENNIAL STATEMENT 2005-03-01
030226002699 2003-02-26 BIENNIAL STATEMENT 2003-03-01
010315002741 2001-03-15 BIENNIAL STATEMENT 2001-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6468637706 2020-05-01 0235 PPP 15 MIDLAND AVE UNIT 1, HICKSVILLE, NY, 11801-1536
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45920
Loan Approval Amount (current) 45920
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HICKSVILLE, NASSAU, NY, 11801-1536
Project Congressional District NY-03
Number of Employees 5
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46313.78
Forgiveness Paid Date 2021-03-11

Date of last update: 17 Mar 2025

Sources: New York Secretary of State