Search icon

NU-WAY ROOFING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NU-WAY ROOFING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Jul 2006 (19 years ago)
Organization Date: 24 Jul 2006 (19 years ago)
Last Annual Report: 07 Feb 2023 (3 years ago)
Organization Number: 0643420
ZIP code: 40743
City: London
Primary County: Laurel County
Principal Office: Po Box 243, London, KY 40743
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
JACK WILLIAMS Incorporator

Registered Agent

Name Role
JOSUE PAGAN Registered Agent

Secretary

Name Role
Josue Pagan Secretary

Unique Entity ID

CAGE Code:
6CNH4
UEI Expiration Date:
2020-08-20

Business Information

Activation Date:
2019-08-21
Initial Registration Date:
2012-08-17

Commercial and government entity program

CAGE number:
6CNH4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-08
CAGE Expiration:
2025-08-07
SAM Expiration:
2022-02-02

Contact Information

POC:
JOSUE PAGAN

Assumed Names

Name Status Expiration Date
Nu-Way Roofing Supply Inactive 2023-09-05

Filings

Name File Date
Administrative Dissolution 2024-10-12
Amended Assumed Name 2023-05-09
Registered Agent name/address change 2023-02-07
Principal Office Address Change 2023-02-07
Annual Report 2023-02-07

USAspending Awards / Contracts

Procurement Instrument Identifier:
15B12020PVCT40001
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
81206.88
Base And Exercised Options Value:
81206.88
Base And All Options Value:
81206.88
Awarding Agency Name:
Department of Justice
Performance Start Date:
2019-10-08
Description:
ROOFING MATERIALS - 1C4T
Naics Code:
324122: ASPHALT SHINGLE AND COATING MATERIALS MANUFACTURING
Product Or Service Code:
5680: MISCELLANEOUS CONSTRUCTION MATERIALS
Procurement Instrument Identifier:
15B12019PUCT40004
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
49698.60
Base And Exercised Options Value:
49698.60
Base And All Options Value:
49698.60
Awarding Agency Name:
Department of Justice
Performance Start Date:
2019-01-02
Description:
ROOFING MATERIALS - 1C4T
Naics Code:
324122: ASPHALT SHINGLE AND COATING MATERIALS MANUFACTURING
Product Or Service Code:
5680: MISCELLANEOUS CONSTRUCTION MATERIALS

USAspending Awards / Financial Assistance

Date:
2021-02-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12100.00
Total Face Value Of Loan:
12100.00
Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
197300.00
Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
197300.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-11-06
Type:
Accident
Address:
MONTGOMERY CO AIRPORT AIRPORT ROAD, MT STERLING, KY, 40353
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-04-14
Type:
Prog Related
Address:
3912 W. BROADWAY, LOUISVILLE, KY, 40211
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-04-13
Type:
Referral
Address:
3912 W. BROADWAY, LOUISVILLE, KY, 40222
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-03-13
Type:
Unprog Rel
Address:
1416 W. LEXINGTON AVE., WINCHESTER, KY, 40391
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$18,300
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,449.91
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $18,300
Jobs Reported:
3
Initial Approval Amount:
$12,100
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,135.8
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $12,100

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2009-04-23
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State