Search icon

ABC FIRE EXTINGUISHER COMPANY INC.

Company Details

Name: ABC FIRE EXTINGUISHER COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1985 (40 years ago)
Entity Number: 1004038
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: 719 COURT STREET, UTICA, NY, United States, 13502
Principal Address: 719 COURT STREET, UTICA, NY, United States, 13502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LYNN F CROSS Chief Executive Officer 719 COURT STREET, UTICA, NY, United States, 13502

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 719 COURT STREET, UTICA, NY, United States, 13502

History

Start date End date Type Value
1985-06-12 1993-04-12 Address P.O.B. 332, BUTTERFIELD STATION, UTICA, NY, 13503, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170601006469 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601006623 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130606006426 2013-06-06 BIENNIAL STATEMENT 2013-06-01
110614002142 2011-06-14 BIENNIAL STATEMENT 2011-06-01
090526002350 2009-05-26 BIENNIAL STATEMENT 2009-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
61250.00
Total Face Value Of Loan:
61250.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61250
Current Approval Amount:
61250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61862.5

Date of last update: 17 Mar 2025

Sources: New York Secretary of State