Search icon

THE FIREBIRD SWEEP, INC.

Company Details

Name: THE FIREBIRD SWEEP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 1985 (40 years ago)
Entity Number: 1025685
ZIP code: 10308
County: Richmond
Place of Formation: New York
Address: 55 NELSON AVENUE, STATEN ISLAND, NY, United States, 10308
Principal Address: 4112 AMBOY ROAD, STATEN ISLAND, NY, United States, 10308

Contact Details

Phone +1 718-356-1747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL RAGUSA Chief Executive Officer 4112 AMBOY ROAD, STATEN ISLAND, NY, United States, 10308

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 NELSON AVENUE, STATEN ISLAND, NY, United States, 10308

Licenses

Number Status Type Date End date
0818125-DCA Active Business 2002-12-12 2025-02-28

History

Start date End date Type Value
1985-09-17 1993-06-21 Address 4112 AMBOY RD., STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050829001108 2005-08-29 ANNULMENT OF DISSOLUTION 2005-08-29
DP-1324079 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
970915002476 1997-09-15 BIENNIAL STATEMENT 1997-09-01
931001002214 1993-10-01 BIENNIAL STATEMENT 1993-09-01
930621002364 1993-06-21 BIENNIAL STATEMENT 1992-09-01
B267714-3 1985-09-17 CERTIFICATE OF INCORPORATION 1985-09-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3582159 TRUSTFUNDHIC INVOICED 2023-01-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3582160 RENEWAL INVOICED 2023-01-14 100 Home Improvement Contractor License Renewal Fee
3296591 TRUSTFUNDHIC INVOICED 2021-02-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3296592 RENEWAL INVOICED 2021-02-17 100 Home Improvement Contractor License Renewal Fee
2990235 RENEWAL INVOICED 2019-02-27 100 Home Improvement Contractor License Renewal Fee
2990234 TRUSTFUNDHIC INVOICED 2019-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2962443 DCA-SUS CREDITED 2019-01-15 75 Suspense Account
2962442 PROCESSING INVOICED 2019-01-15 25 License Processing Fee
2939904 RENEWAL CREDITED 2018-12-06 100 Home Improvement Contractor License Renewal Fee
2504857 RENEWAL INVOICED 2016-12-06 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5267527108 2020-04-13 0202 PPP 4125 HYLAN BLVD, STATEN ISLAND, NY, 10308-3308
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10308-3308
Project Congressional District NY-11
Number of Employees 1
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122496
Originating Lender Name Northfield Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2529.73
Forgiveness Paid Date 2021-07-02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State