Search icon

FIRO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FIRO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1985 (40 years ago)
Entity Number: 1029023
ZIP code: 10452
County: Nassau
Place of Formation: New York
Address: 1418 WYTHE PLACE, BRONX, NY, United States, 10452

Contact Details

Phone +1 718-590-4242

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IQBAL ABDUL KARIM Chief Executive Officer 197 STRATFORD NORTH, ROSLYN HEIGHTS, NY, United States, 11577

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1418 WYTHE PLACE, BRONX, NY, United States, 10452

National Provider Identifier

NPI Number:
1992792121
Certification Date:
2025-03-18

Authorized Person:

Name:
JOHIR AHMED
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2025-04-30 2025-04-30 Address 1418 WYTHE PLACE, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer)
2025-04-30 2025-04-30 Address 197 STRATFORD NORTH, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2025-03-28 2025-04-30 Address 197 STRATFORD NORTH, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2025-03-28 2025-03-28 Address 197 STRATFORD NORTH, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2025-03-28 2025-03-28 Address 1418 WYTHE PLACE, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250430022727 2025-04-29 CERTIFICATE OF CHANGE BY ENTITY 2025-04-29
250328002407 2025-03-28 AMENDMENT TO BIENNIAL STATEMENT 2025-03-28
250321002600 2025-03-21 BIENNIAL STATEMENT 2025-03-21
150901007145 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130909007637 2013-09-09 BIENNIAL STATEMENT 2013-09-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
50300.00
Total Face Value Of Loan:
50300.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50300
Current Approval Amount:
50300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44841.06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State