Search icon

CAPITOL FIRE SPRINKLER CO., INC.

Company Details

Name: CAPITOL FIRE SPRINKLER CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 1955 (70 years ago)
Entity Number: 104425
ZIP code: 11377
County: New York
Place of Formation: New York
Address: 51-51 59th Place, Woodside, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD LEVINE Chief Executive Officer 175 NOYE LANE, WOODSBURGH, NY, United States, 11598

DOS Process Agent

Name Role Address
CAPITOL FIRE SPRINKLER CO., INC. DOS Process Agent 51-51 59th Place, Woodside, NY, United States, 11377

Form 5500 Series

Employer Identification Number (EIN):
111881161
Plan Year:
2020
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
51
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-22 2025-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-22 2025-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-15 2025-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-12 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-12 2025-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241230017197 2024-12-30 BIENNIAL STATEMENT 2024-12-30
230206002689 2023-02-06 BIENNIAL STATEMENT 2021-08-01
950717002109 1995-07-17 BIENNIAL STATEMENT 1993-08-01
C179144-2 1991-07-16 ASSUMED NAME CORP INITIAL FILING 1991-07-16
9081-47 1955-08-09 CERTIFICATE OF INCORPORATION 1955-08-09

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
2197300.00
Total Face Value Of Loan:
2197300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1980-07-16
Type:
Planned
Address:
1810 LEIF ERICSON DRIVE, New York -Richmond, NY, 11214
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1976-10-04
Type:
FollowUp
Address:
555 UNION AVE, New York -Richmond, NY, 11211
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1976-09-14
Type:
Planned
Address:
555 UNION AVENUE, New York -Richmond, NY, 11211
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2000000
Current Approval Amount:
2000000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2014888.89
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2197300
Current Approval Amount:
2197300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2222141.7

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(917) 810-2735
Add Date:
2005-11-08
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
1
FMCSA Link:

Date of last update: 19 Mar 2025

Sources: New York Secretary of State