Search icon

SANFORD & BURTIS FIRE EQUIPMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SANFORD & BURTIS FIRE EQUIPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1986 (39 years ago)
Entity Number: 1101118
ZIP code: 13069
County: Oswego
Place of Formation: New York
Address: 2849 CO RTE 57, FULTON, NY, United States, 13069

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVEN L BURTIS DOS Process Agent 2849 CO RTE 57, FULTON, NY, United States, 13069

Chief Executive Officer

Name Role Address
STEVEN L BURTIS Chief Executive Officer 2849 CO RTE 57, FULTON, NY, United States, 13069

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
315-593-2676
Contact Person:
STEVEN BURTIS
User ID:
P0446905
Trade Name:
SANFORD & BURTIS FIRE EQUIPMENT

Unique Entity ID

Unique Entity ID:
RMNTBHQWFDF5
CAGE Code:
3RAL2
UEI Expiration Date:
2026-01-27

Business Information

Doing Business As:
SANFORD & BURTIS FIRE EQUIPMENT
Activation Date:
2025-01-29
Initial Registration Date:
2004-02-19

Commercial and government entity program

CAGE number:
3RAL2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-29
CAGE Expiration:
2030-01-29
SAM Expiration:
2026-01-27

Contact Information

POC:
STEVEN L. BURTIS

History

Start date End date Type Value
2008-07-14 2020-07-15 Address 2849 CO RTE 57, FULTON, NY, 13069, USA (Type of address: Service of Process)
1996-07-18 2008-07-14 Address 2720 CO RT 57, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)
1996-07-18 2008-07-14 Address 2720 CO RT 57, FULTON, NY, 13069, USA (Type of address: Service of Process)
1996-07-18 2008-07-14 Address 2720 CO. RT 57, FULTON, NY, 13069, USA (Type of address: Principal Executive Office)
1993-04-12 1996-07-18 Address R.D. #2, BOX 51, EAST RIVER ROAD NORTH, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200715060031 2020-07-15 BIENNIAL STATEMENT 2020-07-01
180816006020 2018-08-16 BIENNIAL STATEMENT 2018-07-01
160718006204 2016-07-18 BIENNIAL STATEMENT 2016-07-01
120813006316 2012-08-13 BIENNIAL STATEMENT 2012-07-01
100716002509 2010-07-16 BIENNIAL STATEMENT 2010-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS02P11PQP0042
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
7938.27
Base And Exercised Options Value:
7938.27
Base And All Options Value:
7938.27
Awarding Agency Name:
General Services Administration
Performance Start Date:
2011-09-21
Description:
HANLEY - CAFE HOOD
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
N012: INSTALL OF FIRE CONT EQ

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:
82700.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
82700.00
Total Face Value Of Loan:
82700.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$82,700
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$82,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$83,694.67
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $82,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State