Search icon

FIRE EXTINGUISHER MAINTENANCE CO., INC.

Company Details

Name: FIRE EXTINGUISHER MAINTENANCE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1958 (66 years ago)
Entity Number: 114282
ZIP code: 10310
County: New York
Place of Formation: New York
Address: 166 BROADWAY, STATEN ISLAND, NY, United States, 10310

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FIRE EXTINGUISHER MAINTENANCE CO., INC. DOS Process Agent 166 BROADWAY, STATEN ISLAND, NY, United States, 10310

Chief Executive Officer

Name Role Address
MADELYN M ELLARDI Chief Executive Officer 166 BROADWAY, STATEN ISLAND, NY, United States, 10310

History

Start date End date Type Value
2024-01-19 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-09 2024-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-04-25 1996-10-07 Address 166 BROADWAY, STATEN ISLAND, NY, 10310, 1303, USA (Type of address: Principal Executive Office)
1995-04-25 1996-10-07 Address 166 BROADWAY, STATEN ISLAND, NY, 10310, 1303, USA (Type of address: Chief Executive Officer)
1995-04-25 2020-10-01 Address 166 BROADWAY, STATEN ISLAND, NY, 10310, 1303, USA (Type of address: Service of Process)
1958-10-31 2023-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1958-10-31 1995-04-25 Address 16 W. 46TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201001061864 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181002006191 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161003006234 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141009006867 2014-10-09 BIENNIAL STATEMENT 2014-10-01
121010002361 2012-10-10 BIENNIAL STATEMENT 2012-10-01
101014002117 2010-10-14 BIENNIAL STATEMENT 2010-10-01
080924002537 2008-09-24 BIENNIAL STATEMENT 2008-10-01
060922002864 2006-09-22 BIENNIAL STATEMENT 2006-10-01
041112002792 2004-11-12 BIENNIAL STATEMENT 2004-10-01
020923002424 2002-09-23 BIENNIAL STATEMENT 2002-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2356058310 2021-01-20 0202 PPS 166 Broadway, Staten Island, NY, 10310-1347
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
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, 10310-1347
Project Congressional District NY-11
Number of Employees 7
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100421.92
Forgiveness Paid Date 2021-06-30
6187727103 2020-04-14 0202 PPP 166 BROADWAY, STATEN ISLAND, NY, 10310-1347
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) 100000
Loan Approval Amount (current) 100000
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, 10310-1347
Project Congressional District NY-11
Number of Employees 8
NAICS code 922160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 101194.52
Forgiveness Paid Date 2021-07-02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State