Search icon

UNITED FIRE PROTECTION INC.

Company Details

Name: UNITED FIRE PROTECTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 1987 (38 years ago)
Entity Number: 1191069
ZIP code: 11378
County: Kings
Place of Formation: New York
Address: 56-45 58TH ST, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS CHIERCHIA Chief Executive Officer 16 GRAMERCY LN, MANALAPAN, NJ, United States, 07726

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 56-45 58TH ST, MASPETH, NY, United States, 11378

History

Start date End date Type Value
2024-08-06 2024-11-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-01 2024-08-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-12 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-19 2023-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-19 2024-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-15 2023-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-04 2022-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-06-13 2013-08-02 Address 345 KINGSLAND AVE, BROOKLYN, NY, 11222, 1907, USA (Type of address: Principal Executive Office)
1995-06-13 2001-06-29 Address 2260 BERGEN AVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
1995-06-13 2013-08-02 Address 345 KINGSLAND AVE, BROOKLYN, NY, 11222, 1907, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130802002578 2013-08-02 BIENNIAL STATEMENT 2013-07-01
110726002016 2011-07-26 BIENNIAL STATEMENT 2011-07-01
090702002042 2009-07-02 BIENNIAL STATEMENT 2009-07-01
070712002398 2007-07-12 BIENNIAL STATEMENT 2007-07-01
050826002151 2005-08-26 BIENNIAL STATEMENT 2005-07-01
030702002813 2003-07-02 BIENNIAL STATEMENT 2003-07-01
010629002535 2001-06-29 BIENNIAL STATEMENT 2001-07-01
990727002865 1999-07-27 BIENNIAL STATEMENT 1999-07-01
970703002375 1997-07-03 BIENNIAL STATEMENT 1997-07-01
950613002320 1995-06-13 BIENNIAL STATEMENT 1993-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109898114 0215600 1990-02-28 90-15 QUEENS BOULEVARD, ELMHURST, NY, 11374
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-02-28
Case Closed 1990-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2355207701 2020-05-01 0202 PPP UNITED FIRE PROTECTION INC 5645 58TH ST, MASPETH, NY, 11378
Loan Status Date 2021-07-22
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 231895
Loan Approval Amount (current) 231895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASPETH, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 15
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 16 Mar 2025

Sources: New York Secretary of State