Search icon

WEST FIRE SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WEST FIRE SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 1989 (36 years ago)
Entity Number: 1371277
ZIP code: 12207
County: Monroe
Place of Formation: New York
Principal Address: 53 PIXLEY INDUSTRIAL PKWY, ROCHESTER, NY, United States, 14624
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TERRY HEATH Chief Executive Officer 720 CLINTON ST, APT 412, HOBOKEN, NJ, United States, 07030

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Unique Entity ID

CAGE Code:
5L8F0
UEI Expiration Date:
2021-01-05

Business Information

Activation Date:
2020-01-06
Initial Registration Date:
2009-07-16

Commercial and government entity program

CAGE number:
5L8F0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2026-12-17
SAM Expiration:
2023-01-14

Contact Information

POC:
TIMOTHY MCGEE

History

Start date End date Type Value
2025-07-08 2025-07-08 Address 53 PIXLEY INDUSTRIAL PKWY, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2025-07-08 2025-07-08 Address 720 CLINTON ST, APT 412, HOBOKEN, NJ, 07030, USA (Type of address: Chief Executive Officer)
2025-07-08 2025-07-08 Address 5925 STONERIDGE DRIVE, PLEASANTON, CA, 94588, USA (Type of address: Chief Executive Officer)
2023-11-02 2025-07-08 Address 53 PIXLEY INDUSTRIAL PKWY, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2023-11-02 2023-11-02 Address 720 CLINTON ST, APT 412, HOBOKEN, NJ, 07030, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250708003220 2025-07-08 BIENNIAL STATEMENT 2025-07-08
231102000985 2023-11-02 BIENNIAL STATEMENT 2023-07-01
230324003652 2023-03-24 CERTIFICATE OF CHANGE BY ENTITY 2023-03-24
211130002516 2021-11-30 BIENNIAL STATEMENT 2021-11-30
200918060164 2020-09-18 BIENNIAL STATEMENT 2019-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24219P0544
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
275125.00
Base And Exercised Options Value:
275125.00
Base And All Options Value:
275125.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2019-01-23
Description:
SECURITY SYSTEM UPGRADE
Naics Code:
334118: COMPUTER TERMINAL AND OTHER COMPUTER PERIPHERAL EQUIPMENT MANUFACTURING
Product Or Service Code:
6350: MISCELLANEOUS ALARM, SIGNAL, AND SECURITY DETECTION SYSTEMS
Procurement Instrument Identifier:
36C24218P3433
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
21504.00
Base And Exercised Options Value:
21504.00
Base And All Options Value:
21504.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2018-08-14
Description:
NURSE CALL MODEL 9758 CONTROLLER FOR TOUCHSCREEN MASTER CONSOLE
Naics Code:
334118: COMPUTER TERMINAL AND OTHER COMPUTER PERIPHERAL EQUIPMENT MANUFACTURING
Product Or Service Code:
6350: MISCELLANEOUS ALARM, SIGNAL, AND SECURITY DETECTION SYSTEMS
Procurement Instrument Identifier:
VA52816P0789
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3720.00
Base And Exercised Options Value:
3720.00
Base And All Options Value:
3720.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2016-03-15
Description:
TOUCHSCREEN PATIENT MONITOR
Naics Code:
334510: ELECTROMEDICAL AND ELECTROTHERAPEUTIC APPARATUS MANUFACTURING
Product Or Service Code:
5836: VIDEO RECORDING AND REPRODUCING EQUIPMENT

USAspending Awards / Financial Assistance

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:
321700.00
Total Face Value Of Loan:
321700.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$321,700
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$321,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$324,714.28
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $289,000
Utilities: $4,140
Mortgage Interest: $0
Rent: $9,000
Refinance EIDL: $0
Healthcare: $19560
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State