Search icon

NATIONAL FIRE PRODUCTS, INC.

Company Details

Name: NATIONAL FIRE PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 1989 (36 years ago)
Entity Number: 1381723
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 1575 LAKELAND AVENUE, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY J. ROSSI JR. DOS Process Agent 1575 LAKELAND AVENUE, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
ANTHONY J. ROSSI JR. Chief Executive Officer 1575 LAKELAND AVENUE, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
1989-09-01 1995-03-28 Address 1533 LAKELAND AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
950328002168 1995-03-28 BIENNIAL STATEMENT 1993-09-01
C050893-4 1989-09-01 CERTIFICATE OF INCORPORATION 1989-09-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD HSCG2407P1EE154 2008-06-26 2007-04-08 2007-04-08
Unique Award Key CONT_AWD_HSCG2407P1EE154_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title TROUBLE SHOOT FIRE SYSTEM

Recipient Details

Recipient NATIONAL FIRE PRODUCTS, INC.
UEI GJ14GJ74P7J1
Legacy DUNS 001272983
Recipient Address UNITED STATES, 86 BRIDGE RD, CENTRAL ISLIP, 117491411

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1665787701 2020-05-01 0235 PPP 211 KNICKERBOCKER AVE, BOHEMIA, NY, 11716
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80000
Loan Approval Amount (current) 80000
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 Y
Business Age Description Existing or more than 2 years old
Project Address BOHEMIA, SUFFOLK, NY, 11716-0001
Project Congressional District NY-02
Number of Employees 6
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81001.78
Forgiveness Paid Date 2021-08-05
9238758603 2021-03-25 0235 PPS 211 Knickerbocker Ave, Bohemia, NY, 11716-3133
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88500
Loan Approval Amount (current) 88500
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 Bohemia, SUFFOLK, NY, 11716-3133
Project Congressional District NY-02
Number of Employees 4
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89507.03
Forgiveness Paid Date 2022-05-19

Date of last update: 16 Mar 2025

Sources: New York Secretary of State