Search icon

VIP FIRE SPRINKLER, INC.

Company Details

Name: VIP FIRE SPRINKLER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1989 (35 years ago)
Entity Number: 1410011
ZIP code: 11231
County: Queens
Place of Formation: New York
Address: 700 COLUMBIA ST., BROOKLYN, NY, United States, 11231
Principal Address: 62 HILLSIDE AVENUE, ROCKAWAY POINT, NY, United States, 11697

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS PETRONIS Chief Executive Officer 62 HILLSIDE AVENUE, ROCKAWAY POINT, NY, United States, 11697

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 700 COLUMBIA ST., BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2025-01-07 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-27 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-24 2024-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-06 2024-12-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-06 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-06 2024-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-05 2024-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-30 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-29 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-18 2024-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
040126000466 2004-01-26 CERTIFICATE OF CHANGE 2004-01-26
990721000237 1999-07-21 CERTIFICATE OF CHANGE 1999-07-21
940106002194 1994-01-06 BIENNIAL STATEMENT 1993-12-01
C090457-5 1989-12-27 CERTIFICATE OF INCORPORATION 1989-12-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9174858402 2021-02-16 0202 PPS 700 Columbia St Bldg 301A, Brooklyn, NY, 11231-1914
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 215512
Loan Approval Amount (current) 215512
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-1914
Project Congressional District NY-10
Number of Employees 24
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 217019.75
Forgiveness Paid Date 2021-11-02
1809767706 2020-05-01 0202 PPP 700 COLUMBIA ST BLDG 301A, BROOKLYN, NY, 11231
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 305340
Loan Approval Amount (current) 305340
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 30
NAICS code 238210
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 308880.93
Forgiveness Paid Date 2021-07-02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State