Search icon

FIRE SPRINKLER ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FIRE SPRINKLER ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 1990 (35 years ago)
Entity Number: 1414029
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 11 Prospect Street, Suite 1A, Huntington, NY, United States, 11743
Principal Address: 41 MERCEDES WAY, SUITE 31, EDGEWOOD, NY, United States, 11717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALI LAW GROUP DOS Process Agent 11 Prospect Street, Suite 1A, Huntington, NY, United States, 11743

Chief Executive Officer

Name Role Address
SHAWN KLINDWORTH Chief Executive Officer 830 SURF ST, LINDENHURST, NY, United States, 11757

Form 5500 Series

Employer Identification Number (EIN):
223016678
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2012-01-24 2012-02-08 Address ATTN: RICHARD S. KESTENBAUM, 40 CUTTER MILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1995-05-03 2011-09-26 Address 6 HICKORY HILL RD, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
1995-05-03 2004-01-22 Address 250 X EXECUTIVE DR, EDGEWOOD, NY, 11717, USA (Type of address: Principal Executive Office)
1990-01-12 2012-01-24 Address 118-21 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
1990-01-12 2024-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220420001054 2022-04-20 BIENNIAL STATEMENT 2022-01-01
140303002308 2014-03-03 BIENNIAL STATEMENT 2014-01-01
120208002507 2012-02-08 BIENNIAL STATEMENT 2012-01-01
120124000530 2012-01-24 CERTIFICATE OF CHANGE 2012-01-24
110926002820 2011-09-26 AMENDMENT TO BIENNIAL STATEMENT 2010-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
183292.00
Total Face Value Of Loan:
183292.00
Date:
2020-04-13
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:
193407.00
Total Face Value Of Loan:
193407.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
193407
Current Approval Amount:
193407
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
194591.62
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
183292
Current Approval Amount:
183292
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
184549.38

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State