Search icon

DEVO FIRE PROTECTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DEVO FIRE PROTECTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1990 (35 years ago)
Entity Number: 1416312
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 11-02 35TH AVENUE, LONG ISLAND CITY, NY, United States, 11106
Principal Address: 53-22 62ND STREET, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERRY DEVERY Chief Executive Officer 53-22 62ND STREET, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11-02 35TH AVENUE, LONG ISLAND CITY, NY, United States, 11106

Form 5500 Series

Employer Identification Number (EIN):
112998915
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:

Permits

Number Date End date Type Address
M022023191A51 2023-07-10 2023-08-08 OCCUPANCY OF ROADWAY AS STIPULATED F D R DRIVE, MANHATTAN, FROM STREET FDR DRIVE NB ENTRANCE E 62 ST TO STREET PEDESTRIAN OVERPASS
M022023191A52 2023-07-10 2023-08-08 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV F D R DRIVE, MANHATTAN, FROM STREET FDR DRIVE NB ENTRANCE E 62 ST TO STREET PEDESTRIAN OVERPASS

History

Start date End date Type Value
2024-01-22 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-11 2024-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-02-29 2021-04-22 Address 51-02 ROOSEVELT AVE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
1993-02-18 1994-05-23 Address 51-41 47TH ST, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
1993-02-18 1994-05-23 Address 51-41 47TH ST, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210528002007 2021-05-28 BIENNIAL STATEMENT 2020-01-01
210422000560 2021-04-22 CERTIFICATE OF CHANGE 2021-04-22
200623000571 2020-06-23 ANNULMENT OF DISSOLUTION 2020-06-23
DP-2141393 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
120130002484 2012-01-30 BIENNIAL STATEMENT 2012-01-01

USAspending Awards / Financial Assistance

Date:
2020-06-01
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:
31030.00
Total Face Value Of Loan:
97416.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66386
Current Approval Amount:
97416
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
88302.22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State