Search icon

DEVO FIRE PROTECTION, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DEVO FIRE PROTECTION INC 401(K) PROFIT SHARING PLAN & TRUST 2023 112998915 2024-05-14 DEVO FIRE PROTECTION INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 112510
Sponsor’s telephone number 7186727376
Plan sponsor’s address 53-22 62ND STREET, MASPETH, NY, 11378

Signature of

Role Plan administrator
Date 2024-05-14
Name of individual signing EDWARD ROJAS
DEVO FIRE PROTECTION INC 401(K) PROFIT SHARING PLAN & TRUST 2022 112998915 2023-04-14 DEVO FIRE PROTECTION INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 112510
Sponsor’s telephone number 7186727376
Plan sponsor’s address 53-22 62ND STREET, MASPETH, NY, 11378

Signature of

Role Plan administrator
Date 2023-04-14
Name of individual signing EDWARD ROJAS
DEVO FIRE PROTECTION INC 401(K) PROFIT SHARING PLAN & TRUST 2021 112998915 2022-05-03 DEVO FIRE PROTECTION INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 112510
Sponsor’s telephone number 7186727376
Plan sponsor’s address 53-22 62ND STREET, MASPETH, NY, 11378

Signature of

Role Plan administrator
Date 2022-05-03
Name of individual signing EDWARD ROJAS
DEVO FIRE PROTECTION INC 401(K) PROFIT SHARING PLAN & TRUST 2020 112998915 2021-05-18 DEVO FIRE PROTECTION INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 112510
Sponsor’s telephone number 7186727376
Plan sponsor’s address 53-22 62ND STREET, MASPETH, NY, 11378

Signature of

Role Plan administrator
Date 2021-05-18
Name of individual signing EDWARD ROJAS

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

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)
1990-01-23 2000-02-29 Address PO BOX 3740, RIDGEWOOD, NY, 11386, 3740, USA (Type of address: Service of Process)
1990-01-23 2023-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
100208002059 2010-02-08 BIENNIAL STATEMENT 2010-01-01
060213003113 2006-02-13 BIENNIAL STATEMENT 2006-01-01
040109002696 2004-01-09 BIENNIAL STATEMENT 2004-01-01
020307002766 2002-03-07 BIENNIAL STATEMENT 2002-01-01
000229002816 2000-02-29 BIENNIAL STATEMENT 2000-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-16 No data F D R DRIVE, FROM STREET FDR DRIVE NB ENTRANCE E 62 ST TO STREET PEDESTRIAN OVERPASS No data Street Construction Inspections: Active Department of Transportation Roadway unoccupied.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6217677702 2020-05-01 0202 PPP 1102 35TH AVE, LONG ISLAND CITY, NY, 11106-5020
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66386
Loan Approval Amount (current) 97416
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address LONG ISLAND CITY, QUEENS, NY, 11106-5020
Project Congressional District NY-07
Number of Employees 5
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88302.22
Forgiveness Paid Date 2021-06-04

Date of last update: 16 Mar 2025

Sources: New York Secretary of State