Search icon

SOUTH SHORE FIRE AND SAFETY EQUIPMENT DISTRIBUTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SOUTH SHORE FIRE AND SAFETY EQUIPMENT DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 1961 (64 years ago)
Entity Number: 141695
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 579 EAST MEADOW AVE, EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VICTORIA E RUNKEL & DAVID W SMITH DOS Process Agent 579 EAST MEADOW AVE, EAST MEADOW, NY, United States, 11554

Chief Executive Officer

Name Role Address
WARREN H SMITH Chief Executive Officer 579 EAST MEADOW AVE, EAST MEADOW, NY, United States, 11554

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
516-794-1016
Contact Person:
VICTORIA RUNKEL
User ID:
P1003539
Trade Name:
SOUTH SHORE FIRE & SAFETY EQUIPMENT DISTRIBUTORS INC

Unique Entity ID

Unique Entity ID:
L1R6QZAT6661
CAGE Code:
3M1N8
UEI Expiration Date:
2026-06-05

Business Information

Doing Business As:
SOUTH SHORE FIRE & SAFETY EQUIPMENT DISTRIBUTORS INC
Activation Date:
2025-06-09
Initial Registration Date:
2003-12-01

Commercial and government entity program

CAGE number:
3M1N8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-09
CAGE Expiration:
2030-06-09
SAM Expiration:
2026-06-05

Contact Information

POC:
VICTORIA E. RUNKEL

Form 5500 Series

Employer Identification Number (EIN):
111996719
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-10 2024-04-10 Address 579 EAST MEADOW AVE, EAST MEADOW, NY, 11554, 5099, USA (Type of address: Chief Executive Officer)
2024-04-10 2024-04-10 Address 579 EAST MEADOW AVE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2024-04-10 2024-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-03 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-17 2022-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240410003756 2024-04-10 BIENNIAL STATEMENT 2024-04-10
131029002107 2013-10-29 BIENNIAL STATEMENT 2013-10-01
111021002153 2011-10-21 BIENNIAL STATEMENT 2011-10-01
091021002041 2009-10-21 BIENNIAL STATEMENT 2009-10-01
071017002782 2007-10-17 BIENNIAL STATEMENT 2007-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
V632R08473
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
6086.88
Base And Exercised Options Value:
6086.88
Base And All Options Value:
6086.88
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2010-07-12
Description:
TAS::36 0162::TAS CLOTHING, INDIVIDUAL EQUIPMENT
Product Or Service Code:
8415: CLOTHING, SPECIAL PURPOSE
Procurement Instrument Identifier:
V632R02960
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
24635.00
Base And Exercised Options Value:
24635.00
Base And All Options Value:
24635.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2010-01-19
Description:
FIRE FIGHTING, RESCUE & SAFETY EQUIPMENT
Product Or Service Code:
4210: FIRE FIGHTING EQUIPMENT
Procurement Instrument Identifier:
V632R02131
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
6602.90
Base And Exercised Options Value:
6602.90
Base And All Options Value:
6602.90
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2009-12-13
Description:
FIRE FIGHTING, RESCUE & SAFETY EQUIPMENT
Product Or Service Code:
4210: FIRE FIGHTING EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
244787.00
Total Face Value Of Loan:
244787.00
Date:
2020-05-02
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:
217177.00
Total Face Value Of Loan:
217177.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$244,787
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$244,787
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$246,253
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $244,787
Jobs Reported:
15
Initial Approval Amount:
$217,177
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$217,177
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$218,530.86
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $217,177

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State