Search icon

ASSOCIATED FIRE PROTECTION CORP.

Company Details

Name: ASSOCIATED FIRE PROTECTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 1990 (35 years ago)
Entity Number: 1432001
ZIP code: 13220
County: Onondaga
Place of Formation: New York
Address: PO BOX 3181, 6743 East Taft Rd., SYRACUSE, NY, United States, 13220
Principal Address: 6743 East Taft Rd., SYRACUSE, NY, United States, 13220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 3181, 6743 East Taft Rd., SYRACUSE, NY, United States, 13220

Chief Executive Officer

Name Role Address
PETER R. LEMBO Chief Executive Officer 6743 EAST TAFT RD., SYRACUSE, NY, United States, 13220

History

Start date End date Type Value
2024-04-11 2024-04-11 Address PO BOX 3181, SYRACUSE, NY, 13220, USA (Type of address: Chief Executive Officer)
2024-04-11 2024-04-11 Address 6743 EAST TAFT RD., SYRACUSE, NY, 13220, USA (Type of address: Chief Executive Officer)
2004-02-06 2006-03-24 Address 6743 E TAFT RD, E SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office)
2004-02-06 2024-04-11 Address PO BOX 3181, SYRACUSE, NY, 13220, USA (Type of address: Chief Executive Officer)
2004-02-06 2024-04-11 Address PO BOX 3181, SYRACUSE, NY, 13220, USA (Type of address: Service of Process)
1990-03-20 2024-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-03-20 2004-02-06 Address 21 MARILYN AVENUE, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240411000051 2024-04-11 BIENNIAL STATEMENT 2024-04-11
160927006183 2016-09-27 BIENNIAL STATEMENT 2016-03-01
140529002068 2014-05-29 BIENNIAL STATEMENT 2014-03-01
120430002469 2012-04-30 BIENNIAL STATEMENT 2012-03-01
100331003501 2010-03-31 BIENNIAL STATEMENT 2010-03-01
060324002948 2006-03-24 BIENNIAL STATEMENT 2006-03-01
040206002645 2004-02-06 BIENNIAL STATEMENT 2002-03-01
C120284-3 1990-03-20 CERTIFICATE OF INCORPORATION 1990-03-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
331917880 0215800 2012-02-13 1055 EAST GENESEE ST, SYRACUSE, NY, 13205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-02-13
Emphasis L: FALL, L: LOCALTARG, N: CTARGET
Case Closed 2012-05-09

Related Activity

Type Inspection
Activity Nr 191781
Safety Yes
Type Inspection
Activity Nr 191785
Safety Yes
Type Inspection
Activity Nr 191791
Safety Yes
Type Inspection
Activity Nr 191794
Safety Yes
Type Inspection
Activity Nr 329107
Safety Yes
Type Inspection
Activity Nr 191783
Safety Yes
Type Inspection
Activity Nr 191899
Safety Yes
Type Inspection
Activity Nr 191933
Safety Yes
Type Inspection
Activity Nr 191797
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B03
Issuance Date 2012-03-27
Current Penalty 1500.0
Initial Penalty 3000.0
Final Order 2012-05-10
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(3): Each employee in a hoist area was not protected from falling 6 feet (1.8 m) or more to lower levels by guardrail systems or personal fall arrest systems: a) Building "A", on or about 2/13/12: Employees were exposed to fall hazards of 11 feet to grade while receiving materials from the forks of a Lull.
310755145 0215800 2008-04-22 44 PIERREPONT AVENUE, POTSDAM, NY, 13676
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-04-22
Case Closed 2008-04-25
304595424 0215800 2003-01-09 44 PIERREPONT AVENUE, POTSDAM, NY, 13676
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-01-09
Emphasis S: CONSTRUCTION
Case Closed 2003-01-15
109871913 0215800 1992-07-31 HANCOCK INT'L AIRPORT TERM BLDG. EXPANSION, NORTH SYRACUSE, NY, 13212
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-07-31
Case Closed 1992-08-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8096377109 2020-04-15 0248 PPP 6743 East Taft Road, East Syracuse, NY, 13057
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 507567
Loan Approval Amount (current) 507567
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Syracuse, ONONDAGA, NY, 13057-0001
Project Congressional District NY-22
Number of Employees 34
NAICS code 922160
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 511808.31
Forgiveness Paid Date 2021-02-24

Date of last update: 16 Mar 2025

Sources: New York Secretary of State