Search icon

ASSOCIATED FIRE PROTECTION CORP.

Company claim

Is this your business?

Get access!

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

Unique Entity ID

CAGE Code:
1RC06
UEI Expiration Date:
2020-09-08

Business Information

Activation Date:
2019-09-09
Initial Registration Date:
2017-10-13

Commercial and government entity program

CAGE number:
1RC06
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-10
CAGE Expiration:
2024-09-09

Contact Information

POC:
ROBERT HENSON

Form 5500 Series

Employer Identification Number (EIN):
161379450
Plan Year:
2023
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
37
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-11 2024-04-11 Address 6743 EAST TAFT RD., SYRACUSE, NY, 13220, USA (Type of address: Chief Executive Officer)
2024-04-11 2025-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-11 2024-04-11 Address PO BOX 3181, 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)

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912PQ18P8025
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
21975.00
Base And Exercised Options Value:
21975.00
Base And All Options Value:
21975.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-07-26
Description:
B648 FIRE ALARM PANEL
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
Z1QA: MAINTENANCE OF RESTORATION OF REAL PROPERTY (PUBLIC OR PRIVATE)

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
507567.00
Total Face Value Of Loan:
507567.00
Date:
2016-08-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-02-13
Type:
Planned
Address:
1055 EAST GENESEE ST, SYRACUSE, NY, 13205
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-04-22
Type:
Prog Related
Address:
44 PIERREPONT AVENUE, POTSDAM, NY, 13676
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-01-09
Type:
Planned
Address:
44 PIERREPONT AVENUE, POTSDAM, NY, 13676
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1992-07-31
Type:
Prog Related
Address:
HANCOCK INT'L AIRPORT TERM BLDG. EXPANSION, NORTH SYRACUSE, NY, 13212
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
34
Initial Approval Amount:
$507,567
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$507,567
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$511,808.31
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $470,967
Utilities: $3,000
Mortgage Interest: $2,500
Rent: $9,000
Refinance EIDL: $0
Healthcare: $20000
Debt Interest: $2,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State