Search icon

TRI-CITY FIRE EXTINGUISHER SALES & SERVICE, INC.

Company Details

Name: TRI-CITY FIRE EXTINGUISHER SALES & SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1990 (35 years ago)
Entity Number: 1439665
ZIP code: 12183
County: Albany
Place of Formation: New York
Address: 4 whitehall st, green island, NY, United States, 12183
Principal Address: 4 WHITEHALL ST, GREEN ISLAND, NY, United States, 12183

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VWDNSV6T1M29 2024-10-03 4 WHITEHALL ST, GREEN ISLAND, NY, 12183, 1231, USA PO BOX 719, TROY, NY, 12181, 0719, USA

Business Information

Doing Business As TRI CITY FIRE EXTINGUISHERS
Division Name TRI-CITY FIRE EXTINGUISHER SALES & SERVICE, INC.
Division Number 837384056
Congressional District 20
State/Country of Incorporation NY, USA
Activation Date 2023-10-04
Initial Registration Date 2022-01-08
Entity Start Date 1990-06-17
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 811310

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CAROL B WILKINSON
Role SECRETARY
Address PO BOX 719, TROY, NY, 12181, 0719, USA
Government Business
Title PRIMARY POC
Name CAROL B WILKINSON
Role SECRETARY
Address PO BOX 719, TROY, NY, 12181, 0719, USA
Past Performance Information not Available

Agent

Name Role Address
carol wilkinson Agent 6 kenlyn drive, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
TRI-CITY FIRE EXTINGUISHER SALES & SERVICE, INC. DOS Process Agent 4 whitehall st, green island, NY, United States, 12183

Chief Executive Officer

Name Role Address
GARY R. WILKINSON Chief Executive Officer 6 KENLYN DRIVE, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2024-06-11 2024-06-11 Address 6 KENLYN DRIVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2024-06-11 2024-06-11 Address 6 KENLYN DRIVE, ALBANY, NY, 12205, 1202, USA (Type of address: Chief Executive Officer)
2023-10-04 2024-06-11 Address 4 whitehall st, green island, NY, 12183, USA (Type of address: Service of Process)
2023-10-04 2024-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-04 2024-06-11 Address 6 KENLYN DRIVE, ALBANY, NY, 12205, 1202, USA (Type of address: Chief Executive Officer)
2023-10-04 2024-06-11 Address 6 kenlyn drive, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2023-10-03 2023-10-04 Address 6 kenlyn drive, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2023-10-03 2023-10-04 Address 6 KENLYN DRIVE, ALBANY, NY, 12205, 1202, USA (Type of address: Chief Executive Officer)
2023-10-03 2023-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-03 2023-10-04 Address 4 whitehall st, green island, NY, 12183, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240611001728 2024-06-11 BIENNIAL STATEMENT 2024-06-11
231004000553 2023-10-04 BIENNIAL STATEMENT 2023-10-04
231003004079 2023-10-03 CERTIFICATE OF CHANGE BY ENTITY 2023-10-03
180918002033 2018-09-18 BIENNIAL STATEMENT 2018-04-01
040407002636 2004-04-07 BIENNIAL STATEMENT 2004-04-01
020329002643 2002-03-29 BIENNIAL STATEMENT 2002-04-01
000412002775 2000-04-12 BIENNIAL STATEMENT 2000-04-01
980420002127 1998-04-20 BIENNIAL STATEMENT 1998-04-01
960426002026 1996-04-26 BIENNIAL STATEMENT 1996-04-01
950524000228 1995-05-24 CERTIFICATE OF CHANGE 1995-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6541777307 2020-04-30 0248 PPP 6 KENLYN DR, ALBANY, NY, 12205-1202
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23610
Loan Approval Amount (current) 23610
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ALBANY, ALBANY, NY, 12205-1202
Project Congressional District NY-20
Number of Employees 5
NAICS code 423810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23871.33
Forgiveness Paid Date 2021-06-17
6349088406 2021-02-10 0248 PPS 6 Kenlyn Dr, Albany, NY, 12205-1202
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22726
Loan Approval Amount (current) 22726
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12205-1202
Project Congressional District NY-20
Number of Employees 3
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22806.94
Forgiveness Paid Date 2021-07-06

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2686328 TRI-CITY FIRE EXTINGUISHER SALES & SERVICE, INC. TRI CITY FIRE EXTINGUISHERS VWDNSV6T1M29 4 WHITEHALL ST, GREEN ISLAND, NY, 12183-1231
Capabilities Statement Link -
Phone Number 518-435-1755
Fax Number 518-459-6787
E-mail Address tricityfire@gmail.com
WWW Page -
E-Commerce Website -
Contact Person CAROL WILKINSON
County Code (3 digit) 001
Congressional District 20
Metropolitan Statistical Area 0160
CAGE Code 98P24
Year Established 1990
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 811310
NAICS Code's Description Commercial and Industrial Machinery and Equipment (except Automotive and Electronic) Repair and Maintenance
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 26 Feb 2025

Sources: New York Secretary of State