Search icon

DYNAMIC FIRE, INC.

Company Details

Name: DYNAMIC FIRE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 1990 (35 years ago)
Entity Number: 1457938
ZIP code: 12524
County: Queens
Place of Formation: New York
Address: 278 van wyck lake road, FISHKILL, NY, United States, 12524

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
DYNAMIC FIRE, INC. 401(K) PROFIT SHARING PLAN 2016 113023047 2017-06-21 DYNAMIC FIRE, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 561790
Sponsor’s telephone number 7184724900
Plan sponsor’s address 37-14 13TH STREET, LONG ISLAND CITY, NY, 11101
DYNAMIC FIRE, INC. 401(K) PROFIT SHARING PLAN 2016 113023047 2017-12-20 DYNAMIC FIRE, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 561790
Sponsor’s telephone number 7184724900
Plan sponsor’s address 37-14 13TH STREET, LONG ISLAND CITY, NY, 11101
DYNAMIC FIRE, INC. 401(K) PROFIT SHARING PLAN 2015 113023047 2016-07-20 DYNAMIC FIRE, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 561790
Sponsor’s telephone number 7184724900
Plan sponsor’s address 37-14 13TH STREET, LONG ISLAND CITY, NY, 11101
DYNAMIC FIRE, INC. 401(K) PROFIT SHARING PLAN 2015 113023047 2016-06-12 DYNAMIC FIRE, INC. 3
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 561790
Sponsor’s telephone number 7184724900
Plan sponsor’s address 3714 13TH ST, LONG ISLAND CITY, NY, 111016025

Signature of

Role Plan administrator
Date 2016-06-12
Name of individual signing ROBERT RICKERSHAUSER
DYNAMIC FIRE, INC. 401(K) PROFIT SHARING PLAN 2014 113023047 2015-08-31 DYNAMIC FIRE, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 561790
Sponsor’s telephone number 7184724900
Plan sponsor’s address 37-14 13TH STREET, LONG ISLAND CITY, NY, 11101
DYNAMIC FIRE, INC. 401(K) PROFIT SHARING PLAN 2013 113023047 2014-08-11 DYNAMIC FIRE, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 561790
Sponsor’s telephone number 7184724900
Plan sponsor’s address 37-14 13TH STREET, LONG ISLAND CITY, NY, 11101
DYNAMIC FIRE, INC. 401(K) PROFIT SHARING PLAN 2012 113023047 2013-05-06 DYNAMIC FIRE, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 561790
Sponsor’s telephone number 7184724900
Plan sponsor’s address 37-14 13TH STREET, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2013-05-06
Name of individual signing ROBERT RICKERSHAUSER
Role Employer/plan sponsor
Date 2013-05-06
Name of individual signing ROBERT RICKERSHAUSER
DYNAMIC FIRE, INC. 401(K) PROFIT SHARING PLAN 2011 113023047 2012-06-01 DYNAMIC FIRE, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 561790
Sponsor’s telephone number 7184724900
Plan sponsor’s address 37-14 13TH STREET, LONG ISLAND CITY, NY, 11101

Plan administrator’s name and address

Administrator’s EIN 113023047
Plan administrator’s name DYNAMIC FIRE, INC.
Plan administrator’s address 37-14 13TH STREET, LONG ISLAND CITY, NY, 11101
Administrator’s telephone number 7184724900

Signature of

Role Plan administrator
Date 2012-06-01
Name of individual signing ROBERT RICKERSHAUSER
Role Employer/plan sponsor
Date 2012-06-01
Name of individual signing ROBERT RICKERSHAUSER
DYNAMIC FIRE, INC. 401(K) PROFIT SHARING PLAN 2010 113023047 2011-08-03 DYNAMIC FIRE, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 561790
Sponsor’s telephone number 7184724900
Plan sponsor’s address 37-14 13TH STREET, LONG ISLAND CITY, NY, 11101

Plan administrator’s name and address

Administrator’s EIN 113023047
Plan administrator’s name DYNAMIC FIRE, INC.
Plan administrator’s address 37-14 13TH STREET, LONG ISLAND CITY, NY, 11101
Administrator’s telephone number 7184724900

Signature of

Role Plan administrator
Date 2011-08-03
Name of individual signing ROBERT RICKERSHAUSER
Role Employer/plan sponsor
Date 2011-08-03
Name of individual signing ROBERT RICKERSHAUSER
DYNAMIC FIRE, INC. 401(K) PROFIT SHARING PLAN 2009 113023047 2010-08-27 DYNAMIC FIRE, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 561790
Sponsor’s telephone number 7184724900
Plan sponsor’s address 37-14 13TH STREET, LONG ISLAND CITY, NY, 11101

Plan administrator’s name and address

Administrator’s EIN 113023047
Plan administrator’s name DYNAMIC FIRE, INC.
Plan administrator’s address 37-14 13TH STREET, LONG ISLAND CITY, NY, 11101
Administrator’s telephone number 7184724900

Signature of

Role Plan administrator
Date 2010-08-27
Name of individual signing ROBERT RICKERSHAUSER
Role Employer/plan sponsor
Date 2010-08-27
Name of individual signing ROBERT RICKERSHAUSER

DOS Process Agent

Name Role Address
nicholas j. salvia DOS Process Agent 278 van wyck lake road, FISHKILL, NY, United States, 12524

History

Start date End date Type Value
2023-11-07 2024-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-06-29 2023-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-06-29 2024-03-04 Address 299 BROADWAY, SUITE 1600, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240304005310 2024-02-22 CERTIFICATE OF CHANGE BY ENTITY 2024-02-22
C158100-4 1990-06-29 CERTIFICATE OF INCORPORATION 1990-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1165817701 2020-05-01 0202 PPP 3714 13TH ST, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 440047
Loan Approval Amount (current) 440047
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 20
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 445725.07
Forgiveness Paid Date 2021-08-19
9399828503 2021-03-12 0202 PPS 3714 13th St, Long Island City, NY, 11101-6025
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 376672
Loan Approval Amount (current) 376672
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-6025
Project Congressional District NY-07
Number of Employees 20
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 381347.76
Forgiveness Paid Date 2022-06-16

Date of last update: 26 Feb 2025

Sources: New York Secretary of State