Search icon

SIRINA FIRE PROTECTION CORP.

Headquarter

Company Details

Name: SIRINA FIRE PROTECTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1991 (34 years ago)
Entity Number: 1514974
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 151 HERRICKS ROAD, GARDEN CITY PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SIRINA FIRE PROTECTION CORP., CONNECTICUT 0275733 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
M2HSM5ZUEY83 2025-02-04 151 HERRICKS RD, NEW HYDE PARK, NY, 11040, 5200, USA 151 HERRICKS RD, GARDEN CITY PARK, NY, 11040, USA

Business Information

Doing Business As SIRINA FIRE PROTECTION CORP
URL https://www.sirinafire.com.com
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2024-02-07
Initial Registration Date 2007-11-14
Entity Start Date 1994-09-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238210, 238990
Product and Service Codes N012

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TERENCE EMRIT
Role ACCOUNTING MANAGER
Address 151 HERRICKS RD, SUITE 205, GARDEN CITY PARK, NY, 11040, USA
Title ALTERNATE POC
Name TERENCE EMRIT
Role ACCOUNTING MANAGER
Address 450 7TH AVENUE, NEW YORK, NY, 10123, USA
Government Business
Title PRIMARY POC
Name MICHAEL WARTTINGER
Role PRESIDENT
Address 450 7TH AVENUE, SUITE 506, NEW YORK, NY, 10123, USA
Title ALTERNATE POC
Name TERENCE EMRIT
Role ACCOUNTING MANAGER
Address 450 7TH AVENUE, NEW YORK, NY, 10123, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4X5L0 Active Non-Manufacturer 2007-11-09 2024-03-07 2029-02-07 2025-02-04

Contact Information

POC MICHAEL WARTTINGER
Phone +1 516-942-0400
Fax +1 212-929-6888
Address 151 HERRICKS RD, NEW HYDE PARK, NY, 11040 5200, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
CRAIG WEBSTER Chief Executive Officer 151 HERRICKS ROAD, GARDEN CITY PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 151 HERRICKS ROAD, GARDEN CITY PARK, NY, United States, 11040

History

Start date End date Type Value
2025-03-06 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-28 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-12 2025-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-06 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-30 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-25 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-21 2024-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-21 2024-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-27 2024-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-29 2024-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230301000299 2023-03-01 BIENNIAL STATEMENT 2023-03-01
211020001679 2021-10-20 BIENNIAL STATEMENT 2021-10-20
110406002937 2011-04-06 BIENNIAL STATEMENT 2011-03-01
090317002751 2009-03-17 BIENNIAL STATEMENT 2009-03-01
070410002158 2007-04-10 BIENNIAL STATEMENT 2007-03-01
050614002060 2005-06-14 BIENNIAL STATEMENT 2005-03-01
030307002827 2003-03-07 BIENNIAL STATEMENT 2003-03-01
010328002052 2001-03-28 BIENNIAL STATEMENT 2001-03-01
990405002114 1999-04-05 BIENNIAL STATEMENT 1999-03-01
970430002341 1997-04-30 BIENNIAL STATEMENT 1997-03-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V630C80212 2007-11-05 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_V630C80212_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title BLANK
Product and Service Codes J063: MAINT-REP OF ALARM & SIGNAL SYSTEM

Recipient Details

Recipient SIRINA FIRE PROTECTION CORP.
UEI M2HSM5ZUEY83
Legacy DUNS 624851515
Recipient Address UNITED STATES, 151 HERRICKS RD STE 2, NEW HYDE PARK, 110405200
PO AWARD V630F96291 2008-12-24 2008-12-31 2008-12-31
Unique Award Key CONT_AWD_V630F96291_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes H399: INSPECT SVCS/MISC EQ

Recipient Details

Recipient SIRINA FIRE PROTECTION CORP.
UEI M2HSM5ZUEY83
Legacy DUNS 624851515
Recipient Address UNITED STATES, 151 HERRICKS RD STE 2, NEW HYDE PARK, 110405200
PO AWARD V630C90657 2008-10-16 2009-09-30 2009-09-30
Unique Award Key CONT_AWD_V630C90657_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes J036: MAINT-REP OF SP INDUSTRY MACHINERY

Recipient Details

Recipient SIRINA FIRE PROTECTION CORP.
UEI M2HSM5ZUEY83
Legacy DUNS 624851515
Recipient Address UNITED STATES, 151 HERRICKS RD STE 2, NEW HYDE PARK, 110405200
PO AWARD VA630C00419 2009-10-01 2010-09-30 2010-09-30
Unique Award Key CONT_AWD_VA630C00419_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title ANNUAL MAINTENANCE AND REPAIRSERVICE CONTRACT FOR FM 200 - DATA CENTER
NAICS Code 238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product and Service Codes J042: MAINT-REP OF FIRE-RESCUE-SAFETY EQ

Recipient Details

Recipient SIRINA FIRE PROTECTION CORP.
UEI M2HSM5ZUEY83
Legacy DUNS 624851515
Recipient Address UNITED STATES, 151 HERRICKS RD, NEW HYDE PARK, 110405200
PO AWARD VA630C10867 2010-10-01 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_VA630C10867_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title INSPECTAND TEST THE SYSTEM
NAICS Code 238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product and Service Codes J012: MAINT-REP OF FIRE CONT EQ

Recipient Details

Recipient SIRINA FIRE PROTECTION CORP.
UEI M2HSM5ZUEY83
Legacy DUNS 624851515
Recipient Address UNITED STATES, 151 HERRICKS RD, NEW HYDE PARK, 110405200
PO AWARD VA24312P0549 2011-10-01 2012-09-30 2012-09-30
Unique Award Key CONT_AWD_VA24312P0549_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title REPAIR
NAICS Code 238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product and Service Codes N012: INSTALLATION OF EQUIPMENT- FIRE CONTROL EQUIPMENT

Recipient Details

Recipient SIRINA FIRE PROTECTION CORP.
UEI M2HSM5ZUEY83
Legacy DUNS 624851515
Recipient Address UNITED STATES, 151 HERRICKS RD, NEW HYDE PARK, 110405200

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343694725 0215000 2019-01-04 30 HUDSON YARDS, NEW YORK, NY, 10001
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-01-04
Case Closed 2019-08-07

Related Activity

Type Referral
Activity Nr 1406510
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2019-07-02
Current Penalty 0.0
Initial Penalty 8051.0
Final Order 2019-08-06
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report within 24-hours a work-related incident resulting in in-patient hospitalization, amputation or the loss of an eye. Location: a) At 30 Hudson Yards, New York, NY 10001: Employer did not report the hospitalization of an employee to OSHA within twenty four hours. On or about 01/04/2019.
341855161 0215000 2016-10-21 6 W. 13TH ST, NEW YORK, NY, 10011
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2016-10-21
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2017-03-22

Related Activity

Type Inspection
Activity Nr 1185475
Safety Yes
Type Inspection
Activity Nr 1185505
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260300 B01
Issuance Date 2017-02-16
Abatement Due Date 2017-02-27
Current Penalty 6500.0
Initial Penalty 8150.0
Final Order 2017-03-09
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.300(b)(1): Power operated tool(s), designed to accommodate guards, were not equipped with such guards when in use: a) 12th floor studio: On or about October 21, 2016 The RIDGID pipe threader foot pedal was missing the guard while employees were threading pipe.
341545796 0214700 2016-06-13 741 ZECKENDORF BLVD., GARDEN CITY, NY, 11530
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2016-06-13
Emphasis L: FALL
Case Closed 2016-10-20

Related Activity

Type Inspection
Activity Nr 1154576
Safety Yes
Type Inspection
Activity Nr 1154584
Safety Yes
Type Inspection
Activity Nr 1154578
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 B01
Issuance Date 2016-07-29
Abatement Due Date 2016-08-04
Current Penalty 2000.0
Initial Penalty 2000.0
Final Order 2016-08-12
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems. a) Central Office, R305 Carrier Room - Employees working on a platform above communications equipment were engaged with the installation of products used in fire protection systems. The landing area used for accessing the work platform, approximately 12 feet in height, was unprotected and exposed employees to fall hazards; on or about 06/13/2016. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
315463679 0215000 2011-03-30 57 READE ST, NEW YORK, NY, 10007
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2011-03-30
Case Closed 2011-12-09

Related Activity

Type Referral
Activity Nr 202654315

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 2011-04-07
Abatement Due Date 2011-04-19
Current Penalty 3000.0
Initial Penalty 3500.0
Contest Date 2011-04-19
Final Order 2011-09-30
Nr Instances 1
Nr Exposed 1
Gravity 05
313065575 0215000 2009-03-20 185 WEST BROADWAY, NEW YORK, NY, 10013
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-03-24
Emphasis S: ELECTRICAL
Case Closed 2009-08-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B02
Issuance Date 2009-06-02
Abatement Due Date 2009-06-12
Current Penalty 1500.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 2009-06-02
Abatement Due Date 2009-06-12
Current Penalty 1500.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Other
Standard Cited 19260405 G02 IV
Issuance Date 2009-06-02
Abatement Due Date 2009-06-12
Current Penalty 1500.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
312424617 0215000 2008-06-27 1841 BROADWAY, NEW YORK, NY, 10023
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2008-07-10
Emphasis L: CONSTLOC
Case Closed 2008-08-05
311224547 0215000 2007-07-20 240 PARK AVE SOUTH, NEW YORK, NY, 10003
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-07-20
Case Closed 2008-01-28

Related Activity

Type Referral
Activity Nr 202647871
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260416 A03
Issuance Date 2007-09-05
Abatement Due Date 2007-09-15
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
307628511 0214700 2004-07-30 2471 OCEANSIDE RD., OCEANSIDE, NY, 11572
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2004-08-03
Emphasis L: FALL
Case Closed 2005-10-03

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19261052 B02
Issuance Date 2004-09-22
Abatement Due Date 2004-10-04
Current Penalty 525.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261060 B
Issuance Date 2004-09-22
Abatement Due Date 2004-10-12
Nr Instances 1
Nr Exposed 1
Gravity 01
307037754 0215000 2004-07-19 80 HANSON PLACE, BROOKLYN, NY, 11217
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-07-19
Emphasis L: CONSTLOC
Case Closed 2005-02-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260405 A02 IIE
Issuance Date 2004-08-19
Abatement Due Date 2004-08-23
Current Penalty 450.0
Initial Penalty 1400.0
Contest Date 2004-09-03
Final Order 2005-01-21
Nr Instances 7
Nr Exposed 7
Gravity 02
307012583 0215000 2004-03-31 502 PARK AVENUE, NEW YORK, NY, 10022
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-04-01
Emphasis L: GUTREH
Case Closed 2004-05-03
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-10-28
Case Closed 1998-09-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1997-11-05
Abatement Due Date 1997-11-10
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1997-11-05
Abatement Due Date 1997-11-10
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1997-11-05
Abatement Due Date 1997-12-05
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1997-11-05
Abatement Due Date 1997-12-05
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1997-11-05
Abatement Due Date 1997-12-05
Nr Instances 1
Nr Exposed 4
Gravity 01
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1995-08-04
Case Closed 1995-08-21

Related Activity

Type Referral
Activity Nr 901780031
Safety Yes
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1995-04-21
Case Closed 1995-06-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1995-06-01
Abatement Due Date 1995-06-06
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Hazard CRUSHING
Citation ID 01002
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 1995-06-01
Abatement Due Date 1995-06-06
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9744657005 2020-04-09 0235 PPP 151 Herricks Rd., NEW HYDE PARK, NY, 11040-5200
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7399700
Loan Approval Amount (current) 7399700
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 NEW HYDE PARK, NASSAU, NY, 11040-5200
Project Congressional District NY-03
Number of Employees 245
NAICS code 922160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S 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 7488293.67
Forgiveness Paid Date 2021-06-29
7889258306 2021-01-28 0235 PPS 151 Herricks Rd, Garden City Park, NY, 11040-5200
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
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 Garden City Park, NASSAU, NY, 11040-5200
Project Congressional District NY-03
Number of Employees 264
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 2021534.25
Forgiveness Paid Date 2022-03-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1995910 Intrastate Non-Hazmat 2024-11-11 60000 2021 3 2 Private(Property)
Legal Name SIRINA FIRE PROTECTION CORP
DBA Name -
Physical Address 151 HERRICKS ROAD STE 205, GARDEN CITY PK, NY, 11040, US
Mailing Address 151 HERRICKS ROAD STE 205, GARDEN CITY PK, NY, 11040, US
Phone (516) 942-0400
Fax (516) 942-0415
E-mail MREGAN@SIRINAFIRE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State