Search icon

CNY FIRE EMERGENCY SERVICES INC.

Company Details

Name: CNY FIRE EMERGENCY SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 1991 (34 years ago)
Entity Number: 1555904
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 7848 Northern Boulevard, East Syracuse, NY, United States, 13057

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
CNY FIRE EMERGENCY SERVICES, INC. EMPLOYEE INCENTIVE PLAN 2016 161397700 2017-08-24 CNY FIRE EMERGENCY SERVICES, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 561790
Sponsor’s telephone number 3154531010
Plan sponsor’s address 3644 JOHN GLENN BLVD., SYRACUSE, NY, 13209

Signature of

Role Plan administrator
Date 2017-08-24
Name of individual signing PHILIP OROPALLO
CNY FIRE EMERGENCY SERVICES, INC. EMPLOYEE INCENTIVE PLAN 2015 161397700 2016-07-15 CNY FIRE EMERGENCY SERVICES, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 561790
Sponsor’s telephone number 3154531010
Plan sponsor’s address 3644 JOHN GLENN BLVD., SYRACUSE, NY, 13209

Signature of

Role Plan administrator
Date 2016-07-15
Name of individual signing PHILIP OROPALLO
CNY FIRE EMERGENCY SERVICES, INC. EMPLOYEE INCENTIVE PLAN 2014 161397700 2015-07-13 CNY FIRE EMERGENCY SERVICES, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 561790
Sponsor’s telephone number 3154531010
Plan sponsor’s address 3644 JOHN GLENN BOULEVARD, SYRACUSE, NY, 13209

Signature of

Role Plan administrator
Date 2015-07-13
Name of individual signing PHILIP OROPALLO
Role Employer/plan sponsor
Date 2015-07-13
Name of individual signing PHILIP OROPALLO
CNY FIRE EMERGENCY SERVICES, INC. EMPLOYEE INCENTIVE PLAN 2013 161397700 2014-06-20 CNY FIRE EMERGENCY SERVICES, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 561790
Sponsor’s telephone number 3154531010
Plan sponsor’s address 3644 JOHN GLENN BOULEVARD, SYRACUSE, NY, 13209

Signature of

Role Plan administrator
Date 2014-06-20
Name of individual signing PHILIP OROPALLO
Role Employer/plan sponsor
Date 2014-06-20
Name of individual signing PHILIP OROPALLO
CNY FIRE EMERGENCY SERVICES, INC. EMPLOYEE INCENTIVE PLAN 2012 161397700 2013-07-02 CNY FIRE EMERGENCY SERVICES, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 561790
Sponsor’s telephone number 3154531010
Plan sponsor’s address 3644 JOHN GLENN BOULEVARD, SYRACUSE, NY, 13209

Signature of

Role Plan administrator
Date 2013-07-02
Name of individual signing PHILIP OROPALLO
Role Employer/plan sponsor
Date 2013-07-02
Name of individual signing PHILIP OROPALLO
CNY FIRE EMERGENCY SERVICES, INC. EMPLOYEE INCENTIVE PLAN 2011 161397700 2012-05-14 CNY FIRE EMERGENCY SERVICES, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 561790
Sponsor’s telephone number 3154531010
Plan sponsor’s address 3644 JOHN GLENN BOULEVARD, SYRACUSE, NY, 13209

Plan administrator’s name and address

Administrator’s EIN 161397700
Plan administrator’s name CNY FIRE EMERGENCY SERVICES, INC.
Plan administrator’s address 3644 JOHN GLENN BOULEVARD, SYRACUSE, NY, 13209
Administrator’s telephone number 3154531010

Signature of

Role Plan administrator
Date 2012-05-14
Name of individual signing PHILIP OROPALLO
Role Employer/plan sponsor
Date 2012-05-14
Name of individual signing PHILIP OROPALLO
CNY FIRE EMERGENCY SERVICES, INC. EMPLOYEE INCENTIVE PLAN 2010 161397700 2011-06-24 CNY FIRE EMERGENCY SERVICES, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 561790
Sponsor’s telephone number 3154531010
Plan sponsor’s address 3644 JOHN GLENN BOULEVARD, SYRACUSE, NY, 13209

Plan administrator’s name and address

Administrator’s EIN 161397700
Plan administrator’s name CNY FIRE EMERGENCY SERVICES, INC.
Plan administrator’s address 3644 JOHN GLENN BOULEVARD, SYRACUSE, NY, 13209
Administrator’s telephone number 3154531010

Signature of

Role Plan administrator
Date 2011-06-24
Name of individual signing PHILIP OROPALLO
Role Employer/plan sponsor
Date 2011-06-24
Name of individual signing PHILIP OROPALLO
CNY FIRE EMERGENCY SERVICES, INC. EMPLOYEE INCENTIVE PLAN 2009 161397700 2010-10-01 CNY FIRE EMERGENCY SERVICES, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 561790
Sponsor’s telephone number 3154531010
Plan sponsor’s address 3644 JOHN GLENN BOULEVARD, SYRACUSE, NY, 13209

Plan administrator’s name and address

Administrator’s EIN 161397700
Plan administrator’s name CNY FIRE EMERGENCY SERVICES, INC.
Plan administrator’s address 3644 JOHN GLENN BOULEVARD, SYRACUSE, NY, 13209
Administrator’s telephone number 3154531010

Signature of

Role Plan administrator
Date 2010-09-30
Name of individual signing PHILIP OROPALLO
Role Employer/plan sponsor
Date 2010-09-30
Name of individual signing PHILIP OROPALLO

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7848 Northern Boulevard, East Syracuse, NY, United States, 13057

Chief Executive Officer

Name Role Address
CARMEN PERROTTI Chief Executive Officer 7848 NORTHERN BOULEVARD, EAST SYRACUSE, NY, United States, 13057

History

Start date End date Type Value
2023-04-20 2023-04-20 Address 3644 JOHN GLEN BLVD, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer)
2023-04-20 2023-04-20 Address 7848 NORTHERN BOULEVARD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2001-11-14 2023-04-20 Address 3644 JOHN GLEN BLVD, SYRACUSE, NY, 13209, USA (Type of address: Service of Process)
2001-11-14 2023-04-20 Address 3644 JOHN GLEN BLVD, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer)
1993-06-22 2001-11-14 Address 64 JOHN GLENN BOULEVARD, SYRACUSE, NY, 13209, USA (Type of address: Principal Executive Office)
1993-06-22 2001-11-14 Address 64 JOHN GLENN BOULEVARD, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer)
1993-06-22 2001-11-14 Address 64 JOHN GLENN BOULEVARD, SYRACUSE, NY, 13209, USA (Type of address: Service of Process)
1991-06-13 1993-06-22 Address 234 HARRISON STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1991-06-13 2023-04-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230420001889 2023-04-20 BIENNIAL STATEMENT 2021-06-01
180220006042 2018-02-20 BIENNIAL STATEMENT 2017-06-01
150608006373 2015-06-08 BIENNIAL STATEMENT 2015-06-01
130605007105 2013-06-05 BIENNIAL STATEMENT 2013-06-01
110706002824 2011-07-06 BIENNIAL STATEMENT 2011-06-01
090528002217 2009-05-28 BIENNIAL STATEMENT 2009-06-01
070731002706 2007-07-31 BIENNIAL STATEMENT 2007-06-01
050818002024 2005-08-18 BIENNIAL STATEMENT 2005-06-01
030617002249 2003-06-17 BIENNIAL STATEMENT 2003-06-01
011114002579 2001-11-14 BIENNIAL STATEMENT 2001-06-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3808835000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient CNY FIRE EMERGENCY SERVICES, INC.
Recipient Name Raw CNY FIRE EMERGENCY SERVICES INC. D.B.A. S
Recipient DUNS 785232422
Recipient Address 3644 JOHN GLENN BOULEVARD, SYRACUSE, ONONDAGA, NEW YORK, 13209-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 690.00
Face Value of Direct Loan 150000.00
Link View Page
3808825008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient CNY FIRE EMERGENCY SERVICES, INC.
Recipient Name Raw CNY FIRE EMERGENCY SERVICES INC.
Recipient DUNS 785232422
Recipient Address 3644 JOHN GLENN BOULEVARD, SYRACUSE, ONONDAGA, NEW YORK, 13209-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 658.00
Face Value of Direct Loan 143000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8238627108 2020-04-15 0248 PPP 7848 Northern Boulevard, Syracuse, NY, 13057
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) 113067
Loan Approval Amount (current) 113067
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 Syracuse, ONONDAGA, NY, 13057-0001
Project Congressional District NY-22
Number of Employees 11
NAICS code 236118
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 Unanswered
Veteran Unanswered
Forgiveness Amount 114392.83
Forgiveness Paid Date 2021-06-24

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3041267 Intrastate Non-Hazmat 2017-08-23 - - 2 4 Private(Property)
Legal Name CNY FIRE EMERGENCY SERVICES INC
DBA Name -
Physical Address 3644 JOHN GLENN BLVD , SYRACUSE, NY, 13209-1838, US
Mailing Address 3644 JOHN GLENN BLVD , SYRACUSE, NY, 13209-1838, US
Phone (315) 453-1010
Fax (315) 453-7467
E-mail CARM@CNYFIRE.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: 26 Feb 2025

Sources: New York Secretary of State