Search icon

SULLIVAN FIRE PROTECTION CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SULLIVAN FIRE PROTECTION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1991 (34 years ago)
Entity Number: 1579086
ZIP code: 12779
County: Sullivan
Place of Formation: New York
Address: PO BOX 2021, 16 RAILROAD PLAZA, SOUTH FALLSBURG, NY, United States, 12779
Principal Address: 16 RAILROAD PLAZA, SOUTH FALLSBURG, NY, United States, 12779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IRA GOLD Chief Executive Officer 16 RAILROAD PLAZA, SOUTH FALLSBURG, NY, United States, 12779

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 2021, 16 RAILROAD PLAZA, SOUTH FALLSBURG, NY, United States, 12779

Links between entities

Type:
Headquarter of
Company Number:
0575018
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
141746342
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-23 2024-12-23 Address 16 RAILROAD PLAZA, SOUTH FALLSBURG, NY, 12779, USA (Type of address: Chief Executive Officer)
2024-12-23 2024-12-23 Address 16 RAILROAD PLAZA, PO BOX 2021, SOUTH FALLSBURG, NY, 12779, USA (Type of address: Chief Executive Officer)
2024-02-09 2024-12-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-01 2024-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-10-29 2024-12-23 Address 16 RAILROAD PLAZA, PO BOX 2021, SOUTH FALLSBURG, NY, 12779, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241223001945 2024-12-23 BIENNIAL STATEMENT 2024-12-23
131029002128 2013-10-29 BIENNIAL STATEMENT 2013-10-01
111101002895 2011-11-01 BIENNIAL STATEMENT 2011-10-01
091014002151 2009-10-14 BIENNIAL STATEMENT 2009-10-01
071024002139 2007-10-24 BIENNIAL STATEMENT 2007-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
576475.00
Total Face Value Of Loan:
576475.00
Date:
2020-04-28
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:
576400.00
Total Face Value Of Loan:
576400.00
Date:
2020-04-28
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:
576400.00
Total Face Value Of Loan:
576400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-04-04
Type:
Prog Related
Address:
3 E. MAIN ST., MOUNT KISCO, NY, 10549
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-03-28
Type:
Prog Related
Address:
50 SHOPRITE BLVD., ELLENVILLE, NY, 12428
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-07-13
Type:
Complaint
Address:
282 RIVERSIDE DR., VESTAL, NY, 13850
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2003-03-18
Type:
Prog Related
Address:
SULLIVAN COUNTY COMMUNITY COLLEGE, P.O. BOX 4002, LOCH SHELDRAKE, NY, 12759
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-08-24
Type:
Prog Related
Address:
MARGINAL ROAD, ROCK HILL, NY, 12775
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
34
Initial Approval Amount:
$576,400
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$576,400
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$583,143.09
Servicing Lender:
Catskill Hudson Bank
Use of Proceeds:
Payroll: $576,400
Jobs Reported:
29
Initial Approval Amount:
$576,475
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$576,475
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$582,318.72
Servicing Lender:
Catskill Hudson Bank
Use of Proceeds:
Payroll: $576,472
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2025-02-27
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State