Search icon

INTERNATIONAL FIRE-SHIELD, INC.

Headquarter

Company Details

Name: INTERNATIONAL FIRE-SHIELD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1991 (33 years ago)
Entity Number: 1590006
ZIP code: 13021
County: Onondaga
Place of Formation: New York
Address: PO BOX 7305, AUBURN, NY, United States, 13021
Principal Address: 105 Wall Street, AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of INTERNATIONAL FIRE-SHIELD, INC., FLORIDA F13000000275 FLORIDA

DOS Process Agent

Name Role Address
INTERNATIONAL FIRE-SHIELD, INC DOS Process Agent PO BOX 7305, AUBURN, NY, United States, 13021

Chief Executive Officer

Name Role Address
GEORGE MURRAY Chief Executive Officer PO BOX 7305, AUBURN, NY, United States, 13021

History

Start date End date Type Value
2024-12-19 2024-12-19 Address PO BOX 7305, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2024-12-19 2024-12-19 Address PO BOX 7105, AUBURN, NY, 13022, USA (Type of address: Chief Executive Officer)
2010-02-08 2024-12-19 Address PO BOX 7105, AUBURN, NY, 13022, USA (Type of address: Chief Executive Officer)
2001-11-15 2010-02-08 Address 194 W GENESEE ST, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
1997-11-21 2001-11-15 Address 188 W GENESEE ST, STE 104, AUBURN, NY, 13022, USA (Type of address: Chief Executive Officer)
1997-11-21 2001-11-15 Address 188 W GENESEE ST, STE 104, AUBURN, NY, 13022, USA (Type of address: Principal Executive Office)
1993-11-10 2024-12-19 Address PO BOX 7305, AUBURN, NY, 13022, USA (Type of address: Service of Process)
1993-02-17 1997-11-21 Address 1 GOULDS DRIVE, PO BOX 7305, AUBURN, NY, 13022, USA (Type of address: Chief Executive Officer)
1993-02-17 1997-11-21 Address 1 GOULDS DRIVE, PO BOX 7305, AUBURN, NY, 13022, USA (Type of address: Principal Executive Office)
1991-11-18 2024-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241219001468 2024-12-19 BIENNIAL STATEMENT 2024-12-19
131210002497 2013-12-10 BIENNIAL STATEMENT 2013-11-01
111123002002 2011-11-23 BIENNIAL STATEMENT 2011-11-01
100208002458 2010-02-08 BIENNIAL STATEMENT 2009-11-01
031029002378 2003-10-29 BIENNIAL STATEMENT 2003-11-01
011115002642 2001-11-15 BIENNIAL STATEMENT 2001-11-01
991220002185 1999-12-20 BIENNIAL STATEMENT 1999-11-01
971121002321 1997-11-21 BIENNIAL STATEMENT 1997-11-01
931110002663 1993-11-10 BIENNIAL STATEMENT 1993-11-01
930217002865 1993-02-17 BIENNIAL STATEMENT 1992-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7178558306 2021-01-28 0248 PPS 194 Genesee St, Auburn, NY, 13021-3360
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35025
Loan Approval Amount (current) 35025
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Auburn, CAYUGA, NY, 13021-3360
Project Congressional District NY-24
Number of Employees 5
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35369.41
Forgiveness Paid Date 2022-01-31
1510017906 2020-06-10 0248 PPP 194 GENESEE ST, AUBURN, NY, 13021-3305
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35020
Loan Approval Amount (current) 35020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AUBURN, CAYUGA, NY, 13021-3305
Project Congressional District NY-24
Number of Employees 6
NAICS code 325998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35249.58
Forgiveness Paid Date 2021-02-11

Date of last update: 15 Mar 2025

Sources: New York Secretary of State