Search icon

NEW YORK FIRE SERVICE INC.

Company Details

Name: NEW YORK FIRE SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1993 (32 years ago)
Entity Number: 1701835
ZIP code: 11050
County: New York
Place of Formation: New York
Address: 1230 PORT WASHINGTON BLVD., PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3JSU9 Active Non-Manufacturer 2003-10-01 2024-10-09 2025-01-07 2021-01-06

Contact Information

POC JOHN BAUER
Phone +1 516-883-3900
Fax +1 516-883-3910
Address 1230 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, 11050 3050, 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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1230 PORT WASHINGTON BLVD., PORT WASHINGTON, NY, United States, 11050

Chief Executive Officer

Name Role Address
RONALD C. SAVASTANO Chief Executive Officer 1230 PORT WASHINGTON BLVD., PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
1995-10-31 1999-02-24 Address 267-01 HILLSIDE AVE, FLORAL PARK, NY, 11004, 1743, USA (Type of address: Chief Executive Officer)
1995-10-31 1999-02-24 Address 267-01 HILLSIDE AVE, FLORAL PARK, NY, 11004, 1743, USA (Type of address: Principal Executive Office)
1993-02-10 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-02-10 1999-02-24 Address 342 MADISON AVENUE, NEW YORK, NY, 10173, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210202061346 2021-02-02 BIENNIAL STATEMENT 2021-02-01
170201007351 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150203007282 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130205007209 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110217002584 2011-02-17 BIENNIAL STATEMENT 2011-02-01
090123002787 2009-01-23 BIENNIAL STATEMENT 2009-02-01
070221002474 2007-02-21 BIENNIAL STATEMENT 2007-02-01
050311002297 2005-03-11 BIENNIAL STATEMENT 2005-02-01
030131002284 2003-01-31 BIENNIAL STATEMENT 2003-02-01
010220002381 2001-02-20 BIENNIAL STATEMENT 2001-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1188957308 2020-04-28 0235 PPP 1230 Port Washington Blvd, Port Washington, NY, 11050
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 277211
Loan Approval Amount (current) 277211
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Washington, NASSAU, NY, 11050-0001
Project Congressional District NY-03
Number of Employees 17
NAICS code 811310
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 280676.14
Forgiveness Paid Date 2021-08-05

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3334741 NEW YORK FIRE SERVICE INC - MQ42AUUBKN94 1230 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, 11050-3050
Capabilities Statement Link -
Phone Number 516-883-3900
Fax Number 516-883-3910
E-mail Address service@ny-fire.com
WWW Page -
E-Commerce Website -
Contact Person JOHN BAUER
County Code (3 digit) 059
Congressional District 03
Metropolitan Statistical Area 5380
CAGE Code 3JSU9
Year Established 1993
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 561621
NAICS Code's Description Security Systems Services (except Locksmiths)
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0804700 Employee Retirement Income Security Act (ERISA) 2008-11-20 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-11-20
Termination Date 2009-06-24
Date Issue Joined 2009-02-06
Pretrial Conference Date 2009-02-20
Section 1104
Status Terminated

Parties

Name FINKEL
Role Plaintiff
Name NEW YORK FIRE SERVICE INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State