Search icon

NEW YORK FIRE SERVICE INC.

Company claim

Is this your business?

Get access!

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

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

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
516-883-3910
Contact Person:
JOHN BAUER
User ID:
P3334741

Unique Entity ID

Unique Entity ID:
MQ42AUUBKN94
CAGE Code:
3JSU9
UEI Expiration Date:
2025-10-22

Business Information

Activation Date:
2024-10-24
Initial Registration Date:
2003-09-30

Commercial and government entity program

CAGE number:
3JSU9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-24
CAGE Expiration:
2029-10-24
SAM Expiration:
2025-10-22

Contact Information

POC:
JOHN BAUER

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTFASA17P00018
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
4560.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2016-08-16
Description:
IGF::OT::IGF
Naics Code:
561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product Or Service Code:
J012: MAINT/REPAIR/REBUILD OF EQUIPMENT- FIRE CONTROL EQUIPMENT
Procurement Instrument Identifier:
DTFASA17P00016
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
3500.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2016-08-16
Description:
IGF::OT::IGF - FIRE ALARM SERVICES
Naics Code:
561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product Or Service Code:
J012: MAINT/REPAIR/REBUILD OF EQUIPMENT- FIRE CONTROL EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
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:
277211.00
Total Face Value Of Loan:
277211.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$277,211
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$277,211
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$280,676.14
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $277,211

Court Cases

Court Case Summary

Filing Date:
2008-11-20
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State