Search icon

NEW YORK FIRE DETECTION INC.

Company Details

Name: NEW YORK FIRE DETECTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1993 (32 years ago)
Entity Number: 1701839
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207
Principal Address: 1230 Port Washington Blvd, Port Washington, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

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

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Form 5500 Series

Employer Identification Number (EIN):
113145334
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-17 2025-02-17 Address 1230 PORT WASHINGTON BOULEVARD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2025-02-17 2025-02-17 Address 1230 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2025-02-17 2025-02-17 Address 1230 PORT WASHINGTON BLVD., PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2021-11-10 2025-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-02-24 2025-02-17 Address 1230 PORT WASHINGTON BLVD., PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250217000702 2025-02-17 BIENNIAL STATEMENT 2025-02-17
230201005322 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210202061341 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190205061115 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170201007354 2017-02-01 BIENNIAL STATEMENT 2017-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
215935.00
Total Face Value Of Loan:
215935.00
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:
2020-04-28
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:
216325.00
Total Face Value Of Loan:
216325.00
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

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
215935
Current Approval Amount:
215935
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
217124.12
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
216325
Current Approval Amount:
216325
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
218020.04

Date of last update: 15 Mar 2025

Sources: New York Secretary of State