Search icon

PROFESSIONAL FIRE PROTECTION, INC.

Company Details

Name: PROFESSIONAL FIRE PROTECTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1993 (32 years ago)
Entity Number: 1734012
ZIP code: 12095
County: Montgomery
Place of Formation: New York
Address: 185 EAST STATE STREET, JOHNSTOWN, NY, United States, 12095

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RANDY WOODBECK Chief Executive Officer 185 E STATE STREET, JOHNSTOWN, NY, United States, 12095

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 185 EAST STATE STREET, JOHNSTOWN, NY, United States, 12095

History

Start date End date Type Value
2003-05-14 2009-07-21 Address 2994 STATE HWY 67, FT JOHNSON, NY, 12070, USA (Type of address: Principal Executive Office)
2003-05-14 2009-07-21 Address 2994 STATE HWY 67, FT JOHNSON, NY, 12070, USA (Type of address: Service of Process)
1995-11-28 2003-05-14 Address BOX 2994 STATE HIGHWAY 67, FORT JOHNSON, NY, 12070, USA (Type of address: Chief Executive Officer)
1995-11-28 2003-05-14 Address BOX 2994 STATE HIGHWAY 67, FORT JOHNSON, NY, 12070, USA (Type of address: Principal Executive Office)
1993-06-11 2022-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-06-11 2003-05-14 Address BOX 2994, STATE HIGHWAY 67, FORT JOHNSON, NY, 12070, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220830001008 2022-08-30 BIENNIAL STATEMENT 2021-06-01
090721002243 2009-07-21 BIENNIAL STATEMENT 2009-06-01
050823002238 2005-08-23 BIENNIAL STATEMENT 2005-06-01
030514002310 2003-05-14 BIENNIAL STATEMENT 2003-06-01
010619002308 2001-06-19 BIENNIAL STATEMENT 2001-06-01
990702002321 1999-07-02 BIENNIAL STATEMENT 1999-06-01
970619002397 1997-06-19 BIENNIAL STATEMENT 1997-06-01
951128002379 1995-11-28 BIENNIAL STATEMENT 1995-06-01
930611000228 1993-06-11 CERTIFICATE OF INCORPORATION 1993-06-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5170057004 2020-04-05 0248 PPP 185 East State St, JOHNSTOWN, NY, 12095-2613
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 195700
Loan Approval Amount (current) 195700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JOHNSTOWN, FULTON, NY, 12095-2613
Project Congressional District NY-21
Number of Employees 21
NAICS code 922160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 198252.14
Forgiveness Paid Date 2021-08-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State