Search icon

ALDONA FIRE PROTECTION, INC.

Company Details

Name: ALDONA FIRE PROTECTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 1994 (31 years ago)
Entity Number: 1805614
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 4425 54TH DRIVE, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALDONA SKARZYNSKA Chief Executive Officer 4425 54TH DRIVE, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
ALDONA FIRE PROTECTION, INC. DOS Process Agent 4425 54TH DRIVE, MASPETH, NY, United States, 11378

History

Start date End date Type Value
2024-09-27 2024-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-30 2023-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-30 2024-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-03-11 2012-08-23 Address 54-14 74TH ST, ELMHURST, NY, 11373, 4702, USA (Type of address: Principal Executive Office)
2004-03-23 2008-03-11 Address 54-14 74TH ST, ELMHURST, NY, 11373, 4702, USA (Type of address: Principal Executive Office)
2002-03-18 2004-03-23 Address 54-14 74TH ST, ELMHURST, NY, 11373, 4702, USA (Type of address: Principal Executive Office)
2002-03-18 2021-01-22 Address 54-14 74TH ST, ELMHURST, NY, 11373, 4702, USA (Type of address: Chief Executive Officer)
2002-03-18 2021-01-22 Address 54-14 74TH ST, ELMHURST, NY, 11373, 4702, USA (Type of address: Service of Process)
2000-03-15 2002-03-18 Address 54-14 74TH STREET, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)
2000-03-15 2002-03-18 Address 54-14 74TH STREET, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210122060318 2021-01-22 BIENNIAL STATEMENT 2020-03-01
140317006225 2014-03-17 BIENNIAL STATEMENT 2014-03-01
120823002323 2012-08-23 BIENNIAL STATEMENT 2012-03-01
100414002842 2010-04-14 BIENNIAL STATEMENT 2010-03-01
080311002520 2008-03-11 BIENNIAL STATEMENT 2008-03-01
060412002776 2006-04-12 BIENNIAL STATEMENT 2006-03-01
060314000551 2006-03-14 CERTIFICATE OF AMENDMENT 2006-03-14
040323002989 2004-03-23 BIENNIAL STATEMENT 2004-03-01
020318002648 2002-03-18 BIENNIAL STATEMENT 2002-03-01
000315002036 2000-03-15 BIENNIAL STATEMENT 2000-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2012-01-17 No data 74 STREET, FROM STREET 57 AVENUE TO STREET GRAND AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation builders paving completed
2011-08-26 No data 74 STREET, FROM STREET 57 AVENUE TO STREET GRAND AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation new sidewalk
2009-09-12 No data 74 STREET, FROM STREET 57 AVENUE TO STREET GRAND AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation area permd and yellow mkngs replaced
2009-07-07 No data 74 STREET, FROM STREET 57 AVENUE TO STREET GRAND AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2009-06-28 No data 74 STREET, FROM STREET 57 AVENUE TO STREET GRAND AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2009-05-02 No data 74 STREET, FROM STREET 57 AVENUE TO STREET GRAND AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2008-02-23 No data 74 STREET, FROM STREET 57 AVENUE TO STREET GRAND AVENUE No data Street Construction Inspections: Active Department of Transportation No data

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4006405003 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient ALDONA FIRE PROTECTION, INC.
Recipient Name Raw ALDONA FIRE PROTECTION INC.
Recipient UEI E7WPTAKJRKR6
Recipient DUNS 834320277
Recipient Address 54-14 74TH STREET., MASPETH, QUEENS, NEW YORK, 11378-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 2000000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5430387409 2020-05-12 0202 PPP 4425 54th Drive, MASPETH, NY, 11378-1017
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125566
Loan Approval Amount (current) 125566
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address MASPETH, QUEENS, NY, 11378-1017
Project Congressional District NY-07
Number of Employees 13
NAICS code 541350
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 126923.02
Forgiveness Paid Date 2021-06-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0905565 Employee Retirement Income Security Act (ERISA) 2009-12-21 voluntarily
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 2009-12-21
Termination Date 2010-12-20
Date Issue Joined 2010-02-09
Section 2911
Sub Section 29
Status Terminated

Parties

Name FINKEL
Role Plaintiff
Name ALDONA FIRE PROTECTION, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State