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
Name | Role | Address |
---|---|---|
ALDONA SKARZYNSKA | Chief Executive Officer | 4425 54TH DRIVE, MASPETH, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
ALDONA FIRE PROTECTION, INC. | DOS Process Agent | 4425 54TH DRIVE, MASPETH, NY, United States, 11378 |
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) |
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 |
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 |
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 | |||||||||||||||||||||
|
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0905565 | Employee Retirement Income Security Act (ERISA) | 2009-12-21 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FINKEL |
Role | Plaintiff |
Name | ALDONA FIRE PROTECTION, INC. |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State