Search icon

SUMMER RAIN SPRINKLER SYSTEMS, INC.

Branch

Company Details

Name: SUMMER RAIN SPRINKLER SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1994 (31 years ago)
Branch of: SUMMER RAIN SPRINKLER SYSTEMS, INC., Connecticut (Company Number 0125715)
Entity Number: 1807851
ZIP code: 06831
County: New York
Place of Formation: Connecticut
Address: one horton avenue, Greenwich, CT, United States, 06831
Principal Address: 288 VALLEY RD., COS COB, CT, United States, 06807

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUMMER RAIN 401(K)PROFIT SHARING PLAN 2020 061081446 2022-07-13 SUMMER RAIN SPRINKLER SYSTEMS, INC. 110
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-10-01
Business code 811410
Sponsor’s telephone number 2036298050
Plan sponsor’s address ONE HORTON AVENUE, PORT CHESTER, NY, 10573
SUMMER RAIN 401(K)PROFIT SHARING PLAN 2019 061081446 2020-12-21 SUMMER RAIN SPRINKLER SYSTEMS, INC. 103
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-10-01
Business code 811410
Sponsor’s telephone number 2036298050
Plan sponsor’s address ONE HORTON AVENUE, PORT CHESTER, NY, 10573
SUMMER RAIN 401(K)PROFIT SHARING PLAN 2018 061081446 2019-12-31 SUMMER RAIN SPRINKLER SYSTEMS, INC. 107
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-10-01
Business code 811410
Sponsor’s telephone number 2036298050
Plan sponsor’s address ONE HORTON AVENUE, PORT CHESTER, NY, 10573
SUMMER RAIN 401(K)PROFIT SHARING PLAN 2017 061081446 2019-02-05 SUMMER RAIN SPRINKLER SYSTEMS, INC. 108
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-10-01
Business code 811410
Sponsor’s telephone number 2036298050
Plan sponsor’s address ONE HORTON AVENUE, PORT CHESTER, NY, 10573
SUMMER RAIN 401(K)PROFIT SHARING PLAN 2016 061081446 2017-12-06 SUMMER RAIN SPRINKLER SYSTEMS, INC. 107
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-10-01
Business code 811410
Sponsor’s telephone number 2036298050
Plan sponsor’s address ONE HORTON AVENUE, PORT CHESTER, NY, 10573

DOS Process Agent

Name Role Address
THERESA GIACOMO, ESQ DOS Process Agent one horton avenue, Greenwich, CT, United States, 06831

Chief Executive Officer

Name Role Address
WILLIAM H. GALLAGHER Chief Executive Officer 288 VALLEY RD., COS COB, CT, United States, 06807

History

Start date End date Type Value
2024-05-17 2024-05-17 Address 288 VALLEY RD., COS COB, CT, 06807, USA (Type of address: Chief Executive Officer)
2002-03-18 2024-05-17 Address 536 MAIN ST., ARMONK, NY, 10504, USA (Type of address: Service of Process)
2002-03-18 2024-05-17 Address 288 VALLEY RD., COS COB, CT, 06807, USA (Type of address: Chief Executive Officer)
2000-03-21 2002-03-18 Address 21 WEST LN, GREENWICH, CT, 06831, USA (Type of address: Service of Process)
1996-03-27 2002-03-18 Address 109 BRUCE PARK AVE, GREENWICH, CT, 06830, USA (Type of address: Principal Executive Office)
1996-03-27 2002-03-18 Address 11 BYFIELD LANE, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
1994-03-30 2000-03-21 Address ONE NORTH BROADWAY, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240517001272 2024-05-17 BIENNIAL STATEMENT 2024-05-17
220624000265 2022-06-24 BIENNIAL STATEMENT 2022-03-01
180302006115 2018-03-02 BIENNIAL STATEMENT 2018-03-01
140306006739 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120420002355 2012-04-20 BIENNIAL STATEMENT 2012-03-01
100428002006 2010-04-28 BIENNIAL STATEMENT 2010-03-01
080303003148 2008-03-03 BIENNIAL STATEMENT 2008-03-01
060414002048 2006-04-14 BIENNIAL STATEMENT 2006-03-01
040415002445 2004-04-15 BIENNIAL STATEMENT 2004-03-01
020318002196 2002-03-18 BIENNIAL STATEMENT 2002-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4839897007 2020-04-04 0202 PPP 1 HORTON AVE, PORT CHESTER, NY, 10573-3312
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1447700
Loan Approval Amount (current) 1447700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445024
Servicing Lender Name The First Bank of Greenwich
Servicing Lender Address 444 E Putnam Ave, COS COB, CT, 06807-2577
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT CHESTER, WESTCHESTER, NY, 10573-3312
Project Congressional District NY-16
Number of Employees 158
NAICS code 221310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 445024
Originating Lender Name The First Bank of Greenwich
Originating Lender Address COS COB, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1456386.2
Forgiveness Paid Date 2020-11-27

Date of last update: 25 Feb 2025

Sources: New York Secretary of State