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

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

Form 5500 Series

Employer Identification Number (EIN):
061081446
Plan Year:
2020
Number Of Participants:
110
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
103
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
107
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
108
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
107
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
1447700.00
Total Face Value Of Loan:
1447700.00

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1447700
Current Approval Amount:
1447700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
1456386.2

Date of last update: 15 Mar 2025

Sources: New York Secretary of State