Search icon

ABLE FIRE PREVENTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ABLE FIRE PREVENTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 1994 (31 years ago)
Entity Number: 1849220
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 250 W 26th St, 4th Floor, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ADAM SPINDLER Chief Executive Officer 250 W 26TH ST, 4TH FLOOR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
ABLE FIRE PREVENTION CORP. DOS Process Agent 250 W 26th St, 4th Floor, NEW YORK, NY, United States, 10001

Unique Entity ID

CAGE Code:
6MLB6
UEI Expiration Date:
2020-06-19

Business Information

Activation Date:
2019-06-20
Initial Registration Date:
2012-01-10

Commercial and government entity program

CAGE number:
6MLB6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-03
CAGE Expiration:
2024-06-03

Contact Information

POC:
BRIAN EDWARDS

History

Start date End date Type Value
2025-05-15 2025-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-24 2025-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-29 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-29 2024-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-07 2024-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240109001268 2024-01-09 BIENNIAL STATEMENT 2024-01-09
200901061771 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180904060009 2018-09-04 BIENNIAL STATEMENT 2018-09-01
161005007290 2016-10-05 BIENNIAL STATEMENT 2016-09-01
141030006213 2014-10-30 BIENNIAL STATEMENT 2014-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
210410.00
Total Face Value Of Loan:
210410.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
210410.55
Total Face Value Of Loan:
210410.55

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$210,410.55
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$210,410.55
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$213,142.73
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $168,328
Utilities: $32,082.55
Rent: $10,000
Jobs Reported:
18
Initial Approval Amount:
$210,410
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$210,410
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$212,254.36
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $210,408
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2015-02-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
ABLE FIRE PREVENTION CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State