Search icon

ABLE FIRE PREVENTION CORP.

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

History

Start date End date Type Value
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
2024-01-09 2024-01-09 Address 250 W 26TH ST, 4TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-01-09 2024-01-09 Address 241 W 26TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-01-09 2024-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-13 2024-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-04 2023-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-06 2023-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-31 2023-10-06 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
120912002104 2012-09-12 BIENNIAL STATEMENT 2012-09-01
100909002591 2010-09-09 BIENNIAL STATEMENT 2010-09-01
080826002780 2008-08-26 BIENNIAL STATEMENT 2008-09-01
060921002562 2006-09-21 BIENNIAL STATEMENT 2006-09-01
041108002146 2004-11-08 BIENNIAL STATEMENT 2004-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6232448403 2021-02-10 0202 PPS 241 W 26th St, New York, NY, 10001-6946
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 210410
Loan Approval Amount (current) 210410
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-6946
Project Congressional District NY-12
Number of Employees 18
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 212254.36
Forgiveness Paid Date 2022-01-03
4265137100 2020-04-13 0202 PPP 241 West 26 St., NEW YORK, NY, 10001-6703
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 210410.55
Loan Approval Amount (current) 210410.55
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-6703
Project Congressional District NY-12
Number of Employees 25
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 213142.73
Forgiveness Paid Date 2021-08-05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State