Search icon

SIRINA PROTECTION SYSTEMS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SIRINA PROTECTION SYSTEMS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 1995 (30 years ago)
Entity Number: 1891006
ZIP code: 11040
County: New York
Place of Formation: New York
Address: 151 Herricks Road, SUITE 506, Garden City Park, NY, United States, 11040
Principal Address: 151 HERRICKS RD, GARDEN CITY PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SIRINA PROTECTION SYSTEMS CORP. DOS Process Agent 151 Herricks Road, SUITE 506, Garden City Park, NY, United States, 11040

Chief Executive Officer

Name Role Address
CHIARA FLOREZ Chief Executive Officer 151 HERRICKS RD, GARDEN CITY PARK, NY, United States, 11040

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
212-929-6888
Contact Person:
TERENCE EMRIT
User ID:
P2155406

Unique Entity ID

Unique Entity ID:
HHUFRJAABEJ8
CAGE Code:
1MJ66
UEI Expiration Date:
2025-08-02

Business Information

Activation Date:
2024-08-06
Initial Registration Date:
2016-12-13

Commercial and government entity program

CAGE number:
1MJ66
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-17
CAGE Expiration:
2030-07-17
SAM Expiration:
2026-07-15

Contact Information

POC:
TERENCE EMRIT
Corporate URL:
sirinafire.com

Form 5500 Series

Employer Identification Number (EIN):
113250527
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-23 2025-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-31 2025-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-11 2025-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-29 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-02 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230725004059 2023-07-25 BIENNIAL STATEMENT 2023-02-01
150202006204 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130212006529 2013-02-12 BIENNIAL STATEMENT 2013-02-01
110223002622 2011-02-23 BIENNIAL STATEMENT 2011-02-01
090306002692 2009-03-06 BIENNIAL STATEMENT 2009-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
70Z02424PBOST0261
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
18865.00
Base And Exercised Options Value:
18865.00
Base And All Options Value:
18865.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2024-09-30
Description:
FIRE ALARM SYSTEM REPLACEMENT
Naics Code:
922160: FIRE PROTECTION
Product Or Service Code:
J063: MAINT/REPAIR/REBUILD OF EQUIPMENT- ALARM, SIGNAL, AND SECURITY DETECTION SYSTEMS
Procurement Instrument Identifier:
697DCK24C00328
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
0.00
Base And Exercised Options Value:
20400.00
Base And All Options Value:
108000.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2024-09-04
Description:
PROVIDE FIRE TESTING FOR ZNY ATCT
Naics Code:
541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product Or Service Code:
H342: INSPECTION- FIRE FIGHTING/RESCUE/SAFETY EQUIPMENT; ENVIRON PROTECT EQUIPMENT/MATLS
Procurement Instrument Identifier:
FA520924F0066
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
29711.00
Base And Exercised Options Value:
29711.00
Base And All Options Value:
29711.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-12-18
Description:
HONEYWELL FIRE ALARM PARTS
Naics Code:
334290: OTHER COMMUNICATIONS EQUIPMENT MANUFACTURING
Product Or Service Code:
6350: MISCELLANEOUS ALARM, SIGNAL, AND SECURITY DETECTION SYSTEMS

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
767657.00
Total Face Value Of Loan:
767657.00
Date:
2020-04-15
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:
672917.00
Total Face Value Of Loan:
672917.00

Paycheck Protection Program

Jobs Reported:
264
Initial Approval Amount:
$767,657
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$767,657
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$773,545.88
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $767,655
Utilities: $1
Jobs Reported:
37
Initial Approval Amount:
$672,917
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$672,917
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$678,355.64
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $530,894
Utilities: $4,000
Mortgage Interest: $0
Rent: $19,000
Refinance EIDL: $0
Healthcare: $119023
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State