Search icon

SUFFOLK FIRE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUFFOLK FIRE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 1995 (30 years ago)
Entity Number: 1926409
ZIP code: 11755
County: Suffolk
Place of Formation: New York
Address: 21 PINE ST, LAKE GROVE, NY, United States, 11755
Principal Address: 20 GREENWAY TERRACE, LAKE GROVE, NY, United States, 11755

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 PINE ST, LAKE GROVE, NY, United States, 11755

Chief Executive Officer

Name Role Address
PATRICK TURRO Chief Executive Officer 9 ONEILL AVE, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
1997-06-24 2013-06-10 Address 21 PINE ST., LAKE GROVE, NY, 11755, USA (Type of address: Chief Executive Officer)
1997-06-24 2013-06-10 Address 21 PINE ST., LAKE GROVE, NY, 11755, USA (Type of address: Principal Executive Office)
1995-05-31 2003-04-28 Address 21 PINE STREET, LAKE GROVE, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130610002078 2013-06-10 BIENNIAL STATEMENT 2013-05-01
090429002644 2009-04-29 BIENNIAL STATEMENT 2009-05-01
070521002272 2007-05-21 BIENNIAL STATEMENT 2007-05-01
050713002543 2005-07-13 BIENNIAL STATEMENT 2005-05-01
030428002282 2003-04-28 BIENNIAL STATEMENT 2003-05-01

USAspending Awards / Financial Assistance

Date:
2022-03-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
1900.00
Total Face Value Of Loan:
370000.00
Date:
2021-02-26
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:
30227.00
Total Face Value Of Loan:
30227.00
Date:
2020-04-29
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:
25575.00
Total Face Value Of Loan:
25575.00

Paycheck Protection Program

Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30227
Current Approval Amount:
30227
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30423.48
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25575
Current Approval Amount:
25575
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25807.31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State