Search icon

SUFFOLK FIRE, INC.

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
010515002441 2001-05-15 BIENNIAL STATEMENT 2001-05-01
990614002057 1999-06-14 BIENNIAL STATEMENT 1999-05-01
970624002248 1997-06-24 BIENNIAL STATEMENT 1997-05-01
950531000380 1995-05-31 CERTIFICATE OF INCORPORATION 1995-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4669298508 2021-02-26 0235 PPS 9 Oneill Ave, Bay Shore, NY, 11706-7406
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30227
Loan Approval Amount (current) 30227
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-7406
Project Congressional District NY-02
Number of Employees 4
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30423.48
Forgiveness Paid Date 2021-10-25
2657797306 2020-04-29 0235 PPP 9 ONeill Ave, Bay Shore, NY, 11706
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25575
Loan Approval Amount (current) 25575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-0001
Project Congressional District NY-02
Number of Employees 4
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25807.31
Forgiveness Paid Date 2021-03-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State