Search icon

FD SPRINKLERS, INC.

Company Details

Name: FD SPRINKLERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1995 (30 years ago)
Entity Number: 1929513
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 13 RIVER ST, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FD SPRINKLERS, INC. 401(K) PROFIT SHARING PLAN 2021 133846737 2022-06-09 FD SPRINKLERS, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-04-01
Business code 238900
Sponsor’s telephone number 9142351213
Plan sponsor’s address 13 RIVER STREET, NEW ROCHELLE, NY, 10801
FD SPRINKLERS, INC. 401(K) PROFIT SHARING PLAN 2021 133846737 2022-11-07 FD SPRINKLERS, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-04-01
Business code 238900
Sponsor’s telephone number 9142351213
Plan sponsor’s address 13 RIVER STREET, NEW ROCHELLE, NY, 10801
FD SPRINKLERS, INC. 401(K) PROFIT SHARING PLAN 2020 133846737 2021-09-29 FD SPRINKLERS, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-04-01
Business code 238900
Sponsor’s telephone number 9142351213
Plan sponsor’s address 13 RIVER STREET, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2021-09-29
Name of individual signing FRANK DIGILIO
FD SPRINKLERS, INC. 401(K) PROFIT SHARING PLAN 2019 133846737 2020-07-13 FD SPRINKLERS, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-04-01
Business code 238900
Sponsor’s telephone number 9142351213
Plan sponsor’s address 13 RIVER STREET, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2020-07-13
Name of individual signing FRANK DIGILIO
FD SPRINKLERS, INC. 401(K) PROFIT SHARING PLAN 2018 133846737 2019-05-30 FD SPRINKLERS, INC. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-04-01
Business code 238900
Sponsor’s telephone number 9142351213
Plan sponsor’s address 13 RIVER STREET, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2019-05-30
Name of individual signing FRANK DIGILIO
FD SPRINKLERS, INC. 401(K) PROFIT SHARING PLAN 2017 133846737 2018-09-10 FD SPRINKLERS, INC. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-04-01
Business code 238900
Sponsor’s telephone number 9142351213
Plan sponsor’s address 13 RIVER STREET, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2018-09-10
Name of individual signing FRANK DIGILIO
FD SPRINKLERS, INC. 401(K) PROFIT SHARING PLAN 2016 133846737 2017-09-07 FD SPRINKLERS, INC. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-04-01
Business code 238900
Sponsor’s telephone number 9142351213
Plan sponsor’s address 13 RIVER STREET, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2017-09-07
Name of individual signing FRANK DIGILIO
FD SPRINKLERS, INC. 401(K) PROFIT SHARING PLAN 2015 133846737 2016-07-12 FD SPRINKLERS, INC. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-04-01
Business code 238900
Sponsor’s telephone number 9142351213
Plan sponsor’s address 13 RIVER STREET, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2016-07-11
Name of individual signing FRANK DIGILIO
FD SPRINKLERS, INC. 401(K) PROFIT SHARING PLAN 2014 133846737 2015-06-15 FD SPRINKLERS, INC. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-04-01
Business code 238900
Sponsor’s telephone number 9142351213
Plan sponsor’s address 13 RIVER STREET, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2015-06-15
Name of individual signing FRANK DIGILIO
FD SPRINKLERS, INC. 401(K) PROFIT SHARING PLAN 2013 133846737 2014-01-27 FD SPRINKLERS, INC. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-04-01
Business code 238900
Sponsor’s telephone number 9142351213
Plan sponsor’s address 13 RIVER STREET, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2014-01-27
Name of individual signing FRANK DIGILIO

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 13 RIVER ST, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
CAROLYN DIGILIO Chief Executive Officer 13 RIVER ST, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2023-12-04 2024-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-31 2023-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-06-09 2023-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-06-09 1997-07-17 Address 517 RIVERDALE AVENUE, YONKERS, NY, 10705, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090616002326 2009-06-16 BIENNIAL STATEMENT 2009-06-01
070706002958 2007-07-06 BIENNIAL STATEMENT 2007-06-01
050805002124 2005-08-05 BIENNIAL STATEMENT 2005-06-01
030612002001 2003-06-12 BIENNIAL STATEMENT 2003-06-01
010710002737 2001-07-10 BIENNIAL STATEMENT 2001-06-01
990616002515 1999-06-16 BIENNIAL STATEMENT 1999-06-01
970717002247 1997-07-17 BIENNIAL STATEMENT 1997-06-01
950609000263 1995-06-09 CERTIFICATE OF INCORPORATION 1995-06-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313041485 0215000 2009-03-23 505 WEST 37TH STREET, NEW YORK, NY, 10018
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-03-23
Case Closed 2009-06-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1003907309 2020-04-28 0202 PPP 13 River Street, New Rochelle, NY, 10801
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 271875
Loan Approval Amount (current) 271875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-1000
Project Congressional District NY-16
Number of Employees 14
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 275480.14
Forgiveness Paid Date 2021-09-02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State