Search icon

CALCULATED FIRE PROTECTION CO., INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CALCULATED FIRE PROTECTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 1995 (30 years ago)
Entity Number: 1955423
ZIP code: 12578
County: Dutchess
Place of Formation: New York
Address: 2510 ROUTE 44, SALT POINT, NY, United States, 12578
Principal Address: 117 BARKIT KENNEL ROAD, PLEASANT VALLEY, NY, United States, 12569

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2510 ROUTE 44, SALT POINT, NY, United States, 12578

Chief Executive Officer

Name Role Address
DANIEL HIGGINS Chief Executive Officer 5 CARRINGTON CT, SALT POINT, NY, United States, 12578

Links between entities

Type:
Headquarter of
Company Number:
0614909
State:
CONNECTICUT

History

Start date End date Type Value
2023-06-20 2025-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-11-14 2009-09-03 Address 2510 ROUTE 44, SALT POINT, NY, 12578, USA (Type of address: Chief Executive Officer)
2005-11-14 2009-09-03 Address 2510 ROUTE 44, SALT POINT, NY, 12578, USA (Type of address: Principal Executive Office)
2005-06-08 2009-09-03 Address 2510 ROUTE 44, SALT POINT, NY, 12578, USA (Type of address: Service of Process)
2003-09-24 2005-11-14 Address 2419 BILLINGS PLAZA, STE 201, PO BOX 26, BILLINGS, NY, 12510, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
090903002200 2009-09-03 BIENNIAL STATEMENT 2009-09-01
070829002926 2007-08-29 BIENNIAL STATEMENT 2007-09-01
051114002672 2005-11-14 BIENNIAL STATEMENT 2005-09-01
050608000712 2005-06-08 CERTIFICATE OF CHANGE 2005-06-08
030924002361 2003-09-24 BIENNIAL STATEMENT 2003-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
338700.00
Total Face Value Of Loan:
338700.00
Date:
2020-04-13
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:
489591.00
Total Face Value Of Loan:
489591.00
Date:
2020-04-11
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:
-463400.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-04-10
Type:
Referral
Address:
122-34 MAMARONECK AVE, MAMARONECK, NY, 10543
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
338700
Current Approval Amount:
338700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
342773.68
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
489591
Current Approval Amount:
489591
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
496136.76

Court Cases

Court Case Summary

Filing Date:
2021-11-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
PHILADELPHIA INDEMNITY INSURAN
Party Role:
Plaintiff
Party Name:
CALCULATED FIRE PROTECTION CO., INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State