Search icon

DWYER FIRE PROTECTION COMPANY, INC.

Company Details

Name: DWYER FIRE PROTECTION COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Oct 1995 (29 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1967630
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 901 SPENCER ST, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIM DWYER Chief Executive Officer PO BOX 11410, SYRACUSE, NY, United States, 13218

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 901 SPENCER ST, SYRACUSE, NY, United States, 13204

History

Start date End date Type Value
2000-02-23 2001-10-12 Address P.O BOX 11410, 901 SPENCER ST, SYRACUSE, NY, 13218, 1410, USA (Type of address: Chief Executive Officer)
1997-12-09 2000-02-23 Address PO BOX 11410, 200 BASIN ST, SYRACUSE, NY, 13218, 1410, USA (Type of address: Chief Executive Officer)
1997-12-09 2001-10-12 Address 100 WELLWOOD DR, FAYETTEVILLE, NY, 13066, USA (Type of address: Principal Executive Office)
1995-10-24 2001-10-12 Address 3650 JAMES ST, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2143023 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
111215002205 2011-12-15 BIENNIAL STATEMENT 2011-10-01
091027002347 2009-10-27 BIENNIAL STATEMENT 2009-10-01
071120002368 2007-11-20 BIENNIAL STATEMENT 2007-10-01
031015002186 2003-10-15 BIENNIAL STATEMENT 2003-10-01
011012002327 2001-10-12 BIENNIAL STATEMENT 2001-10-01
000223002566 2000-02-23 BIENNIAL STATEMENT 1999-10-01
971209002625 1997-12-09 BIENNIAL STATEMENT 1997-10-01
951024000556 1995-10-24 CERTIFICATE OF INCORPORATION 1995-10-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303445423 0213600 2000-04-17 MILE STRIP ROAD / HOME DEPOT PROJECT, BLASDELL, NY, 14219
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2000-04-19
Emphasis S: CONSTRUCTION
Case Closed 2000-05-24

Related Activity

Type Referral
Activity Nr 201332160
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260405 G02 IV
Issuance Date 2000-05-09
Abatement Due Date 2000-05-12
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9614788410 2021-02-17 0248 PPS 901 Spencer St, Syracuse, NY, 13204-1136
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 155000
Loan Approval Amount (current) 155000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13204-1136
Project Congressional District NY-22
Number of Employees 18
NAICS code 236220
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 156694.38
Forgiveness Paid Date 2022-03-28

Date of last update: 14 Mar 2025

Sources: New York Secretary of State