Search icon

FIRE AND BUILDING CODE SERVICES, INC.

Company Details

Name: FIRE AND BUILDING CODE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 1996 (29 years ago)
Entity Number: 2086684
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 33 WEST HAWTHORNE AVENUE, SUITE 20, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MILES FISHER DOS Process Agent 33 WEST HAWTHORNE AVENUE, SUITE 20, VALLEY STREAM, NY, United States, 11580

Chief Executive Officer

Name Role Address
MILES FISHER Chief Executive Officer 33 WEST HAWTHORNE AVENUE, SUITE 20, VALLEY STREAM, NY, United States, 11580

Form 5500 Series

Employer Identification Number (EIN):
113351698
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
1999-05-11 2002-11-18 Address 717 MULBERRY PLACE, NORTH WOODMERE, NY, 11581, USA (Type of address: Chief Executive Officer)
1999-05-11 2002-11-18 Address 717 MULBERRY PLACE, NORTH WOODMERE, NY, 11581, USA (Type of address: Principal Executive Office)
1996-11-21 2002-11-18 Address 717 MULBERRY PLACE, NORTH WOODMERE, NY, 11581, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061107002328 2006-11-07 BIENNIAL STATEMENT 2006-11-01
041213002697 2004-12-13 BIENNIAL STATEMENT 2004-11-01
021118002622 2002-11-18 BIENNIAL STATEMENT 2002-11-01
990511002434 1999-05-11 BIENNIAL STATEMENT 1998-11-01
961121000298 1996-11-21 CERTIFICATE OF INCORPORATION 1996-11-21

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
193400.00
Total Face Value Of Loan:
193400.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
193400
Current Approval Amount:
193400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
197993.25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State