Search icon

ABCO PEERLESS FIRE SUPPRESSION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ABCO PEERLESS FIRE SUPPRESSION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 1998 (27 years ago)
Entity Number: 2300558
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 50 MIDLAND AVENUE, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 800

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ABCO PEERLESS FIRE SUPPRESSION CORP. DOS Process Agent 50 MIDLAND AVENUE, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
TIMOTHY W. BOWE Chief Executive Officer 50 MIDLAND AVENUE, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2024-09-02 2024-09-02 Address 50 MIDLAND AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2022-12-20 2024-09-02 Address 50 MIDLAND AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2022-12-20 2024-09-02 Shares Share type: NO PAR VALUE, Number of shares: 800, Par value: 0
2022-12-20 2022-12-20 Address 50 MIDLAND AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2022-12-20 2024-09-02 Address 50 MIDLAND AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240902000915 2024-09-02 BIENNIAL STATEMENT 2024-09-02
221220002240 2022-12-20 CERTIFICATE OF AMENDMENT 2022-12-20
220905000702 2022-09-05 BIENNIAL STATEMENT 2022-09-01
200917060040 2020-09-17 BIENNIAL STATEMENT 2020-09-01
181227000343 2018-12-27 CERTIFICATE OF AMENDMENT 2018-12-27

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:
57000.00
Total Face Value Of Loan:
57000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$57,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$57,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$57,635.59
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $57,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State