Search icon

GARLAND FIRE SYSTEMS, INC.

Company Details

Name: GARLAND FIRE SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 1999 (26 years ago)
Entity Number: 2376282
ZIP code: 11801
County: Suffolk
Place of Formation: New York
Principal Address: 33 TEC STREET, HICKSVILLE, NY, United States, 11801
Address: 33 Tec Street Street, SUITE 217N, AUTHORIZED PERSON, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN GARLAND Chief Executive Officer 33 TEC STREET, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
C/O PAUL IADANZA CPA PC DOS Process Agent 33 Tec Street Street, SUITE 217N, AUTHORIZED PERSON, NY, United States, 11801

Form 5500 Series

Employer Identification Number (EIN):
113494593
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-31 2024-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-24 2024-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-24 2024-01-24 Address 33 TEC STREET, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2024-01-24 2024-01-24 Address 2280 COVENTRY RD, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2001-05-30 2024-01-24 Address 2280 COVENTRY RD, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240124002140 2024-01-24 BIENNIAL STATEMENT 2024-01-24
221228001590 2022-12-28 BIENNIAL STATEMENT 2021-05-01
030604002492 2003-06-04 BIENNIAL STATEMENT 2003-05-01
010530002833 2001-05-30 BIENNIAL STATEMENT 2001-05-01
990510000196 1999-05-10 CERTIFICATE OF INCORPORATION 1999-05-10

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:
176847.00
Total Face Value Of Loan:
176847.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
176847
Current Approval Amount:
176847
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
178654.77

Date of last update: 31 Mar 2025

Sources: New York Secretary of State