Search icon

THE FIREPLACE STORE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE FIREPLACE STORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1999 (26 years ago)
Entity Number: 2392869
ZIP code: 11783
County: Nassau
Place of Formation: New York
Address: 3540 MERRICK RD, SEAFORD, NY, United States, 11783
Principal Address: 135 RUMSON RD, MASSAPEQUA, NY, United States, 11758

Contact Details

Phone +1 516-785-0047

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CRAIG TURANO Chief Executive Officer 3540 MERRICK RD, SEAFORD, NY, United States, 11783

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3540 MERRICK RD, SEAFORD, NY, United States, 11783

Form 5500 Series

Employer Identification Number (EIN):
113500254
Plan Year:
2023
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:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1089922-DCA Inactive Business 2001-08-03 2019-02-28

History

Start date End date Type Value
2001-06-19 2003-05-29 Address 53 CEDAR STREET, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
1999-06-28 2005-08-05 Address 53 CEDAR ST., MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090529002551 2009-05-29 BIENNIAL STATEMENT 2009-06-01
070628002756 2007-06-28 BIENNIAL STATEMENT 2007-06-01
050805002424 2005-08-05 BIENNIAL STATEMENT 2005-06-01
030529002799 2003-05-29 BIENNIAL STATEMENT 2003-06-01
010619002670 2001-06-19 BIENNIAL STATEMENT 2001-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2921666 PROCESSING INVOICED 2018-10-31 25 License Processing Fee
2921667 DCA-SUS CREDITED 2018-10-31 75 Suspense Account
2893747 RENEWAL CREDITED 2018-09-28 100 Home Improvement Contractor License Renewal Fee
2502813 RENEWAL INVOICED 2016-12-02 100 Home Improvement Contractor License Renewal Fee
1901335 RENEWAL INVOICED 2014-12-03 100 Home Improvement Contractor License Renewal Fee
653957 RENEWAL INVOICED 2013-06-28 100 Home Improvement Contractor License Renewal Fee
444109 TRUSTFUNDHIC INVOICED 2011-05-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
653958 RENEWAL INVOICED 2011-05-11 100 Home Improvement Contractor License Renewal Fee
444110 TRUSTFUNDHIC INVOICED 2009-06-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
653959 RENEWAL INVOICED 2009-06-06 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
103200.00
Total Face Value Of Loan:
82900.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
103200
Current Approval Amount:
82900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
83987.92

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 785-0088
Add Date:
2006-06-08
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State