Search icon

JME FIRE SPRINKLER, CORP.

Company Details

Name: JME FIRE SPRINKLER, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 1999 (26 years ago)
Entity Number: 2410997
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 18 INDUSTRIAL BLVD, MEDFORD, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 INDUSTRIAL BLVD, MEDFORD, NY, United States, 11763

Chief Executive Officer

Name Role Address
DONNA ERCOLANO Chief Executive Officer 18 INDUSTRIAL BLVD, MEDFORD, NY, United States, 11763

Form 5500 Series

Employer Identification Number (EIN):
113507337
Plan Year:
2023
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
32
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-25 2023-08-25 Address 18 INDUSTRIAL BLVD, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2023-08-25 2023-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-06 2023-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-08-19 2023-08-25 Address 18 INDUSTRIAL BLVD, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2009-07-30 2023-08-25 Address 18 INDUSTRIAL BLVD, MEDFORD, NY, 11763, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230825001485 2023-08-25 BIENNIAL STATEMENT 2023-08-01
210903002446 2021-09-03 BIENNIAL STATEMENT 2021-09-03
190802060318 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170801006878 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150810006109 2015-08-10 BIENNIAL STATEMENT 2015-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
539900.00
Total Face Value Of Loan:
539900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-06-25
Type:
Referral
Address:
805 MILL CREEK NORTH, ROSLYN, NY, 11576
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-05-18
Type:
Unprog Rel
Address:
5 ATLANTIC AVE., EAST ROCKAWAY, NY, 11518
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
539900
Current Approval Amount:
539900
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
545463.97

Date of last update: 31 Mar 2025

Sources: New York Secretary of State