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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JME FIRE SPRINKLER CORP 401(K) PROFIT SHARING PLAN & TRUST 2023 113507337 2024-04-03 JME FIRE SPRINKLER CORP 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238300
Sponsor’s telephone number 6314745733
Plan sponsor’s address 18 INDUSTRIAL BLVD., MEDFORD, NY, 11763

Signature of

Role Plan administrator
Date 2024-04-03
Name of individual signing DONNA ERCOLANO
JME FIRE SPRINKLER CORP. DEFINED BENEFIT PENSION PLAN 2023 113507337 2025-02-03 JME FIRE SPRINKLER CORP. 32
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-08-01
Business code 541330
Sponsor’s telephone number 6314745733
Plan sponsor’s address 18 INDUSTRIAL BLVD., MEDFORD, NY, 11763
JME FIRE SPRINKLER CORP. DEFINED BENEFIT PENSION PLAN 2022 113507337 2023-10-19 JME FIRE SPRINKLER CORP. 32
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-08-01
Business code 541330
Sponsor’s telephone number 6314745733
Plan sponsor’s address 18 INDUSTRIAL BLVD., MEDFORD, NY, 11763
JME FIRE SPRINKLER CORP 401(K) PROFIT SHARING PLAN & TRUST 2022 113507337 2023-05-22 JME FIRE SPRINKLER CORP 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238300
Sponsor’s telephone number 6314745733
Plan sponsor’s address 18 INDUSTRIAL BLVD., MEDFORD, NY, 11763

Signature of

Role Plan administrator
Date 2023-05-22
Name of individual signing DONNA ERCOLANO
JME FIRE SPRINKLER CORP. DEFINED BENEFIT PENSION PLAN 2021 113507337 2022-10-14 JME FIRE SPRINKLER CORP. 32
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-08-01
Business code 541330
Sponsor’s telephone number 6314745733
Plan sponsor’s address 18 INDUSTRIAL BLVD., MEDFORD, NY, 11763
JME FIRE SPRINKLER CORP 401(K) PROFIT SHARING PLAN & TRUST 2021 113507337 2022-04-08 JME FIRE SPRINKLER CORP 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238300
Sponsor’s telephone number 6314745733
Plan sponsor’s address 18 INDUSTRIAL BLVD., MEDFORD, NY, 11763

Signature of

Role Plan administrator
Date 2022-04-08
Name of individual signing DONNA ERCOLANO
JME FIRE SPRINKLER CORP. DEFINED BENEFIT PENSION PLAN 2020 113507337 2022-05-18 JME FIRE SPRINKLER CORP. 29
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-08-01
Business code 541330
Sponsor’s telephone number 6314745733
Plan sponsor’s address 18 INDUSTRIAL BLVD., MEDFORD, NY, 11763
JME FIRE SPRINKLER CORP 401(K) PROFIT SHARING PLAN & TRUST 2020 113507337 2021-04-05 JME FIRE SPRINKLER CORP 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238300
Sponsor’s telephone number 6314745733
Plan sponsor’s address 18 INDUSTRIAL BLVD., MEDFORD, NY, 11763

Signature of

Role Plan administrator
Date 2021-04-05
Name of individual signing DONNA ERCOLANO
JME FIRE SPRINKLER CORP. DEFINED BENEFIT PENSION PLAN 2019 113507337 2021-05-19 JME FIRE SPRINKLER CORP. 28
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-08-01
Business code 541330
Sponsor’s telephone number 6314745733
Plan sponsor’s address 18 INDUSTRIAL BLVD., MEDFORD, NY, 11763
JME FIRE SPRINKLER CORP 401(K) PROFIT SHARING PLAN & TRUST 2019 113507337 2020-04-17 JME FIRE SPRINKLER CORP 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238300
Sponsor’s telephone number 6314745733
Plan sponsor’s address 18 INDUSTRIAL BLVD., MEDFORD, NY, 11763

Signature of

Role Plan administrator
Date 2020-04-17
Name of individual signing JOHN ERCOLANO

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

History

Start date End date Type Value
2023-08-25 2023-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-25 2023-08-25 Address 18 INDUSTRIAL BLVD, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
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)
2007-08-15 2013-08-19 Address 7 HEATHER LANE, MILLER PLACE, NY, 11764, USA (Type of address: Principal Executive Office)
2007-08-15 2013-08-19 Address 7 HEATHER LANE, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
2007-08-15 2009-07-30 Address 7 HEATHER LANE, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)
2001-08-03 2007-08-15 Address 7 HEATHER LN, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
2001-08-03 2007-08-15 Address 7 HEATHER LN, MILLER PLACE, NY, 11764, USA (Type of address: Principal Executive Office)

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
130819006468 2013-08-19 BIENNIAL STATEMENT 2013-08-01
110817002047 2011-08-17 BIENNIAL STATEMENT 2011-08-01
090730002793 2009-07-30 BIENNIAL STATEMENT 2009-08-01
070815003043 2007-08-15 BIENNIAL STATEMENT 2007-08-01
051004003226 2005-10-04 BIENNIAL STATEMENT 2005-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344807268 0214700 2020-06-25 805 MILL CREEK NORTH, ROSLYN, NY, 11576
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2020-12-03
Emphasis L: FALL
Case Closed 2021-07-13

Related Activity

Type Referral
Activity Nr 1611519
Safety Yes
Type Inspection
Activity Nr 1480796
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260502 B02 I
Issuance Date 2020-12-03
Current Penalty 3750.0
Initial Penalty 5398.0
Final Order 2021-01-12
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(b)(2)(i): Midrails were not installed halfway between the top edge of the guardrail system and the walking/ working surface: a) on or about 06/25/2020 at 805 Mill Creek North. Roslyn, NY An employee fell from the second floor of the elevator shaft to the ground below. The midrail was not installed between the top rail and the walking floor. ABATEMENT VERIFICATION IS NOT REQUIRED PURSUANT TO 29 CFR 1903.19.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261052 C04
Issuance Date 2020-12-03
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2021-01-12
Nr Instances 2
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1052(c)(4): Midrails, screens, mesh, intermediate vertical members, or equivalent intermediate structural members, were not provided between the top rail of the stairrail system and the stairway steps. a) on or about 06/25/2020 at 805/806 Mill Creek North. Roslyn, NY Employees were using a stairway to gain access to the second floor. The stairway was not equipped with any mid rail system along both unprotected sides. b) on or about 06/25/2020 at 805/806 Mill Creek North. Roslyn, NY Employees were using a stairway to gain access to the third floor. The stairway was not equipped with any mid rail system along both unprotected sides. ABATEMENT VERIFICATION IS NOT REQUIRED PURSUANT TO 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2020-12-03
Abatement Due Date 2020-12-22
Current Penalty 3750.0
Initial Penalty 5398.0
Final Order 2021-01-12
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.503(a)(1): A training program was not provided to each employee who might be exposed to fall hazards, to enable that employee to recognize the hazards of falling, and be trained in the procedures to be followed to minimize these hazards: a) on or about 06/25/2020 at 805 Mill Creek North. Roslyn, NY An employee fell from the second floor of the elevator shaft to the ground level below. Employees were not trained to recognize the fall hazards associated with working on an unprotected elevator shaft and unprotected stairways.
343181301 0214700 2018-05-18 5 ATLANTIC AVE., EAST ROCKAWAY, NY, 11518
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2018-05-18
Case Closed 2018-11-12

Related Activity

Type Inspection
Activity Nr 1317052
Safety Yes
Type Inspection
Activity Nr 1317078
Safety Yes
Type Inspection
Activity Nr 1318141
Safety Yes
Type Inspection
Activity Nr 1318159
Safety Yes
Type Inspection
Activity Nr 1317072
Safety Yes
Type Inspection
Activity Nr 1317097
Safety Yes
Type Inspection
Activity Nr 1317070
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8358217108 2020-04-15 0235 PPP 18 Industrial Blvd, MEDFORD, NY, 11763-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 539900
Loan Approval Amount (current) 539900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MEDFORD, SUFFOLK, NY, 11763-0001
Project Congressional District NY-01
Number of Employees 34
NAICS code 238220
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 545463.97
Forgiveness Paid Date 2021-04-27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State