Search icon

FIRESTOP TECHNOLOGIES, INC.

Company Details

Name: FIRESTOP TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 2000 (24 years ago)
Entity Number: 2580878
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 7, ROCHESTER, NY, United States, 14606
Principal Address: 79, ROCHESTER, NY, United States, 14606

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
FIRESTOP TECHNOLOGIES INC 401(K) PROFIT SHARING PLAN & TRUST 2023 161597308 2024-06-05 FIRESTOP TECHNOLOGIES INC 111
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 333310
Sponsor’s telephone number 5859243790
Plan sponsor’s address 739B CANNING PARKWAY, VICTOR, NY, 14564

Signature of

Role Plan administrator
Date 2024-06-05
Name of individual signing EDWARD ROJAS
FIRESTOP TECHNOLOGIES INC 401(K) PROFIT SHARING PLAN & TRUST 2022 161597308 2023-07-05 FIRESTOP TECHNOLOGIES INC 108
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 333310
Sponsor’s telephone number 5859243790
Plan sponsor’s address 739B CANNING PARKWAY, VICTOR, NY, 14564

Signature of

Role Plan administrator
Date 2023-07-05
Name of individual signing EDWARD ROJAS
FIRESTOP TECHNOLOGIES INC 401(K) PROFIT SHARING PLAN & TRUST 2021 161597308 2022-08-30 FIRESTOP TECHNOLOGIES INC 106
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 333310
Sponsor’s telephone number 5859243790
Plan sponsor’s address 739B CANNING PARKWAY, VICTOR, NY, 14564

Signature of

Role Plan administrator
Date 2022-08-30
Name of individual signing EDWARD ROJAS
FIRESTOP TECHNOLOGIES INC 401(K) PROFIT SHARING PLAN & TRUST 2020 161597308 2021-06-22 FIRESTOP TECHNOLOGIES INC 85
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 333310
Sponsor’s telephone number 5859243790
Plan sponsor’s address 739B CANNING PARKWAY, VICTOR, NY, 14564

Signature of

Role Plan administrator
Date 2021-06-22
Name of individual signing EDWARD ROJAS
FIRESTOP TECHNOLOGIES INC 401(K) PROFIT SHARING PLAN & TRUST 2019 161597308 2020-06-01 FIRESTOP TECHNOLOGIES INC 80
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 333310
Sponsor’s telephone number 5859243790
Plan sponsor’s address 739B CANNING PARKWAY, VICTOR, NY, 14564

Signature of

Role Plan administrator
Date 2020-06-01
Name of individual signing EDWARD ROJAS
FIRESTOP TECHNOLOGIES INC 401(K) PROFIT SHARING PLAN & TRUST 2013 161597308 2014-12-31 FIRESTOP TECHNOLOGIES INC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 333310
Sponsor’s telephone number 5859243790
Plan sponsor’s address 793-B CANNING PARKWAY, VICTOR, NY, 14564

Signature of

Role Plan administrator
Date 2014-12-31
Name of individual signing JESSICA SACKETT
Role Employer/plan sponsor
Date 2014-12-31
Name of individual signing JESSICA SACKETT
FIRESTOP TECHNOLOGIES INC 401(K) PROFIT SHARING PLAN & TRUST 2012 161597308 2014-12-31 FIRESTOP TECHNOLOGIES INC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 333310
Sponsor’s telephone number 5859243790
Plan sponsor’s address 793-B CANNING PARKWAT, VICTOR, NY, 14564

Signature of

Role Plan administrator
Date 2014-12-31
Name of individual signing JESSICA SACKETT
Role Employer/plan sponsor
Date 2014-12-31
Name of individual signing JESSICA SACKETT
FIRESTOP TECHNOLOGIES INC 401 K PROFIT SHARING PLAN TRUST 2011 161597308 2012-08-02 FIRESTOP TECHNOLOGIES INC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 333310
Sponsor’s telephone number 5852793790
Plan sponsor’s address 4 HOLWORTHY ST, ROCHESTER, NY, 146061310

Plan administrator’s name and address

Administrator’s EIN 161597308
Plan administrator’s name FIRESTOP TECHNOLOGIES INC
Plan administrator’s address 4 HOLWORTHY ST, ROCHESTER, NY, 146061310
Administrator’s telephone number 5852793790

Signature of

Role Plan administrator
Date 2012-08-02
Name of individual signing FIRESTOP TECHNOLOGIES INC
FIRESTOP TECHNOLOGIES INC 401 K PROFIT SHARING PLAN TRUST 2010 161597308 2011-08-01 FIRESTOP TECHNOLOGIES INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 333310
Sponsor’s telephone number 5852793790
Plan sponsor’s address 4 HOLWORTHY ST, ROCHESTER, NY, 14606

Plan administrator’s name and address

Administrator’s EIN 161597308
Plan administrator’s name FIRESTOP TECHNOLOGIES INC
Plan administrator’s address 4 HOLWORTHY ST, ROCHESTER, NY, 14606
Administrator’s telephone number 5852793790

Signature of

Role Plan administrator
Date 2011-08-01
Name of individual signing FIRESTOP TECHNOLOGIES INC

Chief Executive Officer

Name Role Address
CHARLES SACKETT Chief Executive Officer 4 HOLWORTHY STREET, ROCNESTER, NY, United States, 14606

DOS Process Agent

Name Role Address
FIRESTOP TECHNOLOGIES, INC. DOS Process Agent 7, ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
2025-01-28 2025-01-28 Address 4 HOLWORTHY STREET, ROCNESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2011-02-28 2025-01-28 Address 4 HOLWORTHY STREET, ROCNESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2007-01-12 2025-01-28 Address 4 HOLWORTHY ST, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
2002-12-16 2007-01-12 Address 130 METRO PARK, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
2002-12-16 2011-02-28 Address 5346 HENTY RD, AVON, NY, 14414, USA (Type of address: Chief Executive Officer)
2000-12-06 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-12-06 2007-01-12 Address 130 METRO PARK, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250128004596 2025-01-28 BIENNIAL STATEMENT 2025-01-28
121218006204 2012-12-18 BIENNIAL STATEMENT 2012-12-01
110228002298 2011-02-28 BIENNIAL STATEMENT 2010-12-01
081208002791 2008-12-08 BIENNIAL STATEMENT 2008-12-01
070112002075 2007-01-12 BIENNIAL STATEMENT 2006-12-01
050131002394 2005-01-31 BIENNIAL STATEMENT 2004-12-01
021216002573 2002-12-16 BIENNIAL STATEMENT 2002-12-01
001206000070 2000-12-06 CERTIFICATE OF INCORPORATION 2000-12-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339091977 0213600 2013-05-30 1555 LONG POND ROAD, ROCHESTER, NY, 14626
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2013-07-12
Emphasis N: SILICA
Case Closed 2014-03-03

Related Activity

Type Inspection
Activity Nr 908264
Health Yes
Type Complaint
Activity Nr 817141
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2013-07-17
Abatement Due Date 2014-01-06
Current Penalty 840.0
Initial Penalty 1200.0
Final Order 2013-12-06
Nr Instances 1
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(e)(1): The employer did not provide a medical evaluation to determine the employee's ability to use a respirator, before the employee was fit tested or required to use the respirator in the workplace: a) Unity Hospital Project- 4th floor, on or about 5/31/13, employees were prepping and spraying fireproofing onto the structural members of the building, creating irritating dust. Employees were required to wear 3M NIOSH-approved filtering facepieces while dumping the materials into the hopper and applying the materials. The employer had not provided a medical evaluation to all employees required to wear respiratory protection. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 K01
Issuance Date 2013-07-17
Abatement Due Date 2014-01-06
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-12-06
Nr Instances 1
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(k)(1): The employer did not provide comprehensive, understandable training which did not occur annually and/or more often if necessary: a.) Unity Hospital Project - On or about 5/31/13, employees engaged in spray-on fireproofing application (dust, irritant) were required to wear and were observed wearing NIOSH-approved, 3M filtering facepieces. The employer had not provided comprehensive training to the employees at least annually, or more often if necessary. Training includes and requires employees to be able to demonstrate: -Why the respirator is necessary and how improper fit, usage, or maintenance can compromise the protective effect of the respirator; -What the limitations and capabilities of the respirator are; -How to use the respirator effectively in emergency situations, including situations in which the respirator malfunctions; -How to inspect, put on and remove, use, and check the seals of the respirator; -What the procedures are for maintenance and storage of the respirator; -How to recognize medical signs and symptoms that may limit or prevent the effective use of respirators; and, -The general requirements of this section. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 L01
Issuance Date 2013-07-17
Abatement Due Date 2014-01-06
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-12-06
Nr Instances 1
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(l)(1): Evaluations of the workplace were not conducted to ensure the written respiratory protection program was being effectively implemented: a) Unity Hospital Project - 4th floor - On or about 5/31/13, Employees applying fibrous, CAFCO Claze-Shield II fireproofing had not recieved medical evaluations, and training. the employer had not conducted evaluations of the workplace to ensure that the written respiratory protection program was being effectively implemented. ABATEMENT CERTIFICATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19260059
Issuance Date 2013-07-17
Abatement Due Date 2014-01-06
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-12-06
Nr Instances 1
Nr Exposed 6
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.59: An employer engaged in construction activities did not comply with the requirements set forth in Part 1910, Section 1200, Hazard Communication: a.) Unity Hospital Project - On or about 5/31/13, employees working with CAFCO Blaze-Shield II fireproofing (irritant, silica) had not been provided Hazard Communication training, as required. Employees shall be informed of: The requirements of this section; Any operations in their work area where hazardous chemicals are present; and, The location and availability of the written hazard communication program, including the required list(s) of hazardous chemicals, and safety data sheets required by this section. Employee training shall include at least: Methods and observations that may be used to detect the presence or release of a hazardous chemical in the work area (such as monitoring conducted by the employer, continuous monitoring devices, visual appearance or odor of hazardous chemicals when being released, etc.); The physical, health, simple asphyxiation, combustible dust, and pyrophoric gas hazards, as well as hazards not otherwise classified, of the chemicals in the work area; The measures employees can take to protect themselves from these hazards, including specific procedures the employer has implemented to protect employees from exposure to hazardous chemicals, such as appropriate work practices, emergency procedures, and personal protective equipment to be used; and, The details of the hazard communication program developed by the employer, including an explanation of the labels received on shipped containers and the workplace labeling system used by their employer; the safety data sheet, including the order of information and how employees can obtain and use the appropriate hazard information. ABATEMENT CERTIFICATION REQUIRED
313886681 0213600 2009-11-18 1200 BROOKS AVENUET, ROCHESTER, NY, 14624
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-11-18
Case Closed 2010-01-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2009-12-03
Abatement Due Date 2009-12-08
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6380398305 2021-01-26 0219 PPS 793 Canning Pkwy Ste B, Victor, NY, 14564-8822
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170590
Loan Approval Amount (current) 170590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Victor, ONTARIO, NY, 14564-8822
Project Congressional District NY-24
Number of Employees 9
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 171669.62
Forgiveness Paid Date 2021-09-22
8572037103 2020-04-15 0219 PPP 793-B Canning Parkway, Victor, NY, 14564
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 168100
Loan Approval Amount (current) 168100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Victor, ONTARIO, NY, 14564-0001
Project Congressional District NY-24
Number of Employees 9
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 169555.33
Forgiveness Paid Date 2021-03-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3644610 Intrastate Non-Hazmat 2024-11-04 10000 2023 2 4 Private(Property)
Legal Name FIRESTOP TECHNOLOGIES INC
DBA Name -
Physical Address 793 CANNING PKWY STE B, VICTOR, NY, 14564-8822, US
Mailing Address 793 CANNING PKWY STE B, VICTOR, NY, 14564-8822, US
Phone (585) 924-3790
Fax (585) 924-3792
E-mail CHARLES@FSTNY.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 2
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPE3020088
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-10-15
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 2
Number of violations related to Hazardous Materials 1
Total number of Out-Of-Service violations 2
Total number of Out-Of-Service violations related to Hazardous Materials 0
Hazardous substance labeling is required N
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 13134NF
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDUF5GY1DEB70798
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-10-15
Code of the violation 39395F
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 3
The description of a violation Emergency Equipment - Stopped vehicle warning devices missing or improper
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit

Date of last update: 30 Mar 2025

Sources: New York Secretary of State