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 (25 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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
EJ5RD6LA2MP4
UEI Expiration Date:
2025-12-16

Business Information

Activation Date:
2024-12-17
Initial Registration Date:
2024-12-15

Form 5500 Series

Employer Identification Number (EIN):
161597308
Plan Year:
2023
Number Of Participants:
111
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
108
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
106
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
85
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
80
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
170590.00
Total Face Value Of Loan:
170590.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
40900.00
Total Face Value Of Loan:
40900.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
168100.00
Total Face Value Of Loan:
168100.00
Date:
2012-09-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-05-30
Type:
Unprog Rel
Address:
1555 LONG POND ROAD, ROCHESTER, NY, 14626
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2009-11-18
Type:
Prog Related
Address:
1200 BROOKS AVENUET, ROCHESTER, NY, 14624
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
170590
Current Approval Amount:
170590
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
171669.62
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
168100
Current Approval Amount:
168100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
169555.33

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 924-3792
Add Date:
2021-05-27
Operation Classification:
Private(Property)
power Units:
2
Drivers:
4
Inspections:
1
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State