Search icon

FIRESTOP TECHNOLOGIES, INC.

Company claim

Is this your business?

Get access!

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

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

Jobs Reported:
9
Initial Approval Amount:
$170,590
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$170,590
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$171,669.62
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $170,587
Jobs Reported:
9
Initial Approval Amount:
$168,100
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$168,100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$169,555.33
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $97,987
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $70113
Debt Interest: $0

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:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State