Name: | PRO SPRINKLER SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 2003 (22 years ago) |
Entity Number: | 2858467 |
ZIP code: | 10589 |
County: | Westchester |
Place of Formation: | New York |
Address: | 51 Butler Hill Road, 1 Mount Olympus, SOMERS, NY, United States, 10589 |
Principal Address: | 51 BUTLER HILL RD, SOMERS, NY, United States, 10589 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOMINIC DESANTO | Chief Executive Officer | 51 BUTLER HILL RD, SOMERS, NY, United States, 10589 |
Name | Role | Address |
---|---|---|
PRO SPRINKLER SYSTEMS, INC. | DOS Process Agent | 51 Butler Hill Road, 1 Mount Olympus, SOMERS, NY, United States, 10589 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-18 | 2025-02-18 | Address | 51 BUTLER HILL RD, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer) |
2024-07-10 | 2025-02-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-10 | 2025-02-18 | Address | 51 Butler Hill Road, 1 Mount Olympus, SOMERS, NY, 10589, USA (Type of address: Service of Process) |
2024-07-10 | 2024-07-10 | Address | 51 BUTLER HILL RD, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer) |
2024-07-10 | 2025-02-18 | Address | 51 BUTLER HILL RD, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer) |
2021-01-27 | 2024-07-10 | Address | PO BOX 400, SOMERS, NY, 10589, USA (Type of address: Service of Process) |
2006-02-03 | 2021-01-27 | Address | PO BOX 400, SOMERS, NY, 10589, USA (Type of address: Service of Process) |
2005-06-13 | 2024-07-10 | Address | 51 BUTLER HILL RD, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer) |
2003-01-17 | 2024-07-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-01-17 | 2006-02-03 | Address | 1 NORTH LEXINGTON AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250218001864 | 2025-02-18 | BIENNIAL STATEMENT | 2025-02-18 |
240710003741 | 2024-07-10 | BIENNIAL STATEMENT | 2024-07-10 |
210127060272 | 2021-01-27 | BIENNIAL STATEMENT | 2021-01-01 |
190109060608 | 2019-01-09 | BIENNIAL STATEMENT | 2019-01-01 |
170227006339 | 2017-02-27 | BIENNIAL STATEMENT | 2017-01-01 |
150812006288 | 2015-08-12 | BIENNIAL STATEMENT | 2015-01-01 |
110511002503 | 2011-05-11 | BIENNIAL STATEMENT | 2011-01-01 |
090127002585 | 2009-01-27 | BIENNIAL STATEMENT | 2009-01-01 |
070313002525 | 2007-03-13 | BIENNIAL STATEMENT | 2007-01-01 |
060203000487 | 2006-02-03 | CERTIFICATE OF CHANGE | 2006-02-03 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3664095003 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9308987101 | 2020-04-15 | 0202 | PPP | 51 Butler Hill Road Somers, Somers, NY, 10589 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State