Search icon

PRO SPRINKLER SYSTEMS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
DOMINIC DESANTO Chief Executive Officer 51 BUTLER HILL RD, SOMERS, NY, United States, 10589

DOS Process Agent

Name Role Address
PRO SPRINKLER SYSTEMS, INC. DOS Process Agent 51 Butler Hill Road, 1 Mount Olympus, SOMERS, NY, United States, 10589

History

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)

Filings

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

USAspending Awards. Financial Assistance

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
Recipient PRO SPRINKLER SYSTEMS, INC.
Recipient Name Raw PRO SPRINKLER SYSTEMS, INC.
Recipient Address 51 BUTLER HILL ROAD, SOMERS, WESTCHESTER, NEW YORK, 10589-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 3100.00
Face Value of Direct Loan 100000.00
Link View Page

Paycheck Protection Program

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
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 172022
Loan Approval Amount (current) 172022
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Somers, WESTCHESTER, NY, 10589-0001
Project Congressional District NY-17
Number of Employees 16
NAICS code 221310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 174067.41
Forgiveness Paid Date 2021-06-29

Date of last update: 30 Mar 2025

Sources: New York Secretary of State