Search icon

FIRE COMMAND CO. INC.

Company Details

Name: FIRE COMMAND CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1969 (55 years ago)
Entity Number: 286027
ZIP code: 10169
County: Nassau
Place of Formation: New York
Address: DUNNINGTON BARTHOLOW & MILLER LLP, 230 PARK AVE., 21ST FLOOR, NEW YORK, NY, United States, 10169
Principal Address: 475 LONG BEACH BOULEVARD, LONG BEACH, NY, United States, 11561

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
FIRE COMMAND CO., INC. PROFIT SHARING PLAN AND TRUST 2012 112207118 2013-10-02 FIRE COMMAND CO., INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 424990
Sponsor’s telephone number 5168891111
Plan sponsor’s address 475 LONG BEACH BOULEVARD, LONG BEACH, NY, 11561

Signature of

Role Plan administrator
Date 2013-10-02
Name of individual signing MIKE KERR
Role Employer/plan sponsor
Date 2013-10-02
Name of individual signing MICHAEL KERR
FIRE COMMAND CO., INC. PROFIT SHARING PLAN & TRUST 2011 112207118 2012-07-25 FIRE COMMAND CO., INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 424990
Sponsor’s telephone number 5168891111
Plan sponsor’s address 475 LONG BEACH BOULEVARD, LONG BEACH, NY, 11561

Plan administrator’s name and address

Administrator’s EIN 112207118
Plan administrator’s name FIRE COMMAND CO., INC.
Plan administrator’s address 475 LONG BEACH BOULEVARD, LONG BEACH, NY, 11561
Administrator’s telephone number 5168891111

Signature of

Role Plan administrator
Date 2012-07-25
Name of individual signing MIKE KERR
FIRE COMMAND CO., INC. PROFIT SHARING PLAN & TRUST 2011 112207118 2012-07-20 FIRE COMMAND CO., INC. 26
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 424990
Sponsor’s telephone number 5168891111
Plan sponsor’s address 475 LONG BEACH BOULEVARD, LONG BEACH, NY, 11561

Plan administrator’s name and address

Administrator’s EIN 112207118
Plan administrator’s name FIRE COMMAND CO., INC.
Plan administrator’s address 475 LONG BEACH BOULEVARD, LONG BEACH, NY, 11561
Administrator’s telephone number 5168891111

Signature of

Role Plan administrator
Date 2012-07-20
Name of individual signing MIKE KERR
FIRE COMMAND CO., INC. PROFIT SHARING PLAN & TRUST 2011 112207118 2012-07-19 FIRE COMMAND CO., INC. 26
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 424990
Sponsor’s telephone number 5168891111
Plan sponsor’s address 475 LONG BEACH BOULEVARD, LONG BEACH, NY, 11561

Plan administrator’s name and address

Administrator’s EIN 112207118
Plan administrator’s name FIRE COMMAND CO., INC.
Plan administrator’s address 475 LONG BEACH BOULEVARD, LONG BEACH, NY, 11561
Administrator’s telephone number 5168891111

Signature of

Role Plan administrator
Date 2012-07-19
Name of individual signing MIKE KERR
FIRE COMMAND CO., INC. PROFIT SHARING PLAN & TRUST 2010 112207118 2011-09-21 FIRE COMMAND CO., INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 424990
Sponsor’s telephone number 5168891111
Plan sponsor’s address 475 LONG BEACH BOULEVARD, LONG BEACH, NY, 11561

Plan administrator’s name and address

Administrator’s EIN 112207118
Plan administrator’s name FIRE COMMAND CO., INC.
Plan administrator’s address 475 LONG BEACH BOULEVARD, LONG BEACH, NY, 11561
Administrator’s telephone number 5168891111

Signature of

Role Plan administrator
Date 2011-09-21
Name of individual signing MICHAEL KERR

Chief Executive Officer

Name Role Address
MICHAEL J KERR Chief Executive Officer 475 LONG BEACH BOULEVARD, PO BOX 337, LONG BEACH, NY, United States, 11561

DOS Process Agent

Name Role Address
ROBERT N. SWETNICK, ESQ. DOS Process Agent DUNNINGTON BARTHOLOW & MILLER LLP, 230 PARK AVE., 21ST FLOOR, NEW YORK, NY, United States, 10169

History

Start date End date Type Value
2025-01-28 2025-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-27 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-26 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-03 2024-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-13 2024-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-01 2023-12-01 Address 475 LONG BEACH BOULEVARD, PO BOX 337, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2023-12-01 2024-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-03 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-14 2023-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-27 2023-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231201038749 2023-12-01 BIENNIAL STATEMENT 2023-12-01
221117000469 2022-11-17 BIENNIAL STATEMENT 2021-12-01
191203060840 2019-12-03 BIENNIAL STATEMENT 2019-12-01
180328006030 2018-03-28 BIENNIAL STATEMENT 2017-12-01
170705000421 2017-07-05 CERTIFICATE OF CHANGE 2017-07-05
131231002280 2013-12-31 BIENNIAL STATEMENT 2013-12-01
111228002241 2011-12-28 BIENNIAL STATEMENT 2011-12-01
20110615117 2011-06-15 ASSUMED NAME CORP INITIAL FILING 2011-06-15
100107002514 2010-01-07 BIENNIAL STATEMENT 2009-12-01
071218003112 2007-12-18 BIENNIAL STATEMENT 2007-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-23 No data 13131 MERRICK BLVD, Queens, JAMAICA, NY, 11434 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-16 No data 13131 MERRICK BLVD, Queens, JAMAICA, NY, 11434 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-21 No data 13131 MERRICK BLVD, Queens, JAMAICA, NY, 11434 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V6308F9174 2008-06-19 2008-06-29 2008-06-29
Unique Award Key CONT_AWD_V6308F9174_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title FIRE EXTINGUISHERS INPECTION AND SERVICE
Product and Service Codes J012: MAINT-REP OF FIRE CONT EQ

Recipient Details

Recipient FIRE COMMAND CO. INC.
UEI JEBYHUCP4MM5
Legacy DUNS 064722473
Recipient Address UNITED STATES, 475 LONG BEACH BLVD, LONG BEACH, 115612233
PO AWARD V632R85046 2008-04-23 2008-05-03 2008-05-03
Unique Award Key CONT_AWD_V632R85046_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SYSTEM INSPECTION INDUSTRIAL (HAZ MAT BLDG) PC/70-
Product and Service Codes H312: INSPECT SVCS/FIRE CONT EQ

Recipient Details

Recipient FIRE COMMAND CO. INC.
UEI JEBYHUCP4MM5
Legacy DUNS 064722473
Recipient Address UNITED STATES, 475 LONG BEACH BLVD, LONG BEACH, 115612233
PO AWARD V6308F0017 2008-02-21 2008-03-02 2008-03-02
Unique Award Key CONT_AWD_V6308F0017_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title KIDDE WHDR
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient FIRE COMMAND CO. INC.
UEI JEBYHUCP4MM5
Legacy DUNS 064722473
Recipient Address UNITED STATES, 475 LONG BEACH BLVD, LONG BEACH, 115612233
PO AWARD V630F85391 2007-12-13 2007-12-23 2007-12-23
Unique Award Key CONT_AWD_V630F85391_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title 1 JOB INVOICE #12062007
Product and Service Codes J099: MAINT-REP OF MISC EQ

Recipient Details

Recipient FIRE COMMAND CO. INC.
UEI JEBYHUCP4MM5
Legacy DUNS 064722473
Recipient Address UNITED STATES, 475 LONG BEACH BLVD, LONG BEACH, 115612233
PO AWARD V632R80798 2007-11-01 2007-11-11 2007-11-11
Unique Award Key CONT_AWD_V632R80798_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SYSTEM INSPECTION INDSUTRIAL PC (HAZ MAT BLDG)/70-
Product and Service Codes H312: INSPECT SVCS/FIRE CONT EQ

Recipient Details

Recipient FIRE COMMAND CO. INC.
UEI JEBYHUCP4MM5
Legacy DUNS 064722473
Recipient Address UNITED STATES, 475 LONG BEACH BLVD, LONG BEACH, 115612233
PO AWARD V632R97066 2009-06-17 2009-06-27 2009-06-27
Unique Award Key CONT_AWD_V632R97066_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 4210: FIRE FIGHTING EQUIPMENT

Recipient Details

Recipient FIRE COMMAND CO. INC.
UEI JEBYHUCP4MM5
Legacy DUNS 064722473
Recipient Address UNITED STATES, 475 LONG BEACH BLVD, LONG BEACH, 115612233
PO AWARD V632R91817 2008-12-11 2008-12-11 2008-12-11
Unique Award Key CONT_AWD_V632R91817_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 4210: FIRE FIGHTING EQUIPMENT

Recipient Details

Recipient FIRE COMMAND CO. INC.
UEI JEBYHUCP4MM5
Legacy DUNS 064722473
Recipient Address UNITED STATES, 475 LONG BEACH BLVD, LONG BEACH, 115612233
PO AWARD V632R03955 2010-02-17 2010-02-27 2010-02-27
Unique Award Key CONT_AWD_V632R03955_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title FIRE FIGHTING, RESCUE & SAFETY EQUIPMENT
Product and Service Codes 4210: FIRE FIGHTING EQUIPMENT

Recipient Details

Recipient FIRE COMMAND CO. INC.
UEI JEBYHUCP4MM5
Legacy DUNS 064722473
Recipient Address UNITED STATES, 475 LONG BEACH BLVD, LONG BEACH, 115612233

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7558847109 2020-04-14 0235 PPP 475 Long Beach Blvd, LONG BEACH, NY, 11561-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 282100
Loan Approval Amount (current) 282100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LONG BEACH, NASSAU, NY, 11561-0001
Project Congressional District NY-04
Number of Employees 30
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 284576.21
Forgiveness Paid Date 2021-03-03
6742888308 2021-01-27 0235 PPS 475 Long Beach Blvd, Long Beach, NY, 11561-2233
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 327567
Loan Approval Amount (current) 327567
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Beach, NASSAU, NY, 11561-2233
Project Congressional District NY-04
Number of Employees 29
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 330205.48
Forgiveness Paid Date 2021-12-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1799884 Intrastate Non-Hazmat 2008-08-08 - - 2 1 Private(Property)
Legal Name FIRE COMMAND CO INC
DBA Name -
Physical Address 131-31 MERRICK BLVD, SPRINGFIELD GARDENS, NY, 11434, US
Mailing Address 131-31 MERRICK RD, SPRINGFIELD GARDENS, NY, 11434, US
Phone (718) 341-1551
Fax -
E-mail -

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 1
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 12
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 1
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 D012002837
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-08-27
ID that indicates the level of inspection Full
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 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit CHEVROLET
License plate of the main unit 18603F
License state of the main unit NY
Vehicle Identification Number of the main unit 1GBJG31K881151809
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 4
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 3
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-08-27
Code of the violation 39378AWS
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 1
The time weight that is assigned to a violation 3
The description of a violation Washers - Inoperative washing system.
The description of the violation group Windshield/ Glass/ Markings
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-08-27
Code of the violation 39375A3TAOL
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 8
The time weight that is assigned to a violation 3
The description of a violation Tires - All others leaking or inflation less than 50% of the maximum inflation pressure on tire not equipped with ATIS
The description of the violation group Tires
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-08-27
Code of the violation 39360C
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 1
The time weight that is assigned to a violation 3
The description of a violation Windshield - Damaged or Discolored
The description of the violation group Windshield/ Glass/ Markings
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-08-27
Code of the violation 39141AMCPC
Name of the BASIC Driver Fitness
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 1
The time weight that is assigned to a violation 3
The description of a violation Medical (Certificate) - Operating a property-carrying vehicle without possessing a valid medical certificate
The description of the violation group Medical Certificate
The unit a violation is cited against Driver

Date of last update: 18 Mar 2025

Sources: New York Secretary of State