Search icon

FIRE SPEC SERVICES, INC.

Company Details

Name: FIRE SPEC SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2003 (22 years ago)
Entity Number: 2860538
ZIP code: 13077
County: Cortland
Place of Formation: New York
Address: PO BOX 301, HOMER, NY, United States, 13077
Principal Address: 7417 GLEN HAVEN ROAD, HOMER, NY, United States, 13077

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 301, HOMER, NY, United States, 13077

Chief Executive Officer

Name Role Address
ALAN R SAULSBURY Chief Executive Officer 7417 GLEN HAVEN ROAD, HOMER, NY, United States, 13077

History

Start date End date Type Value
2009-01-15 2011-02-10 Address PO BOX 301, HOMER, NY, 13077, USA (Type of address: Service of Process)
2009-01-15 2011-02-10 Address 101 GERALD L MOSES DRIVE, GROTON, NY, 13073, USA (Type of address: Principal Executive Office)
2009-01-15 2011-02-10 Address 101 GERALD L MOSES DRIVE, GROTON, NY, 13073, USA (Type of address: Chief Executive Officer)
2007-01-03 2009-01-15 Address 3809 LUKER RD, CORTLAND, NY, 13045, USA (Type of address: Principal Executive Office)
2007-01-03 2009-01-15 Address 3809 LUKER RD, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
2007-01-03 2009-01-15 Address 3809 LUKER RD, CORTLAND, NY, 13045, USA (Type of address: Service of Process)
2005-04-01 2007-01-03 Address 7417 GLEN HAVEN RD, HOMER, NY, 13077, USA (Type of address: Principal Executive Office)
2005-04-01 2007-01-03 Address 7417 GLEN HAVEN RD, HOMER, NY, 13077, USA (Type of address: Chief Executive Officer)
2003-01-23 2007-01-03 Address 8 WEST GLEN HAVEN ROAD, HOMER, NY, 13077, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130131002190 2013-01-31 BIENNIAL STATEMENT 2013-01-01
110210002277 2011-02-10 BIENNIAL STATEMENT 2011-01-01
090115002268 2009-01-15 BIENNIAL STATEMENT 2009-01-01
070103002423 2007-01-03 BIENNIAL STATEMENT 2007-01-01
050401002016 2005-04-01 BIENNIAL STATEMENT 2005-01-01
030123000541 2003-01-23 CERTIFICATE OF INCORPORATION 2003-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6775118503 2021-03-04 0248 PPP 104 N Main St, Homer, NY, 13077-1135
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9080
Loan Approval Amount (current) 9080
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homer, CORTLAND, NY, 13077-1135
Project Congressional District NY-19
Number of Employees 2
NAICS code 541611
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9200.65
Forgiveness Paid Date 2022-07-21
6121728902 2021-05-01 0248 PPS 104 N Main St, Homer, NY, 13077-1135
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9077
Loan Approval Amount (current) 9077
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homer, CORTLAND, NY, 13077-1135
Project Congressional District NY-19
Number of Employees 2
NAICS code 541611
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9198.61
Forgiveness Paid Date 2022-09-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State