Search icon

ALLIED FIRE CONTROL SERVICES, INC.

Company Details

Name: ALLIED FIRE CONTROL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 2003 (22 years ago)
Entity Number: 2889306
ZIP code: 11378
County: Kings
Place of Formation: New York
Address: 54-59 43RD STREET, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 54-59 43RD STREET, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
DAVID L KLEIN Chief Executive Officer 54-59 43RD STREET, MASPETH, NY, United States, 11378

History

Start date End date Type Value
2023-07-25 2023-07-25 Address 54-59 43RD STREET, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2023-07-25 2023-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-10 2023-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-03 2023-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-05 2023-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230725002749 2023-07-25 BIENNIAL STATEMENT 2023-04-01
210401060605 2021-04-01 BIENNIAL STATEMENT 2021-04-01
161202000601 2016-12-02 CERTIFICATE OF CHANGE 2016-12-02
150408006045 2015-04-08 BIENNIAL STATEMENT 2015-04-01
130404006788 2013-04-04 BIENNIAL STATEMENT 2013-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
98641.00
Total Face Value Of Loan:
98641.00
Date:
2020-05-22
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:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-13
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:
90000.00
Total Face Value Of Loan:
90000.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90000
Current Approval Amount:
90000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
90643.56
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
98641
Current Approval Amount:
98641
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
101478.62

Date of last update: 30 Mar 2025

Sources: New York Secretary of State