Search icon

ABM FIRE EQUIPMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ABM FIRE EQUIPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 2003 (22 years ago)
Entity Number: 2932860
ZIP code: 13326
County: Otsego
Place of Formation: New York
Address: 4857 State Highway 28, Cooperstown, NY, United States, 13326
Principal Address: 4857 STATE HWY 28, Cooperstown, NY, United States, 13326

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4857 State Highway 28, Cooperstown, NY, United States, 13326

Chief Executive Officer

Name Role Address
BURNETT H ZEH JR Chief Executive Officer 4944 STATE HWY. 28, APT. 1, COOPERSTOWN, NY, United States, 13326

History

Start date End date Type Value
2024-12-30 2024-12-30 Address 73 N MAIN ST, MILFORD, NY, 13807, USA (Type of address: Chief Executive Officer)
2024-12-30 2024-12-30 Address 4944 STATE HWY. 28, APT. 1, COOPERSTOWN, NY, 13326, USA (Type of address: Chief Executive Officer)
2007-07-26 2024-12-30 Address 73 N MAIN ST, MILFORD, NY, 13807, USA (Type of address: Chief Executive Officer)
2007-07-26 2024-12-30 Address 73 N MAIN ST, PO BOX 186, MILFORD, NY, 13807, USA (Type of address: Service of Process)
2005-10-04 2007-07-26 Address 73 NORTH MAIN ST, MILFORD, NY, 13807, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241230017644 2024-12-30 BIENNIAL STATEMENT 2024-12-30
110728002291 2011-07-28 BIENNIAL STATEMENT 2011-07-01
090703002001 2009-07-03 BIENNIAL STATEMENT 2009-07-01
070726002270 2007-07-26 BIENNIAL STATEMENT 2007-07-01
051004003036 2005-10-04 BIENNIAL STATEMENT 2005-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
50775.00
Total Face Value Of Loan:
50775.00
Date:
2020-04-08
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:
50700.00
Total Face Value Of Loan:
50700.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50775
Current Approval Amount:
50775
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51052.85
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50700
Current Approval Amount:
50700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51107.01

Court Cases

Court Case Summary

Filing Date:
2023-05-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
CHURCH MUTUAL INSURANCE COMPAN
Party Role:
Plaintiff
Party Name:
ABM FIRE EQUIPMENT, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State