Search icon

FIRE GLOW DISTRIBUTORS, INC.

Company Details

Name: FIRE GLOW DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1970 (54 years ago)
Entity Number: 299802
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 2989 NAVAJO ST, YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FIRE GLOW DISTRIBUTORS, INC. PENSION PLAN 2017 132671174 2018-09-15 FIRE GLOW DISTRIBUTORS, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1981-07-01
Business code 444190
Sponsor’s telephone number 9142487775
Plan sponsor’s address ROUTE 6, JEFFERSON VALLEY, NY, 10535

Signature of

Role Plan administrator
Date 2018-09-15
Name of individual signing JOHN G MEEKER JR.
FIRE GLOW DISTRIBUTORS, INC. PENSION PLAN 2017 132671174 2018-09-20 FIRE GLOW DISTRIBUTORS, INC. 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1981-07-01
Business code 444190
Sponsor’s telephone number 9142487775
Plan sponsor’s address ROUTE 6, PO BOX 547, JEFFERSON VALLEY, NY, 10535

Signature of

Role Plan administrator
Date 2018-09-20
Name of individual signing JOHN G MEEKER JR.
FIRE GLOW DISTRIBUTORS, INC. PENSION PLAN 2016 132671174 2018-03-21 FIRE GLOW DISTRIBUTORS, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1981-07-01
Business code 444190
Sponsor’s telephone number 9142487775
Plan sponsor’s address ROUTE 6, JEFFERSON VALLEY, NY, 10535

Signature of

Role Plan administrator
Date 2018-03-21
Name of individual signing JOHN G MEEKER JR.
FIRE GLOW DISTRIBUTORS, INC. PENSION PLAN 2015 132671174 2017-04-03 FIRE GLOW DISTRIBUTORS, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1981-07-01
Business code 444190
Sponsor’s telephone number 9142487775
Plan sponsor’s address ROUTE 6, JEFFERSON VALLEY, NY, 10535

Signature of

Role Plan administrator
Date 2017-04-03
Name of individual signing JOHN G MEEKER JR.
FIRE GLOW DISTRIBUTORS, INC. PENSION PLAN 2014 132671174 2016-03-30 FIRE GLOW DISTRIBUTORS, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1981-07-01
Business code 444190
Sponsor’s telephone number 9142487775
Plan sponsor’s address ROUTE 6, JEFFERSON VALLEY, NY, 10535

Signature of

Role Plan administrator
Date 2016-03-30
Name of individual signing JOHN G MEEKER JR.
FIRE GLOW DISTRIBUTORS, INC. PENSION PLAN 2013 132671174 2015-03-20 FIRE GLOW DISTRIBUTORS, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1981-07-01
Business code 444190
Sponsor’s telephone number 9142487775
Plan sponsor’s address ROUTE 6, JEFFERSON VALLEY, NY, 10535

Signature of

Role Plan administrator
Date 2015-03-20
Name of individual signing JOHN G MEEKER JR.
FIRE GLOW DISTRIBUTORS, INC. PENSION PLAN 2012 132671174 2014-01-23 FIRE GLOW DISTRIBUTORS, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1981-07-01
Business code 444190
Sponsor’s telephone number 9142487775
Plan sponsor’s address ROUTE 6, JEFFERSON VALLEY, NY, 10535

Signature of

Role Plan administrator
Date 2014-01-23
Name of individual signing JOHN G MEEKER JR.
FIRE GLOW DISTRIBUTORS, INC. PENSION PLAN 2011 132671174 2013-03-05 FIRE GLOW DISTRIBUTORS, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1981-07-01
Business code 444190
Sponsor’s telephone number 9142487775
Plan sponsor’s address ROUTE 6, JEFFERSON VALLEY, NY, 10535

Plan administrator’s name and address

Administrator’s EIN 132671174
Plan administrator’s name FIRE GLOW DISTRIBUTORS, INC.
Plan administrator’s address ROUTE 6, JEFFERSON VALLEY, NY, 10535
Administrator’s telephone number 9142487775

Signature of

Role Plan administrator
Date 2013-03-05
Name of individual signing JOHN G MEEKER JR.
FIRE GLOW DISTRIBUTORS, INC. PENSION PLAN 2010 132671174 2012-01-24 FIRE GLOW DISTRIBUTORS, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1981-07-01
Business code 444190
Sponsor’s telephone number 9142487775
Plan sponsor’s address ROUTE 6, JEFFERSON VALLEY, NY, 10535

Plan administrator’s name and address

Administrator’s EIN 132671174
Plan administrator’s name FIRE GLOW DISTRIBUTORS, INC.
Plan administrator’s address ROUTE 6, JEFFERSON VALLEY, NY, 10535
Administrator’s telephone number 9142487775

Signature of

Role Plan administrator
Date 2012-01-24
Name of individual signing JOHN G MEEKER JR.
FIRE GLOW DISTRIBUTORS, INC. PENSION PLAN 2009 132671174 2011-03-24 FIRE GLOW DISTRIBUTORS, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1981-07-01
Business code 444190
Sponsor’s telephone number 9142487775
Plan sponsor’s address ROUTE 6, JEFFERSON VALLEY, NY, 10535

Plan administrator’s name and address

Administrator’s EIN 132671174
Plan administrator’s name FIRE GLOW DISTRIBUTORS, INC.
Plan administrator’s address ROUTE 6, JEFFERSON VALLEY, NY, 10535
Administrator’s telephone number 9142487775

Signature of

Role Plan administrator
Date 2011-03-24
Name of individual signing JOHN G MEEKER JR.

Chief Executive Officer

Name Role Address
JOHN G MEEKER JR Chief Executive Officer PO BOX 547, JEFFERSON VALLEY, NY, United States, 10535

DOS Process Agent

Name Role Address
FIRE GLOW DISTRIBUTORS, INC. DOS Process Agent 2989 NAVAJO ST, YORKTOWN HEIGHTS, NY, United States, 10598

History

Start date End date Type Value
2013-06-05 2014-12-10 Address 2989 NAVAJO ST, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)
2013-06-05 2020-12-11 Address 2989 NAVAJO ST, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
1992-12-15 2013-06-05 Address ROUTE 6, JEFFERSON VALLEY, NY, 10535, USA (Type of address: Chief Executive Officer)
1992-12-15 2013-06-05 Address ROUTE 6, JEFFERSON VALLEY, NY, 10535, USA (Type of address: Principal Executive Office)
1992-12-15 2013-06-05 Address ROUTE 6, JEFFERSON VALLEY, NY, 10535, USA (Type of address: Service of Process)
1970-12-17 1992-12-15 Address 10 SOUTH WATER ST, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201211060159 2020-12-11 BIENNIAL STATEMENT 2020-12-01
141210006755 2014-12-10 BIENNIAL STATEMENT 2014-12-01
130605002235 2013-06-05 BIENNIAL STATEMENT 2012-12-01
C317139-2 2002-06-04 ASSUMED NAME CORP INITIAL FILING 2002-06-04
931213002255 1993-12-13 BIENNIAL STATEMENT 1993-12-01
921215002212 1992-12-15 BIENNIAL STATEMENT 1992-12-01
875700-4 1970-12-17 CERTIFICATE OF INCORPORATION 1970-12-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3417888507 2021-02-23 0202 PPS 2989 Navajo Rd, Yorktown Heights, NY, 10598-1807
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48475
Loan Approval Amount (current) 48475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yorktown Heights, WESTCHESTER, NY, 10598-1807
Project Congressional District NY-17
Number of Employees 5
NAICS code 442299
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 48631.71
Forgiveness Paid Date 2021-06-23
7383967009 2020-04-07 0202 PPP 2989 Navajo Street, YORKTOWN HEIGHTS, NY, 10598-1807
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39000
Loan Approval Amount (current) 39000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YORKTOWN HEIGHTS, WESTCHESTER, NY, 10598-1807
Project Congressional District NY-17
Number of Employees 4
NAICS code 442299
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 39184.85
Forgiveness Paid Date 2020-10-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State