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

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

Form 5500 Series

Employer Identification Number (EIN):
132671174
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
48475.00
Total Face Value Of Loan:
48475.00
Date:
2020-04-07
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:
39000.00
Total Face Value Of Loan:
39000.00

Paycheck Protection Program

Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48475
Current Approval Amount:
48475
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
48631.71
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39000
Current Approval Amount:
39000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
39184.85

Date of last update: 18 Mar 2025

Sources: New York Secretary of State