Search icon

A & F FIRE PROTECTION CO., INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: A & F FIRE PROTECTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1971 (55 years ago)
Entity Number: 301767
ZIP code: 11704
County: Queens
Place of Formation: New York
Address: 90 OTIS STREET, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNTH FULEP Chief Executive Officer 90 OTIS STREET, WEST BABYLON, NY, United States, 11704

DOS Process Agent

Name Role Address
A & F FIRE PROTECTION CO., INC. DOS Process Agent 90 OTIS STREET, WEST BABYLON, NY, United States, 11704

Links between entities

Type:
Headquarter of
Company Number:
F06000002045
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
112310992
Plan Year:
2024
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-17 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-25 2023-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-09 2023-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-10 2023-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-28 2023-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210106061696 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190102061280 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170103006279 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150113006329 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130124002368 2013-01-24 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
22707.50
Total Face Value Of Loan:
0.00
Date:
2020-04-09
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:
1486500.00
Total Face Value Of Loan:
1486500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-08-12
Type:
Prog Related
Address:
255 WEST MAIN STREET, PATCHOGUE, NY, 11772
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-06-18
Type:
Planned
Address:
800 POLY PLACE, BROOKLYN, NY, 11209
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-09-27
Type:
Unprog Rel
Address:
2900 VETERANS ROAD WEST, STATEN ISLAND, NY, 10309
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-10-15
Type:
Prog Related
Address:
1555 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1997-12-30
Type:
Prog Related
Address:
PALISADES CENTER RT 59 & 303, WEST NYACK, NY, 10994
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
71
Initial Approval Amount:
$1,486,500
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,486,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,505,599.87
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $1,374,300
Utilities: $4,200
Mortgage Interest: $0
Rent: $20,000
Refinance EIDL: $0
Healthcare: $88000
Debt Interest: $0

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2011-10-11
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2019-01-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
A & F FIRE PROTECTION CO., INC.
Party Role:
Plaintiff
Party Name:
LIBERTY INSURANCE UNDER,
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-08-14
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
U.S. EQUAL EMPLOYMENT OPPORTUN
Party Role:
Plaintiff
Party Name:
A & F FIRE PROTECTION CO., INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-04-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Miller Act

Parties

Party Name:
A & F FIRE PROTECTION CO., INC.
Party Role:
Plaintiff
Party Name:
J. KOKOLAKIS CONTRACTIN,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State