Search icon

TITAN FIRE SPRINKLERS, INC.

Company Details

Name: TITAN FIRE SPRINKLERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 2004 (21 years ago)
Entity Number: 3074288
ZIP code: 11722
County: Nassau
Place of Formation: New York
Address: 380 NEPTUNE, WEST BABYLON NY, NY, United States, 11722
Principal Address: 380 NEPTUNE AVENUE, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TITAN FIRE SPRINKLERS, INC. DOS Process Agent 380 NEPTUNE, WEST BABYLON NY, NY, United States, 11722

Chief Executive Officer

Name Role Address
STEPHEN RACCOMANDATO Chief Executive Officer 380 NEPTUNE AVENUE, WEST BABYLON, NY, United States, 11704

History

Start date End date Type Value
2023-06-07 2023-06-07 Address 380 NEPTUNE AVENUE, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2023-06-07 2024-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-08 2023-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-10-03 2023-06-07 Address 380 NEPTUNE, WEST BABYLON NY, NY, 11722, USA (Type of address: Service of Process)
2014-07-14 2016-10-03 Address 380 NEPTUNE AVENUE, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
2010-09-22 2023-06-07 Address 380 NEPTUNE AVENUE, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2010-09-22 2014-07-14 Address 380 NEPTUNE AVENUE, WEST BABYLO, NY, 11704, USA (Type of address: Service of Process)
2006-07-14 2010-09-22 Address 54 ROME ST, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
2006-07-14 2010-09-22 Address 54 ROME ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2006-07-14 2010-09-22 Address 54 ROME ST, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230607001461 2023-06-07 BIENNIAL STATEMENT 2022-07-01
210506061496 2021-05-06 BIENNIAL STATEMENT 2020-07-01
210506060003 2021-05-06 BIENNIAL STATEMENT 2020-07-01
181002006050 2018-10-02 BIENNIAL STATEMENT 2018-07-01
161003007568 2016-10-03 BIENNIAL STATEMENT 2016-07-01
140714006976 2014-07-14 BIENNIAL STATEMENT 2014-07-01
120806003058 2012-08-06 BIENNIAL STATEMENT 2012-07-01
120326000213 2012-03-26 CERTIFICATE OF CHANGE 2012-03-26
100922002206 2010-09-22 BIENNIAL STATEMENT 2010-07-01
080730002806 2008-07-30 BIENNIAL STATEMENT 2008-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2381418705 2021-03-28 0235 PPS 380 Neptune Ave, West Babylon, NY, 11704-5821
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93355
Loan Approval Amount (current) 93355
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Babylon, SUFFOLK, NY, 11704-5821
Project Congressional District NY-02
Number of Employees 16
NAICS code 541350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2424057709 2020-05-01 0235 PPP 380 Neptune Ave, West Babylon, NY, 11704
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93355
Loan Approval Amount (current) 93355
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Babylon, SUFFOLK, NY, 11704-0001
Project Congressional District NY-02
Number of Employees 11
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94831.51
Forgiveness Paid Date 2021-12-06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State