Search icon

J. FIRE PROTECTION INC.

Company Details

Name: J. FIRE PROTECTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 2004 (20 years ago)
Entity Number: 3124103
ZIP code: 11578
County: Nassau
Place of Formation: New York
Activity Description: Sale, installation, repair, inspecting, testing, programming, engineering and maintenance of fire alarm, fire suppression, security and nurse call systems.
Address: 160 LONG BEACH ROAD, ISLAND PARK, NY, United States, 11578
Principal Address: 224-50 BRADDOCK AVENUE, QUEENS VILLAGE, NY, United States, 11428

Contact Details

Phone +1 718-217-1900

Website http://www.starfireny.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HJT6DKUL9U11 2024-02-06 22450 BRADDOCK AVE, QUEENS VILLAGE, NY, 11428, 1418, USA 224-50 BRADDOCK AVENUE, QUEENS VILLAGE, NY, 11428, 1418, USA

Business Information

Doing Business As STAR FIRE PROTECTION CO
URL http://www.starfireny.com/
Congressional District 05
State/Country of Incorporation NY, USA
Activation Date 2023-02-07
Initial Registration Date 2010-03-08
Entity Start Date 2004-11-09
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238210, 238220, 334290, 334519, 541330, 561621

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOHNNY RAGNANAN
Role PRESIDENT
Address 224-50 BRADDOCK AVENUE, QUEENS VILLAGE, NY, 11428, 1418, USA
Government Business
Title PRIMARY POC
Name JOHNNY RAGNANAN
Role PRESIDENT
Address 224-50 BRADDOCK AVENUE, QUEENS VILLAGE, NY, 11428, 1418, USA
Past Performance
Title PRIMARY POC
Name JOHNNY RAGNANAN
Address 224-50 BRADDOCK AVENUE, QUEENS VILLAGE, NY, 11428, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1RHQ1 Active Non-Manufacturer 2000-09-13 2024-03-03 2028-02-07 2024-02-06

Contact Information

POC JOHNNY RAGNANAN
Phone +1 718-217-1900
Fax +1 718-465-1410
Address 22450 BRADDOCK AVE, QUEENS VILLAGE, NY, 11428 1418, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
JOHNNY RAGNANAN Chief Executive Officer 224-50 BRUDDOCK AVENUE, QUEENS VILLAGE, NY, United States, 11428

DOS Process Agent

Name Role Address
ERNEST SARRO DOS Process Agent 160 LONG BEACH ROAD, ISLAND PARK, NY, United States, 11578

History

Start date End date Type Value
2006-11-01 2010-11-24 Address 25 EAST CHESTNUT ST, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2006-11-01 2008-12-15 Address 50 ASHLAND AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
2006-11-01 2010-11-24 Address 25 EAST CHESTNUT ST, 2ND FL, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2004-11-09 2006-11-01 Address 265 E. MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130228000007 2013-02-28 ANNULMENT OF DISSOLUTION 2013-02-28
DP-1965382 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
101124002330 2010-11-24 BIENNIAL STATEMENT 2010-11-01
081215002472 2008-12-15 BIENNIAL STATEMENT 2008-11-01
061101002387 2006-11-01 BIENNIAL STATEMENT 2006-11-01
041109000509 2004-11-09 CERTIFICATE OF INCORPORATION 2004-11-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3980327201 2020-04-27 0202 PPP 224-50 BRADDOCK AVENUE, QUEENS VILLAGE, NY, 11428
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 282067
Loan Approval Amount (current) 282067
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address QUEENS VILLAGE, QUEENS, NY, 11428-0001
Project Congressional District NY-05
Number of Employees 18
NAICS code 423850
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 286141.3
Forgiveness Paid Date 2021-10-04
7994278401 2021-02-12 0202 PPS 22450 Braddock Ave, Queens Village, NY, 11428-1418
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 198377
Loan Approval Amount (current) 198377
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queens Village, QUEENS, NY, 11428-1418
Project Congressional District NY-03
Number of Employees 13
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 200267.09
Forgiveness Paid Date 2022-01-28

Date of last update: 12 Mar 2025

Sources: New York Secretary of State