Search icon

P. N. FIRE AND BURGLAR ALARM CO., INC.

Company Details

Name: P. N. FIRE AND BURGLAR ALARM CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 1971 (54 years ago)
Entity Number: 312767
ZIP code: 12701
County: Sullivan
Place of Formation: New York
Address: 31 NORTH STREET, MONTICELLO, NY, United States, 12701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN L KAUFMAN Chief Executive Officer 31 NORTH STREET, MONTICELLO, NY, United States, 12701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31 NORTH STREET, MONTICELLO, NY, United States, 12701

National Provider Identifier

NPI Number:
1922490291

Authorized Person:

Name:
MR. STEVEN L. KAUFMAN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
333300000X - Emergency Response System Companies
Is Primary:
Yes

Contacts:

Fax:
8457941015

History

Start date End date Type Value
2025-05-12 2025-05-12 Address 31 NORTH STREET, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
2007-08-14 2025-05-12 Address 31 NORTH STREET, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
1993-05-12 2025-05-12 Address 31 NORTH STREET, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)
1993-05-12 2009-08-14 Address 31 NORTH STREET, MONTICELLO, NY, 12701, USA (Type of address: Principal Executive Office)
1993-05-12 2007-08-14 Address 31 NORTH STREET, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250512003430 2025-05-12 BIENNIAL STATEMENT 2025-05-12
190806060073 2019-08-06 BIENNIAL STATEMENT 2019-08-01
170804006108 2017-08-04 BIENNIAL STATEMENT 2017-08-01
150803008281 2015-08-03 BIENNIAL STATEMENT 2015-08-01
20150506076 2015-05-06 ASSUMED NAME CORP INITIAL FILING 2015-05-06

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS02P09PAM0010
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
7713.00
Base And Exercised Options Value:
7713.00
Base And All Options Value:
7713.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2009-01-22
Description:
INSTALL CCTV
Naics Code:
561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product Or Service Code:
Z111: MAINT-REP-ALT/OFFICE BLDGS
Procurement Instrument Identifier:
INPP4870090206
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
264.00
Base And Exercised Options Value:
264.00
Base And All Options Value:
264.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2008-10-01
Description:
SECURITY MONITORING AT NPS BOOKSTORE
Naics Code:
561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product Or Service Code:
R699: OTHER ADMINISTRATIVE SUPPORT SVCS
Procurement Instrument Identifier:
GS02P08PAM0008
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
207.00
Base And Exercised Options Value:
207.00
Base And All Options Value:
207.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2007-11-21
Description:
INSTALL CCTV
Naics Code:
561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product Or Service Code:
Z111: MAINT-REP-ALT/OFFICE BLDGS

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
358535.00
Total Face Value Of Loan:
358535.00
Date:
2020-04-13
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:
399256.00
Total Face Value Of Loan:
399256.00

Paycheck Protection Program

Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
358535
Current Approval Amount:
358535
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
361300.68

Date of last update: 18 Mar 2025

Sources: New York Secretary of State