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

History

Start date End date Type Value
1993-05-12 2007-08-14 Address 31 NORTH STREET, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
1993-05-12 2009-08-14 Address 31 NORTH STREET, MONTICELLO, NY, 12701, USA (Type of address: Principal Executive Office)
1971-08-11 1993-05-12 Address 18 THOMAS ST, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
130904002140 2013-09-04 BIENNIAL STATEMENT 2013-08-01
110817002056 2011-08-17 BIENNIAL STATEMENT 2011-08-01
090814002586 2009-08-14 BIENNIAL STATEMENT 2009-08-01
070814002270 2007-08-14 BIENNIAL STATEMENT 2007-08-01
051025002616 2005-10-25 BIENNIAL STATEMENT 2005-08-01
030815002034 2003-08-15 BIENNIAL STATEMENT 2003-08-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD GS02P08PAM0008 2007-11-21 2007-12-21 2008-02-08
Unique Award Key CONT_AWD_GS02P08PAM0008_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title INSTALL CCTV
NAICS Code 561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product and Service Codes Z111: MAINT-REP-ALT/OFFICE BLDGS

Recipient Details

Recipient P. N. FIRE AND BURGLAR ALARM CO INC
UEI U4FCFM43DFE8
Legacy DUNS 060535598
Recipient Address UNITED STATES, 31 NORTH ST, MONTICELLO, 127011709
PO AWARD INPP4870080202 2007-10-01 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_INPP4870080202_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title SERVICE AGREEMENT FOR BUILDING SECURITY MONITORING
NAICS Code 561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product and Service Codes J063: MAINT-REP OF ALARM & SIGNAL SYSTEM

Recipient Details

Recipient P. N. FIRE AND BURGLAR ALARM CO INC
UEI U4FCFM43DFE8
Legacy DUNS 060535598
Recipient Address UNITED STATES, 31 NORTH ST, MONTICELLO, 127011709
PO AWARD GS02P09PAM0010 2009-01-22 2009-09-24 2009-09-24
Unique Award Key CONT_AWD_GS02P09PAM0010_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title INSTALL CCTV
NAICS Code 561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product and Service Codes Z111: MAINT-REP-ALT/OFFICE BLDGS

Recipient Details

Recipient P. N. FIRE AND BURGLAR ALARM CO INC
UEI U4FCFM43DFE8
Legacy DUNS 060535598
Recipient Address UNITED STATES, 31 NORTH ST, MONTICELLO, 127011709
PO AWARD INPP4870090206 2008-10-01 2009-09-30 2009-09-30
Unique Award Key CONT_AWD_INPP4870090206_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title SECURITY MONITORING AT NPS BOOKSTORE
NAICS Code 561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product and Service Codes R699: OTHER ADMINISTRATIVE SUPPORT SVCS

Recipient Details

Recipient P. N. FIRE AND BURGLAR ALARM CO INC
UEI U4FCFM43DFE8
Legacy DUNS 060535598
Recipient Address UNITED STATES, 31 NORTH ST, MONTICELLO, 127011709

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5066958402 2021-02-07 0202 PPS 31 North St, Monticello, NY, 12701-1709
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 358535
Loan Approval Amount (current) 358535
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monticello, SULLIVAN, NY, 12701-1709
Project Congressional District NY-19
Number of Employees 30
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 361300.68
Forgiveness Paid Date 2021-11-24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State