Search icon

S & L SPRINKLER & FIRE PROTECTION INC.

Company Details

Name: S & L SPRINKLER & FIRE PROTECTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 2004 (20 years ago)
Entity Number: 3134770
ZIP code: 11030
County: Nassau
Place of Formation: New York
Address: 1185 NORTHERN BLVD., MANHASSET, NY, United States, 11030
Principal Address: 1185 NORTHERN BLVD, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVE LEVY Chief Executive Officer 1185 NORTHERN BLVD, MANHASSET, NY, United States, 11030

DOS Process Agent

Name Role Address
S & L SPRINKLER & FIRE PROTECTION INC. DOS Process Agent 1185 NORTHERN BLVD., MANHASSET, NY, United States, 11030

History

Start date End date Type Value
2006-11-27 2008-12-02 Address 1185 NORTHERN BLVD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2006-11-27 2008-12-02 Address 1185 NORTHERN BLVD, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office)
2004-12-07 2021-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-12-07 2020-12-02 Address 1185 NORTHERN BLVD., MANHASSET, NY, 11030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202060394 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181210006022 2018-12-10 BIENNIAL STATEMENT 2018-12-01
161205006162 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141210006019 2014-12-10 BIENNIAL STATEMENT 2014-12-01
130509000054 2013-05-09 ANNULMENT OF DISSOLUTION 2013-05-09
DP-1967320 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
101221002441 2010-12-21 BIENNIAL STATEMENT 2010-12-01
081202002177 2008-12-02 BIENNIAL STATEMENT 2008-12-01
061127002092 2006-11-27 BIENNIAL STATEMENT 2006-12-01
041207000968 2004-12-07 CERTIFICATE OF INCORPORATION 2004-12-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7934858603 2021-03-24 0235 PPS 1185 Northern Blvd, Manhasset, NY, 11030-3017
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36212
Loan Approval Amount (current) 36212
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 Manhasset, NASSAU, NY, 11030-3017
Project Congressional District NY-03
Number of Employees 7
NAICS code 238990
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 36423.94
Forgiveness Paid Date 2021-10-27

Date of last update: 29 Mar 2025

Sources: New York Secretary of State