Search icon

AB FIRE EXTINGUISHER COMPANY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AB FIRE EXTINGUISHER COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2005 (20 years ago)
Entity Number: 3148786
ZIP code: 11797
County: Kings
Place of Formation: New York
Principal Address: 5723 2ND AVENUE, BROOKLYN, NY, United States, 11220
Address: 7600 JERICHO TPKE,, SUITE 200, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHAPIRO GOLDSTEIN MOSES & ARTUSO, LLP DOS Process Agent 7600 JERICHO TPKE,, SUITE 200, WOODBURY, NY, United States, 11797

Chief Executive Officer

Name Role Address
ABE KISHK Chief Executive Officer 5723 2ND AVENUE, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 5723 2ND AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2023-07-19 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-01-04 2025-01-03 Address 5723 2ND AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2013-01-08 2017-01-04 Address 7600 JERICHO TURNPIKE, STE 200, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2013-01-08 2017-01-04 Address 7600 JERICHO TURNPIKE, STE 200, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250103003801 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230105000942 2023-01-05 BIENNIAL STATEMENT 2023-01-01
210104061086 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190103060217 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170104006517 2017-01-04 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
46798.00
Total Face Value Of Loan:
46798.00
Date:
2020-04-29
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:
47600.00
Total Face Value Of Loan:
47600.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47600
Current Approval Amount:
47600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48295.49
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46798
Current Approval Amount:
46798
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47137.29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State