Search icon

ALLSTATE SPRINKLER CORP.

Company Details

Name: ALLSTATE SPRINKLER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jan 1972 (53 years ago)
Date of dissolution: 30 Sep 2021
Entity Number: 322066
ZIP code: 10462
County: Bronx
Place of Formation: New York
Address: 1869 White Plains Road, Bronx, NY, United States, 10462

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7DU65 Active Non-Manufacturer 2015-06-16 2024-03-02 No data No data

Contact Information

POC MARIBEL ROSARIO
Phone +1 718-597-4060
Fax +1 718-597-0090
Address 1869 WHITE PLAINS RD, BRONX, NY, 10462 1407, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALLSTATE SPRINKLER PROFIT SHARING PLAN 2019 132706370 2020-09-24 ALLSTATE SPRINKLER CORP 39
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 7185974060
Plan sponsor’s address 1869 WHITE PLAINS ROAD, BRONX, NY, 10462

Signature of

Role Plan administrator
Date 2020-09-24
Name of individual signing ADAM GOODRICH
ALLSTATE SPRINKLER CORP RETIREMENT PLAN 2019 132706370 2020-09-23 ALLSTATE SPRINKLER CORP 116
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 238900
Sponsor’s telephone number 7185974060
Plan sponsor’s address 1869 WHITE PLAINS ROAD, BRONX, NY, 10462

Signature of

Role Plan administrator
Date 2020-09-23
Name of individual signing ADAM GOODRICH
ALLSTATE SPRINKLER CASH BALANCE PLAN 2019 132706370 2020-09-24 ALLSTATE SPRINKLER CORP 27
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 7185974060
Plan sponsor’s address 1869 WHITE PLAINS ROAD, BRONX, NY, 10462

Signature of

Role Plan administrator
Date 2020-09-24
Name of individual signing ADAM GOODRICH
ALLSTATE SPRINKLER CASH BALANCE PLAN 2018 132706370 2020-09-15 ALLSTATE SPRINKLER CORP 31
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 7185974060
Plan sponsor’s address 1869 WHITE PLAINS ROAD, BRONX, NY, 10462

Signature of

Role Plan administrator
Date 2020-09-15
Name of individual signing ADAM GOODRICH
ALLSTATE SPRINKLER CORP RETIREMENT PLAN 2018 132706370 2019-08-23 ALLSTATE SPRINKLER CORP 101
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 238900
Sponsor’s telephone number 7185974060
Plan sponsor’s address 1869 WHITE PLAINS ROAD, BRONX, NY, 10462

Signature of

Role Plan administrator
Date 2019-08-23
Name of individual signing ADAM GOODRICH
ALLSTATE SPRINKLER PROFIT SHARING PLAN 2018 132706370 2020-09-15 ALLSTATE SPRINKLER CORP 39
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 7185974060
Plan sponsor’s address 1869 WHITE PLAINS ROAD, BRONX, NY, 10462

Signature of

Role Plan administrator
Date 2020-09-15
Name of individual signing ADAM GOODRICH
ALLSTATE SPRINKLER PROFIT SHARING PLAN 2017 132706370 2019-08-23 ALLSTATE SPRINKLER CORP 48
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 7185974060
Plan sponsor’s address 1869 WHITE PLAINS ROAD, BRONX, NY, 10462

Signature of

Role Plan administrator
Date 2019-08-23
Name of individual signing ADAM GOODRICH
ALLSTATE SPRINKLER CASH BALANCE PLAN 2017 132706370 2019-08-23 ALLSTATE SPRINKLER CORP 36
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 7185974060
Plan sponsor’s address 1869 WHITE PLAINS ROAD, BRONX, NY, 10462

Signature of

Role Plan administrator
Date 2019-08-23
Name of individual signing ADAM GOODRICH
ALLSTATE SPRINKLER CORP RETIREMENT PLAN 2017 132706370 2018-09-12 ALLSTATE SPRINKLER CORP 91
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 238900
Sponsor’s telephone number 7185974060
Plan sponsor’s address 1869 WHITE PLAINS ROAD, BRONX, NY, 10462

Signature of

Role Plan administrator
Date 2018-09-12
Name of individual signing ADAM GOODRICH
ALLSTATE SPRINKLER CASH BALANCE PLAN 2016 132706370 2018-09-12 ALLSTATE SPRINKLER CORP 33
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 7185974060
Plan sponsor’s address 1869 WHITE PLAINS ROAD, BRONX, NY, 10462

Signature of

Role Plan administrator
Date 2018-09-12
Name of individual signing ADAM GOODRICH

DOS Process Agent

Name Role Address
ADAM GOODRIC DOS Process Agent 1869 White Plains Road, Bronx, NY, United States, 10462

Agent

Name Role Address
SCHERER & ASSOCIATES Agent 600 OLD COUNTRY ROAD, SUITE 328, GARDEN CITY, NY, 11530

Chief Executive Officer

Name Role Address
ADAM GOODRICH Chief Executive Officer 1869 WHITE PLAINS ROAD, BRONX, NY, United States, 10462

History

Start date End date Type Value
2023-06-12 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-18 2023-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-08 2022-06-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-15 2022-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1972-01-20 2021-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1972-01-20 2011-12-06 Address 793 MORRIS PARK AVE., BRONX, NY, 10462, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210929001568 2021-09-29 CERTIFICATE OF MERGER 2021-09-30
210917002184 2021-09-17 BIENNIAL STATEMENT 2021-09-17
111206000694 2011-12-06 CERTIFICATE OF CHANGE 2011-12-06
C341880-2 2004-01-20 ASSUMED NAME LLC DISCONTINUANCE 2004-01-20
C329517-2 2003-04-02 ASSUMED NAME LLC INITIAL FILING 2003-04-02
961082-4 1972-01-20 CERTIFICATE OF INCORPORATION 1972-01-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312998628 0216000 2009-08-26 25 SAW MILL RIVER ROAD, YONKERS, NY, 10701
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2009-09-15
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2009-12-03

Related Activity

Type Referral
Activity Nr 202754115
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2009-09-22
Abatement Due Date 2009-09-25
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2009-09-22
Abatement Due Date 2009-09-25
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
106834005 0215600 1991-02-05 680 & 690 E. TREMONT AVENUE, BRONX, NY, 10462
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-02-05
Case Closed 1991-05-01

Related Activity

Type Referral
Activity Nr 901348664
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1991-03-29
Abatement Due Date 1991-05-31
Current Penalty 175.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 2
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1991-03-29
Abatement Due Date 1991-05-31
Current Penalty 175.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 2
Gravity 07
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1991-03-29
Abatement Due Date 1991-05-31
Current Penalty 175.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 2
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1991-03-29
Abatement Due Date 1991-05-31
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1991-03-29
Abatement Due Date 1991-05-31
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1991-03-29
Abatement Due Date 1991-05-31
Nr Instances 1
Nr Exposed 2
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1378658603 2021-03-13 0202 PPS 1869 White Plains Rd, Bronx, NY, 10462-1407
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) 1400000
Loan Approval Amount (current) 1400000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10462-1407
Project Congressional District NY-15
Number of Employees 135
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1408803.67
Forgiveness Paid Date 2021-11-03
3040467709 2020-05-01 0202 PPP 1869 WHITE PLAINS RD, BRONX, NY, 10462
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2172335
Loan Approval Amount (current) 2172335
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10462-0001
Project Congressional District NY-15
Number of Employees 140
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2199419.19
Forgiveness Paid Date 2021-08-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State