Search icon

FIRE SPRINKLER DESIGN SERVICES, INC.

Company Details

Name: FIRE SPRINKLER DESIGN SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 2005 (20 years ago)
Entity Number: 3272188
ZIP code: 10589
County: Westchester
Place of Formation: New York
Address: 8 BONNY DRIVE, SOMERS, NY, United States, 10589
Principal Address: 8 JOHN WALSH BLVD, PEEKSKILL, NY, United States, 10566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O VICTORIA A. BECERRA, CPA DOS Process Agent 8 BONNY DRIVE, SOMERS, NY, United States, 10589

Chief Executive Officer

Name Role Address
ANTHONY MANCUSO Chief Executive Officer 2840 OLD YORKTOWN ROAD, YORKTOWN HEIGHTS, NY, United States, 10598

History

Start date End date Type Value
2005-10-24 2013-10-22 Address 58 HORTON HOLLOW ROAD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131022006109 2013-10-22 BIENNIAL STATEMENT 2013-10-01
111103003180 2011-11-03 BIENNIAL STATEMENT 2011-10-01
091005002826 2009-10-05 BIENNIAL STATEMENT 2009-10-01
071029002434 2007-10-29 BIENNIAL STATEMENT 2007-10-01
051024000357 2005-10-24 CERTIFICATE OF INCORPORATION 2005-10-24

USAspending Awards / Financial Assistance

Date:
2021-09-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
0.00

Date of last update: 29 Mar 2025

Sources: New York Secretary of State