Name: | FIREALARM ELECTRICAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Oct 2006 (19 years ago) |
Entity Number: | 3424064 |
ZIP code: | 11201 |
County: | New York |
Place of Formation: | New York |
Address: | 68 JAY STREET, SUITE 307, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHERYL IGHODARO | Chief Executive Officer | 68 JAY STREET, SUITE 307, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 68 JAY STREET, SUITE 307, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2021-12-13 | 2022-05-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-10-19 | 2021-12-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-08-26 | 2021-10-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-10-13 | 2021-08-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-10-13 | 2012-05-04 | Address | 305 BROADWAY SUITE 500, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120504002992 | 2012-05-04 | BIENNIAL STATEMENT | 2010-10-01 |
061013000416 | 2006-10-13 | CERTIFICATE OF INCORPORATION | 2006-10-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3910577810 | 2020-05-27 | 0202 | PPP | 115 MacDougal Street 2E, NEW YORK, NY, 10012-1202 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1304087 | Employee Retirement Income Security Act (ERISA) | 2013-07-18 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | FINKEL |
Role | Plaintiff |
Name | FIREALARM ELECTRICAL CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2012-10-19 |
Termination Date | 2012-12-10 |
Section | 1132 |
Status | Terminated |
Parties
Name | FINKEL |
Role | Plaintiff |
Name | FIREALARM ELECTRICAL CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order decided |
Nature Of Judgment | no monetary award |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-12-18 |
Termination Date | 2019-09-06 |
Section | 1132 |
Status | Terminated |
Parties
Name | FINKEL |
Role | Plaintiff |
Name | FIREALARM ELECTRICAL CORP. |
Role | Defendant |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State