Search icon

FIREALARM ELECTRICAL CORP.

Company Details

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

Chief Executive Officer

Name Role Address
CHERYL IGHODARO Chief Executive Officer 68 JAY STREET, SUITE 307, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 68 JAY STREET, SUITE 307, BROOKLYN, NY, United States, 11201

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2022-05-14
Loan Status Charged Off
Loan Maturity in Months 0
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110600
Loan Approval Amount (current) 110600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10012-1202
Project Congressional District NY-10
Number of Employees 24
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1304087 Employee Retirement Income Security Act (ERISA) 2013-07-18 voluntarily
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 entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-07-18
Termination Date 2013-10-30
Section 1331
Status Terminated

Parties

Name FINKEL
Role Plaintiff
Name FIREALARM ELECTRICAL CORP.
Role Defendant
1205271 Employee Retirement Income Security Act (ERISA) 2012-10-19 voluntarily
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
1807211 Employee Retirement Income Security Act (ERISA) 2018-12-18 default
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