Search icon

FAIRFIELD PROTECTIVE SERVICES, INC.

Company Details

Name: FAIRFIELD PROTECTIVE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2007 (18 years ago)
Entity Number: 3475198
ZIP code: 11969
County: Suffolk
Place of Formation: New York
Address: P.O. BOX 1493, SOUTHAMPTON, NY, United States, 11969
Principal Address: 32 MILL FARM LANE, PO BOX 1493, SOUTHAMPTON, NY, United States, 11969

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 1493, SOUTHAMPTON, NY, United States, 11969

Chief Executive Officer

Name Role Address
HERMAN LAMISON Chief Executive Officer 32 MILL FARM LANE, PO BOX 1493, SOUTHAMPTON, NY, United States, 11969

History

Start date End date Type Value
2009-02-13 2013-05-15 Address 32 MILL FARM LANE, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2009-02-13 2013-05-15 Address 32 MILL FARM LANE, PO BOX 1493, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130515006327 2013-05-15 BIENNIAL STATEMENT 2013-02-01
110510002431 2011-05-10 BIENNIAL STATEMENT 2011-02-01
090213003383 2009-02-13 BIENNIAL STATEMENT 2009-02-01
070209000866 2007-02-09 CERTIFICATE OF INCORPORATION 2007-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3032387208 2020-04-16 0235 PPP 40 PARRISH POND LN, SOUTHAMPTON, NY, 11968
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 272337
Loan Approval Amount (current) 272337
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SOUTHAMPTON, SUFFOLK, NY, 11968-1000
Project Congressional District NY-01
Number of Employees 51
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 276725.86
Forgiveness Paid Date 2021-12-01
2788849006 2021-05-18 0235 PPS 40 Parrish Pond Ln, Southampton, NY, 11968-3239
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 285957
Loan Approval Amount (current) 285957
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Southampton, SUFFOLK, NY, 11968-3239
Project Congressional District NY-01
Number of Employees 47
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 288837.22
Forgiveness Paid Date 2022-05-26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State