Search icon

CERTIFIED FLAMEPROOFING CORPORATION

Company Details

Name: CERTIFIED FLAMEPROOFING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 2007 (18 years ago)
Entity Number: 3507316
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Principal Address: 17 NORTH INGELORE COURT, SMITHTOWN, NY, United States, 11787
Address: 17 NORTH INGLENORE COURT, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDWARD FALLON DOS Process Agent 17 NORTH INGLENORE COURT, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
EDWARD FALLON Chief Executive Officer 17 NORTH INGELORE COURT, SMITHTOWN, NY, United States, 11787

Form 5500 Series

Employer Identification Number (EIN):
260309210
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-03 2025-04-03 Address 17 NORTH INGELORE COURT, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2024-10-17 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-14 2025-04-03 Address 17 NORTH INGLENORE COURT, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2024-10-14 2024-10-14 Address 17 NORTH INGELORE COURT, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2024-10-14 2024-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250403000533 2025-04-03 BIENNIAL STATEMENT 2025-04-03
241014000259 2024-10-14 BIENNIAL STATEMENT 2024-10-14
170412006385 2017-04-12 BIENNIAL STATEMENT 2017-04-01
130412006364 2013-04-12 BIENNIAL STATEMENT 2013-04-01
110427002050 2011-04-27 BIENNIAL STATEMENT 2011-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
42200.00
Total Face Value Of Loan:
42200.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
40400.00
Total Face Value Of Loan:
40400.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42200
Current Approval Amount:
42200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42403.97
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40400
Current Approval Amount:
40400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40696.27

Date of last update: 28 Mar 2025

Sources: New York Secretary of State