Search icon

RELIANCE FIRE SYSTEMS INC.

Company Details

Name: RELIANCE FIRE SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 2008 (17 years ago)
Entity Number: 3652004
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 18 ORCHARD STREET, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
U5JSZ7J7E3M5 2023-07-22 18 ORCHARD STREET, NEW YORK, NY, 10002, 6187, USA 18 ORCHARD STREET, NEW YORK, NY, 10002, 6187, USA

Business Information

Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2022-08-05
Initial Registration Date 2022-07-22
Entity Start Date 2016-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561621

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ERIC AU
Role OWNER
Address 18 ORCHARD ST, NEW YORK, NY, 10002, USA
Government Business
Title PRIMARY POC
Name ERIC AU
Role OWNER
Address 18 ORCHARD ST, NEW YORK, NY, 10002, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
ERIC AU Chief Executive Officer 18 ORCHARD STREET, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 ORCHARD STREET, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2023-11-29 2023-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-31 2023-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-03-31 2023-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-03-31 2012-07-02 Address 7-8 CHATHAM SQUARE, SUITE 607, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140508002211 2014-05-08 BIENNIAL STATEMENT 2014-03-01
120702002106 2012-07-02 BIENNIAL STATEMENT 2012-03-01
080331001062 2008-03-31 CERTIFICATE OF INCORPORATION 2008-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8120787300 2020-05-01 0202 PPP 18 ORCHARD ST APT 1, NEW YORK, NY, 10002-6187
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58668
Loan Approval Amount (current) 58668
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-6187
Project Congressional District NY-10
Number of Employees 10
NAICS code 532490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59029.65
Forgiveness Paid Date 2020-12-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State