Search icon

JEROME FIRE EQUIPMENT CO., INC.

Company Details

Name: JEROME FIRE EQUIPMENT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 1975 (50 years ago)
Entity Number: 367643
ZIP code: 13041
County: Onondaga
Place of Formation: New York
Address: 8721 CAUGHDENOY ROAD, CLAY, NY, United States, 13041

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
QCH8AZX8X564 2024-08-21 8721 CAUGHDENOY RD, CLAY, NY, 13041, 9602, USA 8721 CAUGHDENOY ROAD, CLAY, NY, 13041, 9602, USA

Business Information

Doing Business As JEROME FIRE EQUIPMENT CO INC
Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2023-08-24
Initial Registration Date 2001-12-26
Entity Start Date 1967-09-01
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 423850
Product and Service Codes 1290, 4210, 4240, H142, H312, H342, J012, J042, K012, K042, L042, N012, N042, S202

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RUSSELL JEROME
Role PRESIDENT
Address 8721 CAUGHDENOY ROAD, CLAY, NY, 13041, USA
Title ALTERNATE POC
Name JOY ORZEL
Address 8721 CAUGHDENOY ROAD, CLAY, NY, 13041, USA
Government Business
Title PRIMARY POC
Name RUSSELL JEROME
Role PRESIDENT
Address 8721 CAUGHDENOY ROAD, CLAY, NY, 13041, USA
Past Performance
Title PRIMARY POC
Name JOY ORZEL
Address 8721 CAUGHDENOY ROAD, CLAY, NY, 13041, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1AB79 Active Non-Manufacturer 1985-06-21 2024-08-08 2029-08-08 2025-08-06

Contact Information

POC RUSSELL JEROME
Phone +1 315-699-5288
Fax +1 315-699-8895
Address 8721 CAUGHDENOY RD, CLAY, NY, 13041 9602, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JEROME FIRE EQUIPMENT CO., INC 401(K) 2010 161047725 2011-12-06 JEROME FIRE EQUIPMENT CO., INC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-04-01
Business code 453990
Sponsor’s telephone number 3156995288
Plan sponsor’s address 8721 CAUGHDENOY ROAD, CLAY, NY, 13041

Plan administrator’s name and address

Administrator’s EIN 161047725
Plan administrator’s name JEROME FIRE EQUIPMENT CO., INC
Plan administrator’s address 8721 CAUGHDENOY ROAD, CLAY, NY, 13041
Administrator’s telephone number 3156995288

Signature of

Role Plan administrator
Date 2011-12-06
Name of individual signing RUSSELL JEROME
JEROME FIRE EQUIPMENT CO., INC 401(K) 2009 161047725 2010-10-01 JEROME FIRE EQUIPMENT CO., INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-04-01
Business code 453990
Sponsor’s telephone number 3156995288
Plan sponsor’s address 8721 CAUGHDENOY ROAD, CLAY, NY, 13041

Plan administrator’s name and address

Administrator’s EIN 161047725
Plan administrator’s name JEROME FIRE EQUIPMENT CO., INC
Plan administrator’s address 8721 CAUGHDENOY ROAD, CLAY, NY, 13041
Administrator’s telephone number 3156995288

Signature of

Role Plan administrator
Date 2010-10-01
Name of individual signing RUSSELL JEROME

DOS Process Agent

Name Role Address
JEROME FIRE EQUIPMENT CO., INC. DOS Process Agent 8721 CAUGHDENOY ROAD, CLAY, NY, United States, 13041

Chief Executive Officer

Name Role Address
RUSSELL A. JEROME Chief Executive Officer 8721 CAUGHDENOY ROAD, CLAY, NY, United States, 13041

History

Start date End date Type Value
2023-08-10 2023-08-10 Address 8721 CAUGHDENOY ROAD, CLAY, NY, 13041, USA (Type of address: Chief Executive Officer)
2021-04-01 2023-08-10 Address 8721 CAUGHDENOY ROAD, CLAY, NY, 13041, USA (Type of address: Service of Process)
2007-05-10 2015-04-01 Address 8721 CAUGHDENOY ROAD, CLAY, NY, 13041, USA (Type of address: Principal Executive Office)
2007-05-10 2023-08-10 Address 8721 CAUGHDENOY ROAD, CLAY, NY, 13041, USA (Type of address: Chief Executive Officer)
2007-05-10 2021-04-01 Address 8721 CAUGHDENOY ROAD, CLAY, NY, 13041, USA (Type of address: Service of Process)
2003-03-24 2007-05-10 Address 8721 CAUGHDENOY RD, CLAY, NY, 13041, USA (Type of address: Principal Executive Office)
2003-03-24 2007-05-10 Address 8721 CAUGHDENOY RD, CLAY, NY, 13041, USA (Type of address: Chief Executive Officer)
2003-03-24 2007-05-10 Address 8721 CAUGHDENOY RD, CLAY, NY, 13041, USA (Type of address: Service of Process)
1997-04-30 2003-03-24 Address 8721 CAUGHDENOY ROAD, CLAY, NY, 13041, 0110, USA (Type of address: Service of Process)
1992-10-20 1997-04-30 Address 8721 CAUGHDENOY ROAD, CLAY, NY, 13041, 0110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230810000519 2023-08-10 BIENNIAL STATEMENT 2023-04-01
210401060372 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190417060376 2019-04-17 BIENNIAL STATEMENT 2019-04-01
170404006872 2017-04-04 BIENNIAL STATEMENT 2017-04-01
20150817036 2015-08-17 ASSUMED NAME LLC INITIAL FILING 2015-08-17
150401006042 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130408006942 2013-04-08 BIENNIAL STATEMENT 2013-04-01
110426002615 2011-04-26 BIENNIAL STATEMENT 2011-04-01
090331003087 2009-03-31 BIENNIAL STATEMENT 2009-04-01
070510003374 2007-05-10 BIENNIAL STATEMENT 2007-04-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W912PQ08P0267 2008-09-27 2008-11-26 2008-11-26
Unique Award Key CONT_AWD_W912PQ08P0267_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5216.12
Current Award Amount 5216.12
Potential Award Amount 5216.12

Description

Title AIR BOTTLE
NAICS Code 332420: METAL TANK (HEAVY GAUGE) MANUFACTURING
Product and Service Codes 8120: GAS CYLINDERS

Recipient Details

Recipient JEROME FIRE EQUIPMENT CO., INC.
UEI QCH8AZX8X564
Legacy DUNS 045203379
Recipient Address UNITED STATES, 8721 CAUGHDENOY RD, CLAY, ONONDAGA, NEW YORK, 130419602
DCA AWARD VA528C0537 2009-05-22 2009-06-30 2009-07-15
Unique Award Key CONT_AWD_VA528C0537_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title REPLACE KITCHEN HOOD ANSUL SYSTEM
NAICS Code 238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product and Service Codes Z141: MAINT-REP-ALT/HOSPITALS & INFIRMARY

Recipient Details

Recipient JEROME FIRE EQUIPMENT CO., INC.
UEI QCH8AZX8X564
Legacy DUNS 045203379
Recipient Address UNITED STATES, 8721 CAUGHDENOY RD, CLAY, 130419602
PO AWARD W911S204M0111 2009-02-11 2004-05-07 2004-05-07
Unique Award Key CONT_AWD_W911S204M0111_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 36" LOCK STROKE STRUT (W16XU7-4078-2807)
NAICS Code 423850: SERVICE ESTABLISHMENT EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 4210: FIRE FIGHTING EQUIPMENT

Recipient Details

Recipient JEROME FIRE EQUIPMENT CO., INC.
UEI QCH8AZX8X564
Legacy DUNS 045203379
Recipient Address UNITED STATES, 8721 CAUGHDENOY RD, CLAY, 13041
PURCHASE ORDER AWARD W911S211P3036 2011-09-13 2011-10-31 2011-10-31
Unique Award Key CONT_AWD_W911S211P3036_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 7262.00
Current Award Amount 7262.00
Potential Award Amount 7262.00

Description

Title CHEVRON DECAL INSTALL
NAICS Code 339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product and Service Codes 4240: SAFETY AND RESCUE EQUIPMENT

Recipient Details

Recipient JEROME FIRE EQUIPMENT CO., INC.
UEI QCH8AZX8X564
Legacy DUNS 045203379
Recipient Address UNITED STATES, 8721 CAUGHDENOY RD, CLAY, ONONDAGA, NEW YORK, 130419602
PURCHASE ORDER AWARD 36C24222P0036 2021-10-15 2025-09-30 2026-09-30
Unique Award Key CONT_AWD_36C24222P0036_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 4661.50
Current Award Amount 4661.50
Potential Award Amount 8375.50

Description

Title EO14042
NAICS Code 238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product and Service Codes H312: INSPECTION- FIRE CONTROL EQUIPMENT

Recipient Details

Recipient JEROME FIRE EQUIPMENT CO., INC.
UEI QCH8AZX8X564
Recipient Address UNITED STATES, 8721 CAUGHDENOY RD, CLAY, ONONDAGA, NEW YORK, 130419602
PURCHASE ORDER AWARD 36C24225P0085 2024-10-17 2025-03-31 2025-03-31
Unique Award Key CONT_AWD_36C24225P0085_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 17625.44
Current Award Amount 17625.44
Potential Award Amount 17625.44

Description

Title FIRE TRUCK REPAIR AND MAINTENANCE
NAICS Code 811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product and Service Codes J012: MAINT/REPAIR/REBUILD OF EQUIPMENT- FIRE CONTROL EQUIPMENT

Recipient Details

Recipient JEROME FIRE EQUIPMENT CO., INC.
UEI QCH8AZX8X564
Recipient Address UNITED STATES, 8721 CAUGHDENOY RD, CLAY, ONONDAGA, NEW YORK, 130419602

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3796487105 2020-04-12 0248 PPP 8721 Caughdenoy Road, CLAY, NY, 13041-9602
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 411455
Loan Approval Amount (current) 411455
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLAY, ONONDAGA, NY, 13041-9602
Project Congressional District NY-22
Number of Employees 37
NAICS code 423850
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 415005.91
Forgiveness Paid Date 2021-03-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1456274 Intrastate Non-Hazmat 2023-06-14 110000 2022 3 3 Private(Property)
Legal Name JEROME FIRE EQUIPMENT CO INC
DBA Name -
Physical Address 8721 CAUGHDENOY ROAD, CLAY, NY, 13041, US
Mailing Address 8721 CAUGHDENOY ROAD, CLAY, NY, 13041, US
Phone (315) 699-5288
Fax (315) 699-8895
E-mail RJEROME@JEROMEFIRE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 4
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 4
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 4
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPD3020342
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-10-02
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit DODGE
License plate of the main unit 16622NC
License state of the main unit NY
Vehicle Identification Number of the main unit 3C7WRNFL8MG612806
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPC0242897
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-06-25
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 3
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Hazardous substance labeling is required N
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit DODG
License plate of the main unit 16622NC
License state of the main unit NY
Vehicle Identification Number of the main unit 3C7WRNFL8MG612806
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit TRLR
License plate of the secondary unit CB27019
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 1A9UB2326L2241725
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPB0301878
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-08-22
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 2
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Hazardous substance labeling is required N
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit DODG
License plate of the main unit 16622NC
License state of the main unit NY
Vehicle Identification Number of the main unit 3C7WRNFL8MG612806
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State