Search icon

J.P.B. FIRE SERVICES INC.

Company Details

Name: J.P.B. FIRE SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 2008 (17 years ago)
Entity Number: 3689092
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Address: 4675 BURR DRIVE, LIVERPOOL, NY, United States, 13088
Principal Address: 7652 GREAT MUSKRAT, LIVERPOOL, NY, United States, 13090

Shares Details

Shares issued 200

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4675 BURR DRIVE, LIVERPOOL, NY, United States, 13088

Chief Executive Officer

Name Role Address
JOHN P BREH Chief Executive Officer 4675 BURR DRIVE, LIVERPOOL, NY, United States, 13088

Form 5500 Series

Employer Identification Number (EIN):
800215795
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-17 2024-06-17 Address 4675 BURR DRIVE, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2024-06-17 2024-06-17 Address 4736 ONONDAGA BLVD, PMB #210, SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer)
2023-09-25 2023-09-25 Address 4736 ONONDAGA BLVD, PMB #210, SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer)
2023-09-25 2024-06-17 Address 4675 BURR DRIVE, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2023-09-25 2024-06-17 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
240617000082 2024-06-17 BIENNIAL STATEMENT 2024-06-17
230925002555 2023-09-25 BIENNIAL STATEMENT 2022-06-01
200520000530 2020-05-20 CERTIFICATE OF CHANGE 2020-05-20
181114006295 2018-11-14 BIENNIAL STATEMENT 2018-06-01
140602006745 2014-06-02 BIENNIAL STATEMENT 2014-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
130900.00
Total Face Value Of Loan:
130900.00
Date:
2009-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
6000.00
Total Face Value Of Loan:
6000.00
Date:
2009-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
130900
Current Approval Amount:
130900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
132076.31

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 362-9055
Add Date:
2011-10-16
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
2
FMCSA Link:

Date of last update: 28 Mar 2025

Sources: New York Secretary of State