Search icon

ALLIED FIRE PROTECTION SYSTEMS, INC.

Headquarter

Company Details

Name: ALLIED FIRE PROTECTION SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 1975 (50 years ago)
Entity Number: 370957
ZIP code: 14733
County: Chautauqua
Place of Formation: New York
Address: 1885 LYNDON BLVD, FALCONER, NY, United States, 14733
Principal Address: 2431 Mill Creek Rd, Sinclairville, NY, United States, 14782

Shares Details

Shares issued 1000

Share Par Value 50

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ALLIED FIRE PROTECTION SYSTEMS, INC., RHODE ISLAND 000115950 RHODE ISLAND
Headquarter of ALLIED FIRE PROTECTION SYSTEMS, INC., ILLINOIS CORP_54254822 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALLIED FIRE PROTECTION SYSTEMS, INC. 401(K) PLAN 2023 161059681 2024-12-30 ALLIED FIRE PROTECTION SYSTEMS, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-10-01
Business code 238220
Sponsor’s telephone number 7166656517
Plan sponsor’s address 1885 LYNDON BLVD., FALCONER, NY, 14733

Signature of

Role Plan administrator
Date 2024-12-26
Name of individual signing JOLEAN SWANSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-12-26
Name of individual signing JOLEAN SWANSON
Valid signature Filed with authorized/valid electronic signature
ALLIED FIRE PROTECTION SYSTEMS, INC. 401(K) PLAN 2022 161059681 2023-11-09 ALLIED FIRE PROTECTION SYSTEMS, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-10-01
Business code 238220
Sponsor’s telephone number 7166656517
Plan sponsor’s address 1885 LYNDON BLVD., FALCONER, NY, 14733

Signature of

Role Plan administrator
Date 2023-11-09
Name of individual signing JOLEAN SWANSON
Role Employer/plan sponsor
Date 2023-11-09
Name of individual signing JOLEAN SWANSON
ALLIED FIRE PROTECTION SYSTEMS, INC. 401(K) PLAN 2021 161059681 2022-10-31 ALLIED FIRE PROTECTION SYSTEMS, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-10-01
Business code 238220
Sponsor’s telephone number 7166656517
Plan sponsor’s address 1885 LYNDON BLVD., FALCONER, NY, 14733

Signature of

Role Plan administrator
Date 2022-10-31
Name of individual signing CHARLES LYNN
Role Employer/plan sponsor
Date 2022-10-31
Name of individual signing CHARLES LYNN
ALLIED FIRE PROTECTION SYSTEMS, INC. 401(K) PLAN 2020 161059681 2021-11-11 ALLIED FIRE PROTECTION SYSTEMS, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-10-01
Business code 238220
Sponsor’s telephone number 7166656517
Plan sponsor’s address 1885 LYNDON BLVD., FALCONER, NY, 14733

Signature of

Role Plan administrator
Date 2021-11-11
Name of individual signing CHARLES LYNN
Role Employer/plan sponsor
Date 2021-11-11
Name of individual signing CHARLES LYNN
ALLIED FIRE PROTECTION SYSTEMS, INC. 401(K) PLAN 2019 161059681 2020-11-02 ALLIED FIRE PROTECTION SYSTEMS, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-10-01
Business code 238220
Sponsor’s telephone number 7166656517
Plan sponsor’s address 1885 LYNDON BLVD., FALCONER, NY, 14733

Signature of

Role Plan administrator
Date 2020-10-29
Name of individual signing CHARLES LYNN
Role Employer/plan sponsor
Date 2020-10-29
Name of individual signing CHARLES LYNN
ALLIED FIRE PROTECTION SYSTEMS, INC. 401(K) PLAN 2018 161059681 2019-11-11 ALLIED FIRE PROTECTION SYSTEMS, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-10-01
Business code 238220
Sponsor’s telephone number 7166656517
Plan sponsor’s address 1885 LYNDON BLVD., FALCONER, NY, 14733

Signature of

Role Plan administrator
Date 2019-11-11
Name of individual signing CHARLES LYNN
Role Employer/plan sponsor
Date 2019-11-11
Name of individual signing CHARLES LYNN
ALLIED FIRE PROTECTION SYSTEMS, INC. 401(K) PLAN 2017 161059681 2018-12-07 ALLIED FIRE PROTECTION SYSTEMS, INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-10-01
Business code 238220
Sponsor’s telephone number 7166656517
Plan sponsor’s address 1885 LYNDON BLVD., FALCONER, NY, 14733

Signature of

Role Plan administrator
Date 2018-12-06
Name of individual signing CHARLES S LYNN
Role Employer/plan sponsor
Date 2018-12-06
Name of individual signing CHARLES S LYNN
ALLIED FIRE PROTECTION SYSTEMS, INC. 401(K) PLAN 2016 161059681 2017-11-27 ALLIED FIRE PROTECTION SYSTEMS, INC. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-10-01
Business code 238220
Sponsor’s telephone number 7166656517
Plan sponsor’s address 1885 LYNDON BLVD., FALCONER, NY, 14733

Signature of

Role Plan administrator
Date 2017-11-17
Name of individual signing CHARLES S LYNN
Role Employer/plan sponsor
Date 2017-11-17
Name of individual signing CHARLES S LYNN
ALLIED FIRE PROTECTION SYSTEMS, INC. 401(K) PLAN 2015 161059681 2017-02-07 ALLIED FIRE PROTECTION SYSTEMS, INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-10-01
Business code 238220
Sponsor’s telephone number 7166656517
Plan sponsor’s address 1885 LYNDON BLVD., FALCONER, NY, 14733

Signature of

Role Plan administrator
Date 2017-02-02
Name of individual signing CHARLES S LYNN
Role Employer/plan sponsor
Date 2017-02-02
Name of individual signing CHARLES S LYNN
ALLIED FIRE PROTECTION SYSTEMS, INC. 401(K) PLAN 2014 161059681 2016-01-13 ALLIED FIRE PROTECTION SYSTEMS, INC. 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-10-01
Business code 238220
Sponsor’s telephone number 7166656517
Plan sponsor’s address 1885 LYNDON BLVD., FALCONER, NY, 14733

Signature of

Role Plan administrator
Date 2016-01-12
Name of individual signing CHARLES S LYNN
Role Employer/plan sponsor
Date 2016-01-12
Name of individual signing CHARLES S LYNN

Agent

Name Role Address
H. WYANE SANFORD Agent SUNSET BAY, BEMUS POINT, NY, 14712

DOS Process Agent

Name Role Address
ALLIED FIRE PROTECTION SYSTEMS, INC. DOS Process Agent 1885 LYNDON BLVD, FALCONER, NY, United States, 14733

Chief Executive Officer

Name Role Address
JOLEAN R SWANSON Chief Executive Officer 1885 LYNDON BLVD, FALCONER, NY, United States, 14733

History

Start date End date Type Value
2024-11-25 2024-11-25 Address 1885 LYNDON BLVD, FALCONER, NY, 14733, USA (Type of address: Chief Executive Officer)
2017-08-01 2024-11-25 Address 1885 LYNDON BLVD, FALCONER, NY, 14733, USA (Type of address: Chief Executive Officer)
1999-12-07 2024-11-25 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
1999-05-14 2017-08-01 Address 1885 LYNDON BLVD, FALCONER, NY, 14733, USA (Type of address: Chief Executive Officer)
1999-05-14 2024-11-25 Address 1885 LYNDON BLVD, FALCONER, NY, 14733, USA (Type of address: Service of Process)
1992-12-02 1999-05-14 Address 421 WEST EVERETT STREET, FALCONER, NY, 14733, USA (Type of address: Service of Process)
1992-12-02 1999-05-14 Address 421 WEST EVERETT STREET, FALCONER, NY, 14733, USA (Type of address: Principal Executive Office)
1992-12-02 1999-05-14 Address 421 WEST EVERETT STREET, FALCONER, NY, 14733, USA (Type of address: Chief Executive Officer)
1981-07-27 1992-12-02 Address SUNSET BAY, BEMUS POINT, NY, 14712, USA (Type of address: Service of Process)
1981-07-27 2024-11-25 Address SUNSET BAY, BEMUS POINT, NY, 14712, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241125002552 2024-11-25 BIENNIAL STATEMENT 2024-11-25
170801002042 2017-08-01 BIENNIAL STATEMENT 2017-05-01
110609002327 2011-06-09 BIENNIAL STATEMENT 2011-05-01
090423002447 2009-04-23 BIENNIAL STATEMENT 2009-05-01
070517002212 2007-05-17 BIENNIAL STATEMENT 2007-05-01
20060328052 2006-03-28 ASSUMED NAME CORP INITIAL FILING 2006-03-28
050622002433 2005-06-22 BIENNIAL STATEMENT 2005-05-01
030501002651 2003-05-01 BIENNIAL STATEMENT 2003-05-01
010522002414 2001-05-22 BIENNIAL STATEMENT 2001-05-01
991207000803 1999-12-07 CERTIFICATE OF AMENDMENT 1999-12-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339649493 0213600 2014-03-26 4845 TRANSIT ROAD, DEPEW, NY, 14043
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2014-03-26
Emphasis P: CTARGET, N: CTARGET
Case Closed 2014-10-01

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260153 J
Issuance Date 2014-04-07
Current Penalty 1500.0
Initial Penalty 2100.0
Final Order 2014-04-14
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.153(j): Container(s) of liquefied petroleum gas (LP-Gas) were stored within building(s): a) On or about 3/26/14, at building 5 area of the site, Depew, NY. A 20-pound propane tank was stored inside the building. No Abatement Certification Required
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260153 L
Issuance Date 2014-04-07
Current Penalty 0.0
Initial Penalty 2100.0
Final Order 2014-04-14
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.153(l): LP-Gas storage locations were not provided with at least one approved portable fire extinguisher having a rating of not less than 20B:C: a) On or about 3/26/14, at building 5 area of the site, Depew, NY. The propane tank storage location was not provided with one portable fire extinguisher. No Abatement Certification Required
315501106 0213600 2011-05-09 3242 SHERIDAN DRIVE, WAL-MART STORE 2210-05, AMHERST, NY, 14228
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2011-06-08
Emphasis L: FORKLIFT, S: COMMERCIAL CONSTR, S: POWERED IND VEHICLE
Case Closed 2011-07-21

Related Activity

Type Referral
Activity Nr 201338993
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L03 IM
Issuance Date 2011-06-09
Abatement Due Date 2011-06-14
Current Penalty 1900.0
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 1
Gravity 05
117983809 0213600 2008-06-03 GOYA FOODS, 200 SOUTH MAIN STREET, ANGOLA, NY, 14006
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-06-03
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2008-07-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2008-06-16
Abatement Due Date 2008-06-19
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
311198667 0213600 2007-06-29 50 WILLIAM STREET, ARCADE, NY, 14009
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2007-07-02
Emphasis L: FALL
Case Closed 2007-08-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2007-07-12
Abatement Due Date 2007-07-17
Current Penalty 472.5
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2007-07-12
Abatement Due Date 2007-07-17
Current Penalty 472.5
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2007-07-12
Abatement Due Date 2007-07-17
Current Penalty 787.5
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 2
Gravity 03
310858907 0213600 2007-02-28 DELAROCHE HALL, ST BONAVENTURE, NY, 14778
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2007-03-23
Case Closed 2007-07-31

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19261053 B04
Issuance Date 2007-06-28
Abatement Due Date 2007-07-03
Current Penalty 1680.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 1
Gravity 02
308530294 0213600 2005-02-04 3300 NORTH AMERICAN DRIVE, WEST SENECA, NY, 14224
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-05-04
Case Closed 2005-06-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2005-05-26
Abatement Due Date 2005-06-01
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2005-05-26
Abatement Due Date 2005-06-01
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2005-05-26
Abatement Due Date 2005-06-01
Current Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2005-05-26
Abatement Due Date 2005-06-01
Nr Instances 1
Nr Exposed 1
Gravity 02
308464528 0213600 2005-01-07 2336 SOUTHWESTERN BOULEVARD, ORCHARD PARK, NY, 14127
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-01-07
Case Closed 2005-04-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260502 B02
Issuance Date 2005-03-04
Abatement Due Date 2005-03-09
Current Penalty 300.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C04
Issuance Date 2005-03-04
Abatement Due Date 2005-03-09
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 01
305229908 0213600 2002-04-11 CHADAKOIN BUILDING W, 3RD STREET, JAMESTOWN, NY, 14701
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-04-12
Emphasis S: CONSTRUCTION
Case Closed 2002-08-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2002-05-30
Abatement Due Date 2002-06-04
Current Penalty 500.0
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 2
Gravity 01
305163115 0213600 2002-02-19 3201 SOUTHWESTERN BOULEVARD, ORCHARD PARK, NY, 14127
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-02-20
Emphasis S: CONSTRUCTION
Case Closed 2002-03-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2002-02-28
Abatement Due Date 2002-02-19
Current Penalty 445.9
Initial Penalty 637.0
Nr Instances 1
Nr Exposed 1
Gravity 01
305056459 0213600 2002-02-08 55 SAINT PAUL STREET, ROCHESTER, NY, 14604
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-02-11
Emphasis S: CONSTRUCTION
Case Closed 2002-03-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2002-02-26
Abatement Due Date 2002-03-01
Current Penalty 490.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2002-02-26
Abatement Due Date 2002-02-08
Current Penalty 312.2
Initial Penalty 446.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1998-10-28
Case Closed 1998-12-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 IV
Issuance Date 1998-11-05
Abatement Due Date 1998-11-10
Nr Instances 1
Nr Exposed 2
Gravity 01
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1998-02-23
Case Closed 1998-06-03

Related Activity

Type Complaint
Activity Nr 79301842
Safety Yes
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1997-12-23
Case Closed 1998-03-19

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260501 B01
Issuance Date 1997-12-24
Abatement Due Date 1997-12-30
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-04-17
Case Closed 1997-12-05
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1996-03-04
Case Closed 1996-03-29

Related Activity

Type Accident
Activity Nr 360858401

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1996-03-06
Abatement Due Date 1996-03-11
Current Penalty 630.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-04-15
Case Closed 1994-04-15
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-02-17
Case Closed 1994-06-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260150 C01 IV
Issuance Date 1994-05-17
Abatement Due Date 1994-05-20
Current Penalty 472.5
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1994-05-17
Abatement Due Date 1994-05-20
Current Penalty 472.5
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260405 A02 III
Issuance Date 1994-05-17
Abatement Due Date 1994-05-20
Nr Instances 1
Nr Exposed 2
Gravity 01
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-12-19
Case Closed 1992-04-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1992-04-13
Abatement Due Date 1992-04-16
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Hazard CRUSHING
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 A02
Issuance Date 1992-04-13
Abatement Due Date 1992-04-16
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260405 G02 IV
Issuance Date 1992-04-13
Abatement Due Date 1992-04-16
Nr Instances 1
Nr Exposed 2
Gravity 01
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-04-24
Case Closed 1990-07-06

Related Activity

Type Referral
Activity Nr 901051177
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1990-06-04
Abatement Due Date 1990-06-07
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 3
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1990-06-04
Abatement Due Date 1990-06-07
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 3
Nr Exposed 3
Gravity 04
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260404 F06
Issuance Date 1990-06-04
Abatement Due Date 1990-06-07
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-10-30
Case Closed 1989-12-15

Related Activity

Type Complaint
Activity Nr 73057184
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 E04
Issuance Date 1989-11-02
Abatement Due Date 1989-11-05
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 00
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-04-24
Case Closed 1989-05-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1989-05-08
Abatement Due Date 1989-05-26
Nr Instances 1
Nr Exposed 2
Gravity 00
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-08-30
Case Closed 1988-10-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1988-09-26
Abatement Due Date 1988-10-14
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 6
Gravity 06
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260404 B01
Issuance Date 1988-09-26
Abatement Due Date 1988-09-29
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 2
Nr Exposed 2
Gravity 07
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1988-09-26
Abatement Due Date 1988-09-29
Nr Instances 2
Nr Exposed 2
Gravity 00
Citation ID 01003
Citaton Type Serious
Standard Cited 19260556 B02 IX
Issuance Date 1988-09-26
Abatement Due Date 1988-09-29
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Gravity 07
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-04-06
Case Closed 1987-04-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1987-04-13
Abatement Due Date 1987-04-16
Nr Instances 3
Nr Exposed 3
Citation ID 01002
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 1987-04-13
Abatement Due Date 1987-04-16
Nr Instances 1
Nr Exposed 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-05-09
Case Closed 1986-06-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1986-05-16
Abatement Due Date 1986-05-19
Nr Instances 1
Nr Exposed 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-03-30
Case Closed 1983-05-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1983-04-08
Abatement Due Date 1983-04-18
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-01-05
Case Closed 1982-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7764867203 2020-04-28 0296 PPP 1885 Lyndon Blvd, FALCONER, NY, 14733
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) 701553.1
Loan Approval Amount (current) 701553.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address FALCONER, CHAUTAUQUA, NY, 14733-0001
Project Congressional District NY-23
Number of Employees 42
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 707742.14
Forgiveness Paid Date 2021-03-18

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
422043 Interstate 2024-04-09 3460 2023 0 4 Private(Property)
Legal Name ALLIED FIRE PROTECTION SYSTEMS INC
DBA Name -
Physical Address 1885 LYNDON BLVD, FALCONER, NY, 14733-1686, US
Mailing Address 1885 LYNDON BLVD, FALCONER, NY, 14733-1686, US
Phone (716) 665-6517
Fax (716) 665-2531
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
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

Date of last update: 18 Mar 2025

Sources: New York Secretary of State