Search icon

ALLIED FIRE PROTECTION SYSTEMS, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
000115950
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
CORP_54254822
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
161059681
Plan Year:
2023
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
53
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-02 2025-05-02 Address 1885 LYNDON BLVD, FALCONER, NY, 14733, USA (Type of address: Chief Executive Officer)
2025-05-02 2025-05-02 Address 1885 LYNDON BLVD, PRESIDENT, FALCONER, NY, 14733, USA (Type of address: Chief Executive Officer)
2024-11-25 2024-11-25 Address 1885 LYNDON BLVD, FALCONER, NY, 14733, USA (Type of address: Chief Executive Officer)
2024-11-25 2025-05-02 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2024-11-25 2025-05-02 Address 1885 LYNDON BLVD, FALCONER, NY, 14733, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250502001469 2025-05-02 BIENNIAL STATEMENT 2025-05-02
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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
701553.10
Total Face Value Of Loan:
701553.10

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-03-26
Type:
Prog Related
Address:
4845 TRANSIT ROAD, DEPEW, NY, 14043
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-05-09
Type:
Unprog Rel
Address:
3242 SHERIDAN DRIVE, WAL-MART STORE 2210-05, AMHERST, NY, 14228
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-06-03
Type:
Prog Related
Address:
GOYA FOODS, 200 SOUTH MAIN STREET, ANGOLA, NY, 14006
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-06-29
Type:
Prog Related
Address:
50 WILLIAM STREET, ARCADE, NY, 14009
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-02-28
Type:
Prog Related
Address:
DELAROCHE HALL, ST BONAVENTURE, NY, 14778
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
701553.1
Current Approval Amount:
701553.1
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
707742.14

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(716) 665-2531
Add Date:
1990-09-22
Operation Classification:
Private(Property)
power Units:
0
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State