Search icon

A. AUTOMATIC SPRINKLER INSTALLATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A. AUTOMATIC SPRINKLER INSTALLATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 2008 (17 years ago)
Entity Number: 3715081
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 1358 UTICA AVENUE, BROOKLYN, NY, United States, 11203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HELEN DILORENZO Chief Executive Officer 1358 UTICA AVENUE, BROOKLYN, NY, United States, 11203

DOS Process Agent

Name Role Address
A. AUTOMATIC SPRINKLER INSTALLATIONS, INC. DOS Process Agent 1358 UTICA AVENUE, BROOKLYN, NY, United States, 11203

Form 5500 Series

Employer Identification Number (EIN):
263389937
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-13 2024-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-01 2023-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-07 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-15 2023-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-08-02 2020-08-04 Address 1358 UTICA AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200804061060 2020-08-04 BIENNIAL STATEMENT 2020-08-01
180807006394 2018-08-07 BIENNIAL STATEMENT 2018-08-01
160802006286 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140910006276 2014-09-10 BIENNIAL STATEMENT 2014-08-01
120824002572 2012-08-24 BIENNIAL STATEMENT 2012-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
162125.00
Total Face Value Of Loan:
162125.00
Date:
2020-04-11
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:
149335.00
Total Face Value Of Loan:
149335.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$162,125
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$162,125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$163,701.22
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $162,121
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$149,335
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$149,335
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$150,990.13
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $149,335

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State