Search icon

CAMPBELL FIRE PROTECTION, INC.

Company Details

Name: CAMPBELL FIRE PROTECTION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Sep 2008 (17 years ago)
Date of dissolution: 08 Aug 2024
Entity Number: 3725831
ZIP code: 07430
County: Rockland
Place of Formation: New Jersey
Address: 216 overlook pl, MAHWAH, NJ, United States, 07430

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 216 overlook pl, MAHWAH, NJ, United States, 07430

Agent

Name Role
Registered Agent Revoked Agent

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7SP85
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2027-11-15
SAM Expiration:
2023-10-31

Contact Information

POC:
ANDREW KROL
Phone:
+1 845-357-1441

Form 5500 Series

Employer Identification Number (EIN):
223415309
Plan Year:
2021
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2008-09-26 2024-09-12 Address 43 CHESTNUT ST POB 389, SUFFERN, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240912000624 2024-08-08 SURRENDER OF AUTHORITY 2024-08-08
080926000798 2008-09-26 APPLICATION OF AUTHORITY 2008-09-26

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
422500.00
Total Face Value Of Loan:
422500.00
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:
450000.00
Total Face Value Of Loan:
450000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-10-16
Type:
Prog Related
Address:
10 GROVE ST., PEEKSKILL, NY, 10566
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
422500
Current Approval Amount:
422500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
425586.6
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
450000
Current Approval Amount:
450000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
455262.5

Date of last update: 27 Mar 2025

Sources: New York Secretary of State