Search icon

SRI FIRE SPRINKLER, LLC

Headquarter

Company Details

Name: SRI FIRE SPRINKLER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 Oct 2008 (17 years ago)
Date of dissolution: 01 Feb 2024
Entity Number: 3731065
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 1060 CENTRAL AVENUE, ALBANY, NY, United States, 12205

Links between entities

Type Company Name Company Number State
Headquarter of SRI FIRE SPRINKLER, LLC, CONNECTICUT 0954523 CONNECTICUT

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0MZW4 Active Non-Manufacturer 1990-09-28 2024-04-03 2028-04-06 2024-04-03

Contact Information

POC SCOTT ENIDES
Phone +1 518-459-2776
Fax +1 518-459-5460
Address 1060 CENTRAL AVE, ALBANY, NY, 12205 3533, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONTRACTORS ALLIANCE LLC EMPLOYEES' RETIREMENT PLAN AND TRUST 2023 263567501 2024-10-08 SRI FIRE SPRINKLER, LLC 57
File View Page
Three-digit plan number (PN) 334
Effective date of plan 1985-01-01
Business code 238900
Sponsor’s telephone number 5184592776
Plan sponsor’s address 1062 CENTRAL AVENUE, ALBANY, NY, 12205

Plan administrator’s name and address

Administrator’s EIN 263567501
Plan administrator’s name SRI FIRE SPRINKLER, LLC
Plan administrator’s address 1062 CENTRAL AVENUE, ALBANY, NY, 12205
Administrator’s telephone number 5184592776
CONTRACTORS ALLIANCE LLC PROFIT SHARING PLAN AND TRUST 2023 263567501 2024-10-08 SRI FIRE SPRINKLER, LLC 57
File View Page
Three-digit plan number (PN) 333
Effective date of plan 1953-10-15
Business code 238900
Sponsor’s telephone number 5184592776
Plan sponsor’s address 1062 CENTRAL AVENUE, ALBANY, NY, 12205

Plan administrator’s name and address

Administrator’s EIN 263567501
Plan administrator’s name SRI FIRE SPRINKLER, LLC
Plan administrator’s address 1062 CENTRAL AVENUE, ALBANY, NY, 12205
Administrator’s telephone number 5184592776
CONTRACTORS ALLIANCE LLC PROFIT SHARING PLAN AND TRUST 2022 263567501 2023-08-24 SRI FIRE SPRINKLER, LLC 60
File View Page
Three-digit plan number (PN) 333
Effective date of plan 1953-10-15
Business code 238900
Sponsor’s telephone number 5184592776
Plan sponsor’s address 1062 CENTRAL AVENUE, ALBANY, NY, 12205

Plan administrator’s name and address

Administrator’s EIN 263567501
Plan administrator’s name SRI FIRE SPRINKLER, LLC
Plan administrator’s address 1062 CENTRAL AVENUE, ALBANY, NY, 12205
Administrator’s telephone number 5184592776
CONTRACTORS ALLIANCE LLC EMPLOYEES' RETIREMENT PLAN AND TRUST 2022 263567501 2023-10-16 SRI FIRE SPRINKLER, LLC 56
File View Page
Three-digit plan number (PN) 334
Effective date of plan 1985-01-01
Business code 238900
Sponsor’s telephone number 5184592776
Plan sponsor’s address 1062 CENTRAL AVENUE, ALBANY, NY, 12205

Plan administrator’s name and address

Administrator’s EIN 263567501
Plan administrator’s name SRI FIRE SPRINKLER, LLC
Plan administrator’s address 1062 CENTRAL AVENUE, ALBANY, NY, 12205
Administrator’s telephone number 5184592776
CONTRACTORS ALLIANCE LLC EMPLOYEES' RETIREMENT PLAN AND TRUST 2021 263567501 2022-10-06 SRI FIRE SPRINKLER, LLC 55
File View Page
Three-digit plan number (PN) 334
Effective date of plan 1985-01-01
Business code 238900
Sponsor’s telephone number 5184592776
Plan sponsor’s address 1062 CENTRAL AVENUE, ALBANY, NY, 12205

Plan administrator’s name and address

Administrator’s EIN 263567501
Plan administrator’s name SRI FIRE SPRINKLER, LLC
Plan administrator’s address 1062 CENTRAL AVENUE, ALBANY, NY, 12205
Administrator’s telephone number 5184592776
CONTRACTORS ALLIANCE LLC PROFIT SHARING PLAN AND TRUST 2021 263567501 2022-09-07 SRI FIRE SPRINKLER, LLC 53
File View Page
Three-digit plan number (PN) 333
Effective date of plan 1953-10-15
Business code 238900
Sponsor’s telephone number 5184592776
Plan sponsor’s address 1062 CENTRAL AVENUE, ALBANY, NY, 12205

Plan administrator’s name and address

Administrator’s EIN 263567501
Plan administrator’s name SRI FIRE SPRINKLER, LLC
Plan administrator’s address 1062 CENTRAL AVENUE, ALBANY, NY, 12205
Administrator’s telephone number 5184592776
CONTRACTORS ALLIANCE LLC EMPLOYEES' RETIREMENT PLAN AND TRUST 2020 263567501 2021-10-15 SRI FIRE SPRINKLER, LLC 55
File View Page
Three-digit plan number (PN) 334
Effective date of plan 1985-01-01
Business code 238900
Sponsor’s telephone number 5184592776
Plan sponsor’s address 1062 CENTRAL AVENUE, ALBANY, NY, 12205

Plan administrator’s name and address

Administrator’s EIN 263567501
Plan administrator’s name SRI FIRE SPRINKLER, LLC
Plan administrator’s address 1062 CENTRAL AVENUE, ALBANY, NY, 12205
Administrator’s telephone number 5184592776
CONTRACTORS ALLIANCE LLC PROFIT SHARING PLAN AND TRUST 2020 263567501 2021-10-14 SRI FIRE SPRINKLER, LLC 49
File View Page
Three-digit plan number (PN) 333
Effective date of plan 1953-10-15
Business code 238900
Sponsor’s telephone number 5184592776
Plan sponsor’s address 1062 CENTRAL AVENUE, ALBANY, NY, 12205

Plan administrator’s name and address

Administrator’s EIN 263567501
Plan administrator’s name SRI FIRE SPRINKLER, LLC
Plan administrator’s address 1062 CENTRAL AVENUE, ALBANY, NY, 12205
Administrator’s telephone number 5184592776
CONTRACTORS ALLIANCE LLC PROFIT SHARING PLAN AND TRUST 2019 263567501 2020-09-30 SRI FIRE SPRINKLER, LLC 43
File View Page
Three-digit plan number (PN) 333
Effective date of plan 1953-10-15
Business code 238900
Sponsor’s telephone number 5184592776
Plan sponsor’s address 1062 CENTRAL AVENUE, ALBANY, NY, 12205

Plan administrator’s name and address

Administrator’s EIN 263567501
Plan administrator’s name SRI FIRE SPRINKLER, LLC
Plan administrator’s address 1062 CENTRAL AVENUE, ALBANY, NY, 12205
Administrator’s telephone number 5184592776
CONTRACTORS ALLIANCE LLC EMPLOYEES' RETIREMENT PLAN AND TRUST 2019 263567501 2020-10-05 SRI FIRE SPRINKLER, LLC 51
File View Page
Three-digit plan number (PN) 334
Effective date of plan 1985-01-01
Business code 238900
Sponsor’s telephone number 5184592776
Plan sponsor’s address 1062 CENTRAL AVENUE, ALBANY, NY, 12205

Plan administrator’s name and address

Administrator’s EIN 263567501
Plan administrator’s name SRI FIRE SPRINKLER, LLC
Plan administrator’s address 1062 CENTRAL AVENUE, ALBANY, NY, 12205
Administrator’s telephone number 5184592776

DOS Process Agent

Name Role Address
SRI FIRE SPRINKLER, LLC DOS Process Agent 1060 CENTRAL AVENUE, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2008-12-23 2012-12-14 Address 1060 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2008-10-22 2008-12-23 Address 1060 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2008-10-10 2008-10-22 Address 1064 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240131002032 2024-01-30 CERTIFICATE OF MERGER 2024-02-01
221003000388 2022-10-03 BIENNIAL STATEMENT 2022-10-01
210915002539 2021-09-15 BIENNIAL STATEMENT 2021-09-15
121214006024 2012-12-14 BIENNIAL STATEMENT 2012-10-01
101014002801 2010-10-14 BIENNIAL STATEMENT 2010-10-01
090102000428 2009-01-02 CERTIFICATE OF AMENDMENT 2009-01-02
081226000399 2008-12-26 CERTIFICATE OF PUBLICATION 2008-12-26
081223000780 2008-12-23 CERTIFICATE OF MERGER 2009-01-01
081022000840 2008-10-22 CERTIFICATE OF CHANGE 2008-10-22
081010000674 2008-10-10 ARTICLES OF ORGANIZATION 2008-10-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313762205 0213100 2011-01-26 400 STONE BREAK RD. EXTENSION, MALTA, NY, 12020
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 2011-01-26
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: ELECTRICAL, S: FALL FROM HEIGHT
Case Closed 2011-06-24

Related Activity

Type Inspection
Activity Nr 313759904
313759904 0213100 2010-07-21 400 STONE BREAK RD. EXTENSION, MALTA, NY, 12020
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-07-21
Emphasis S: FALL FROM HEIGHT, S: ELECTRICAL, S: COMMERCIAL CONSTR, L: FALL
Case Closed 2011-01-20

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B15
Issuance Date 2010-07-29
Abatement Due Date 2010-08-03
Current Penalty 875.0
Initial Penalty 875.0
Contest Date 2010-08-18
Final Order 2010-12-23
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260502 B01
Issuance Date 2010-07-29
Abatement Due Date 2010-08-03
Contest Date 2010-08-18
Final Order 2010-12-23
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260502 B04
Issuance Date 2010-07-29
Abatement Due Date 2010-08-03
Contest Date 2010-08-18
Final Order 2010-12-23
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001D
Citaton Type Serious
Standard Cited 19260502 B09
Issuance Date 2010-07-29
Abatement Due Date 2010-08-03
Contest Date 2010-08-18
Final Order 2010-12-23
Nr Instances 1
Nr Exposed 2
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5440417104 2020-04-13 0248 PPP 1060 CENTRAL AVENUE, ALBANY, NY, 12205-3533
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2456783
Loan Approval Amount (current) 2456783
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address ALBANY, ALBANY, NY, 12205-3533
Project Congressional District NY-20
Number of Employees 110
NAICS code 484110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2488283.67
Forgiveness Paid Date 2021-08-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State