Search icon

IDEAL FIRE PROTECTION INC.

Company Details

Name: IDEAL FIRE PROTECTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 2008 (17 years ago)
Entity Number: 3733045
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 75 DUELK AVENUE, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75 DUELK AVENUE, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
JOZEF KOVALCIK Chief Executive Officer 75 DUELK AVENUE, MONROE, NY, United States, 10950

Filings

Filing Number Date Filed Type Effective Date
161004007307 2016-10-04 BIENNIAL STATEMENT 2016-10-01
121010006422 2012-10-10 BIENNIAL STATEMENT 2012-10-01
110311002343 2011-03-11 BIENNIAL STATEMENT 2010-10-01
081017000412 2008-10-17 CERTIFICATE OF INCORPORATION 2008-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5310037208 2020-04-27 0202 PPP 75 Duelk Avenue, Monroe, NY, 10950
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monroe, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 5
NAICS code 922160
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17710
Forgiveness Paid Date 2021-07-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State