Search icon

WE ON POINT FIRE PROTECTION CORP.

Company Details

Name: WE ON POINT FIRE PROTECTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2009 (16 years ago)
Entity Number: 3759679
ZIP code: 11206
County: New York
Place of Formation: New York
Address: 464 BUSHWICK AVE, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WE ON POINT FIRE PROTECTION CORPORATION 401K 2023 263973408 2024-08-28 WE ON POINT FIRE PROTECTION CORP 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-05-01
Business code 921000
Sponsor’s telephone number 6462961986
Plan sponsor’s address 464 BUSHWICK AVE, BROOKLYN, NY, 11206

Signature of

Role Plan administrator
Date 2024-08-28
Name of individual signing SHIRLEY HORNER

DOS Process Agent

Name Role Address
THE CORPORATION-WE ON POINT FIRE PROTECTIO NCORP. DOS Process Agent 464 BUSHWICK AVE, BROOKLYN, NY, United States, 11206

Chief Executive Officer

Name Role Address
PHILIP CASIANO Chief Executive Officer 464 BUSHWICK AVE, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2023-04-07 2023-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-01-06 2023-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-01-06 2023-04-07 Address 111 EAST 14TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230407001389 2023-04-07 BIENNIAL STATEMENT 2023-01-01
090106000850 2009-01-06 CERTIFICATE OF INCORPORATION 2009-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2034607702 2020-05-01 0202 PPP 111 E 14TH ST, NEW YORK, NY, 10003
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8072
Loan Approval Amount (current) 8072
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 20
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8134.41
Forgiveness Paid Date 2021-02-10
4112308610 2021-03-18 0202 PPS 464 Bushwick Ave # 466, Brooklyn, NY, 11206-4648
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5937
Loan Approval Amount (current) 5937
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-4648
Project Congressional District NY-07
Number of Employees 1
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5968.19
Forgiveness Paid Date 2021-09-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State