Search icon

STAT FIRE SPRINKLER INC.

Company Details

Name: STAT FIRE SPRINKLER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2009 (16 years ago)
Entity Number: 3791752
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Activity Description: Contractor that has been providing full fire sprinkler services since 1993. Fully licensed in NYC, Nassau and Suffolk County, insured and bonded. Offers over 50 years of fire sprinkler system design and engineering in accordance with National Fire Protection Association, Local, State and City codes. https://www.statfs.com/
Address: 889 S 2ND STREET, RONKONKOMA, NY, United States, 11779
Principal Address: 889 S. 2ND STREET, RONKONKOMA, NY, United States, 11779

Contact Details

Phone +1 631-981-8000

Website http://www.statfs.com

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
STAT FIRE SPRINKLER 401(K) PROFIT SHARING PLAN 2023 264586241 2024-08-19 STAT FIRE SPRINKLER, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238220
Sponsor’s telephone number 6319818000
Plan sponsor’s address 889 S. 2ND STREET, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2024-08-19
Name of individual signing JO ANNE RAGO
STAT FIRE SPRINKLER 401(K) PROFIT SHARING PLAN 2022 264586241 2023-06-22 STAT FIRE SPRINKLER, INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238220
Sponsor’s telephone number 6319818000
Plan sponsor’s address 889 S. 2ND STREET, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2023-06-22
Name of individual signing JO ANNE RAGO
STAT FIRE SPRINKLER 401(K) PROFIT SHARING PLAN 2021 264586241 2022-04-15 STAT FIRE SPRINKLER, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238220
Sponsor’s telephone number 6319818000
Plan sponsor’s address 889 S. 2ND STREET, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2022-04-15
Name of individual signing JO ANNE RAGO

Chief Executive Officer

Name Role Address
DANIELLE K SULGER Chief Executive Officer 889 S. 2ND STREET, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
DANIELLE K. SULGER DOS Process Agent 889 S 2ND STREET, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2024-12-11 2025-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-01 2024-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-19 2024-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-19 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-27 2024-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-05 2023-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-03-27 2021-03-02 Address 889 S 2ND STREET, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2009-03-27 2023-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210302060867 2021-03-02 BIENNIAL STATEMENT 2021-03-01
150310006026 2015-03-10 BIENNIAL STATEMENT 2015-03-01
130306006219 2013-03-06 BIENNIAL STATEMENT 2013-03-01
090327000463 2009-03-27 CERTIFICATE OF INCORPORATION 2009-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6873598304 2021-01-27 0235 PPS 889 S 2nd St, Ronkonkoma, NY, 11779-7201
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 903387.5
Loan Approval Amount (current) 903387.5
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 Ronkonkoma, SUFFOLK, NY, 11779-7201
Project Congressional District NY-02
Number of Employees 61
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 912396.62
Forgiveness Paid Date 2022-02-03
8798397109 2020-04-15 0235 PPP 889 S. 2nd Street, RONKONKOMA, NY, 11779-0001
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 926300
Loan Approval Amount (current) 926300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RONKONKOMA, SUFFOLK, NY, 11779-0001
Project Congressional District NY-01
Number of Employees 79
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 934353.66
Forgiveness Paid Date 2021-03-03

Date of last update: 14 Apr 2025

Sources: New York Secretary of State