Search icon

FIRE ZONE VENTILATION & SUPPRESSION, INC.

Company Details

Name: FIRE ZONE VENTILATION & SUPPRESSION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 2009 (16 years ago)
Entity Number: 3862856
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 50-20 70TH ST, WOODSIDE, NY, United States, 11377
Principal Address: 75-15 35TH AVE, APT A5, JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER KACZYNSKI Chief Executive Officer 50-20 70TH ST, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50-20 70TH ST, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2023-07-19 2024-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-14 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-10-02 2022-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-10-02 2011-10-12 Address 75-15 35TH AVENUE - #A5, JACKSON HEIGHTS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111012002371 2011-10-12 BIENNIAL STATEMENT 2011-10-01
091002000154 2009-10-02 CERTIFICATE OF INCORPORATION 2009-10-02

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4330815010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient FIRE ZONE VENTILATION & SUPPRESSION INC.
Recipient Name Raw FIRE ZONE VENTILATION & SUPPRESSION INC.
Recipient Address 5020 70TH ST, WOODSIDE, QUEENS, NEW YORK, 11377-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1370.00
Face Value of Direct Loan 25000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8010277909 2020-06-18 0202 PPP 75-05 35th Ave Apt. C2, JACKSON HEIGHTS, NY, 11372
Loan Status Date 2020-07-08
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63750
Loan Approval Amount (current) 63750
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 JACKSON HEIGHTS, QUEENS, NY, 11372-0001
Project Congressional District NY-06
Number of Employees 6
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39889.38
Forgiveness Paid Date 2021-08-04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State