Search icon

STAT FIRE SPRINKLER NYC CORP.

Company Details

Name: STAT FIRE SPRINKLER NYC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 2011 (14 years ago)
Entity Number: 4042400
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 889 S. 2nd Street, SUITE #251, Ronkonkoma, NY, United States, 11779
Principal Address: 889 S. 2ND STREET, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AZAARA CROWE, LLP DOS Process Agent 889 S. 2nd Street, SUITE #251, Ronkonkoma, NY, United States, 11779

Chief Executive Officer

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

History

Start date End date Type Value
2024-04-19 2024-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-28 2024-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-02 2024-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-02 2023-08-02 Address 889 S. 2ND STREET, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2023-03-08 2023-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-30 2023-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-02-08 2023-08-02 Address 889 S. 2ND STREET, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2011-01-13 2023-08-02 Address 3900 VETERANS MEMORIAL HIGHWAY, SUITE #251, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2011-01-13 2022-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230802001507 2023-08-02 BIENNIAL STATEMENT 2023-01-01
130208006111 2013-02-08 BIENNIAL STATEMENT 2013-01-01
110503001039 2011-05-03 CERTIFICATE OF AMENDMENT 2011-05-03
110113000878 2011-01-13 CERTIFICATE OF INCORPORATION 2011-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6510477101 2020-04-14 0235 PPP 889 South 2nd Street, RONKONKOMA, NY, 11779-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94600
Loan Approval Amount (current) 94600
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 6
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 95435.63
Forgiveness Paid Date 2021-03-05

Date of last update: 27 Mar 2025

Sources: New York Secretary of State