Search icon

FIRE SUPPRESSION SERVICES CORP.

Company Details

Name: FIRE SUPPRESSION SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 2011 (14 years ago)
Entity Number: 4078391
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 208 ROUTE 109 STE 109, Suite 109, FARMINGDALE, NY, United States, 11735
Principal Address: 208 ROUTE 109 STE 109, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
208 ROUTE 109 STE 109 DOS Process Agent 208 ROUTE 109 STE 109, Suite 109, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
KENNETH DRISCOLL Chief Executive Officer 208 NY-109, SUITE 109, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2025-02-07 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-22 2025-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-14 2025-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-12 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-02 2024-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-25 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-07 2024-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-14 2024-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-04-07 2023-09-14 Address 2717 A OCEANSIDE ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
2011-04-07 2023-09-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230914002389 2023-09-14 BIENNIAL STATEMENT 2023-04-01
110407000266 2011-04-07 CERTIFICATE OF INCORPORATION 2011-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5053548507 2021-02-27 0235 PPS 909 Willis Ave, Albertson, NY, 11507-1924
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105717
Loan Approval Amount (current) 105717
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albertson, NASSAU, NY, 11507-1924
Project Congressional District NY-03
Number of Employees 15
NAICS code 922160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106809.41
Forgiveness Paid Date 2022-03-10
5165337109 2020-04-13 0235 PPP 909 Willis Ave, ALBERTSON, NY, 11507-1924
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92700
Loan Approval Amount (current) 92700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ALBERTSON, NASSAU, NY, 11507-1924
Project Congressional District NY-03
Number of Employees 7
NAICS code 922160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93889.65
Forgiveness Paid Date 2021-07-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State