Search icon

NYC FIRE SPRINKLER CORP.

Company Details

Name: NYC FIRE SPRINKLER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 2011 (14 years ago)
Entity Number: 4143319
ZIP code: 10461
County: Nassau
Place of Formation: New York
Address: 2635 ROBERTS AVE., BRONX, NY, United States, 10461
Principal Address: 2635 Roberts Avenue, Bronx, NY, United States, 10461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ROBERT MOONEY Agent 2635 ROBERTS AVE, BRONX, NY, 10461

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2635 ROBERTS AVE., BRONX, NY, United States, 10461

Chief Executive Officer

Name Role Address
ROBERT MOONEY, SR. Chief Executive Officer 2635 ROBERTS AVENUE, BRONX, NY, United States, 10461

History

Start date End date Type Value
2025-03-26 2025-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-20 2025-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-16 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-22 2024-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-19 2024-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-20 2024-08-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-19 2024-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-10 2024-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-06 2023-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-26 2023-10-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240819002356 2024-08-19 BIENNIAL STATEMENT 2024-08-19
141219000131 2014-12-19 CERTIFICATE OF CHANGE 2014-12-19
110919000302 2011-09-19 CERTIFICATE OF INCORPORATION 2011-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1093197106 2020-04-09 0202 PPP 2635 ROBERTS AVE, BRONX, NY, 10461
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 400000
Loan Approval Amount (current) 400000
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 BRONX, BRONX, NY, 10461-0001
Project Congressional District NY-15
Number of Employees 21
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 404203.11
Forgiveness Paid Date 2021-05-05

Date of last update: 26 Mar 2025

Sources: New York Secretary of State