Search icon

FIRECAT ENTERPRISES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FIRECAT ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Feb 2012 (13 years ago)
Date of dissolution: 01 Nov 2023
Entity Number: 4198818
ZIP code: 12533
County: Dutchess
Place of Formation: New York
Address: 29 HOSNER MOUNTAIN RD., HOPEWELL JCT., NY, United States, 12533
Principal Address: 29 HOSNER MOUNTAIN RD, HOPEWELL JCT, NY, United States, 12533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 29 HOSNER MOUNTAIN RD., HOPEWELL JCT., NY, United States, 12533

Chief Executive Officer

Name Role Address
GLENN DIPIETRO Chief Executive Officer 29 HOSNER MOUNTAIN RD, HOPEWELL JCT, NY, United States, 12533

Form 5500 Series

Employer Identification Number (EIN):
454519593
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2014-06-05 2023-11-09 Address 29 HOSNER MOUNTAIN RD, HOPEWELL JCT, NY, 12533, USA (Type of address: Chief Executive Officer)
2012-02-06 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-02-06 2023-11-09 Address 29 HOSNER MOUNTAIN RD., HOPEWELL JCT., NY, 12533, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231109003234 2023-11-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-01
140605002135 2014-06-05 BIENNIAL STATEMENT 2014-02-01
120206000731 2012-02-06 CERTIFICATE OF INCORPORATION 2012-02-06

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2020-06-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100000
Current Approval Amount:
100000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
100917.81

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State