Search icon

ALL IN ONE FIRE PROTECTION INC.

Company Details

Name: ALL IN ONE FIRE PROTECTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 2012 (13 years ago)
Entity Number: 4200069
ZIP code: 10950
County: Rockland
Place of Formation: New York
Address: 59 GILBERT ST., SUITE 101, MONROE, NY, United States, 10950
Principal Address: 13 ROVNA CT., UNIT 201, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALL IN ONE FIRE PROTECTION INC. DOS Process Agent 59 GILBERT ST., SUITE 101, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
SHIMON WEISS Chief Executive Officer 59 GILBERT ST., SUITE 101, MONROE, NY, United States, 10950

History

Start date End date Type Value
2024-02-05 2024-02-05 Address 59 GILBERT ST., SUITE 101, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2023-08-17 2024-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-17 2023-08-17 Address 59 GILBERT ST., SUITE 101, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2023-08-17 2024-02-05 Address 59 GILBERT ST., SUITE 101, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2023-08-17 2024-02-05 Address 59 GILBERT ST., SUITE 101, MONROE, NY, 10950, USA (Type of address: Service of Process)
2021-04-07 2023-08-17 Address 59 GILBERT ST., SUITE 101, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2021-04-07 2023-08-17 Address 59 GILBERT ST., SUITE 101, MONROE, NY, 10950, USA (Type of address: Service of Process)
2012-02-08 2021-04-07 Address 26 MERON DRIVE, STE. 112, MONROE, NY, 10950, USA (Type of address: Service of Process)
2012-02-08 2023-08-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240205001286 2024-02-05 BIENNIAL STATEMENT 2024-02-05
230817003713 2023-08-17 BIENNIAL STATEMENT 2022-02-01
210407060904 2021-04-07 BIENNIAL STATEMENT 2018-02-01
120208000722 2012-02-08 CERTIFICATE OF INCORPORATION 2012-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5836658305 2021-01-25 0202 PPS 59 Gilbert St Ste 101, Monroe, NY, 10950-1545
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 279855
Loan Approval Amount (current) 279855
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monroe, ORANGE, NY, 10950-1545
Project Congressional District NY-18
Number of Employees 43
NAICS code 922160
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 281480.46
Forgiveness Paid Date 2021-09-13
1444367308 2020-04-28 0202 PPP 59 Gilbert Street, Monroe, NY, 10950
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 266152.5
Loan Approval Amount (current) 266152.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monroe, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 38
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 269003.61
Forgiveness Paid Date 2021-06-03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State