Search icon

MODERN SPRINKLER CORPORATION

Company Details

Name: MODERN SPRINKLER CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 1932 (93 years ago)
Entity Number: 42141
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 50 MIDLAND AVENUE, HICKSVILLE, NY, United States, 11801
Principal Address: 50 MIDLAND AVE, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY W BOWE Chief Executive Officer 50 MIDLAND AVE, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 MIDLAND AVENUE, HICKSVILLE, NY, United States, 11801

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
4HDA7
UEI Expiration Date:
2017-04-22

Business Information

Activation Date:
2016-04-22
Initial Registration Date:
2006-08-08

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 50 MIDLAND AVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2022-12-12 2024-02-01 Address 50 MIDLAND AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2022-12-12 2022-12-12 Address 50 MIDLAND AVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2022-12-12 2024-02-01 Address 50 MIDLAND AVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2022-12-08 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 800, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240201040944 2024-02-01 BIENNIAL STATEMENT 2024-02-01
221212000835 2022-12-08 CERTIFICATE OF AMENDMENT 2022-12-08
220209004161 2022-02-09 BIENNIAL STATEMENT 2022-02-09
200203060266 2020-02-03 BIENNIAL STATEMENT 2020-02-01
181231000316 2018-12-31 CERTIFICATE OF AMENDMENT 2018-12-31

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTMA91P1600055
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2016-06-17
Description:
IGF::OT::IGF REPLACE A 30' SECTION OF 5" DETERIORIATED FIRE MAIN PIPING IN GIBBS HALL
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
4510: PLUMBING FIXTURES AND ACCESSORIES

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
18000.00
Total Face Value Of Loan:
18000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18000
Current Approval Amount:
18000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
14288.31

Date of last update: 19 Mar 2025

Sources: New York Secretary of State