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

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
2018-12-31 2022-12-08 Shares Share type: NO PAR VALUE, Number of shares: 800, Par value: 0
2003-09-29 2022-12-12 Address 50 MIDLAND AVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2003-07-07 2022-12-12 Address 50 MIDLAND AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1972-07-06 2003-07-07 Address 147 HERRICKS RD., GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process)
1937-11-01 1972-07-06 Address 303 WEST 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

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
180423006133 2018-04-23 BIENNIAL STATEMENT 2018-02-01
160223006117 2016-02-23 BIENNIAL STATEMENT 2016-02-01
140619006153 2014-06-19 BIENNIAL STATEMENT 2014-02-01
120406002843 2012-04-06 BIENNIAL STATEMENT 2012-02-01
100309002356 2010-03-09 BIENNIAL STATEMENT 2010-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9425627206 2020-04-28 0235 PPP 50 Midland Avenue, Hicksville, NY, 11801
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18000
Loan Approval Amount (current) 18000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 2
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 14288.31
Forgiveness Paid Date 2021-07-02

Date of last update: 02 Mar 2025

Sources: New York Secretary of State