Search icon

MASTER FIRE SYSTEMS INC.

Company Details

Name: MASTER FIRE SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 2012 (13 years ago)
Entity Number: 4278779
ZIP code: 10460
County: Bronx
Place of Formation: New York
Activity Description: Fire safety, Fire suppression, Kitchen Exhaust fabrication, Kitchen Hood Installation, Ductwork Fabrication, Ductwork Installation, Captive Aire Distributor, portable fire extinguishers, Amerex, Buckeye, Kidde, Badger, Ansul, Pyro Chem / PyroChem, Range Guard, Smoki, Smog Hog, United Air Specialists UAS, Parker, electrostatic precipitator, exhaust cleaning, fire sprinklers.Fire Prevention, Fire Hoses, Exhaust Fans, Greenheck, Accurex, Gaylord, Halton, Air Quality Engineering
Address: 1776 EAST TREMONT AVE, BRONX, NY, United States, 10460
Principal Address: 1776 E TREMONT AVE, BRONX, NY, United States, 10460

Contact Details

Phone +1 646-772-1244

Website http://www.masterfireprevention.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MASTER FIRE SYSTEMS INC. DOS Process Agent 1776 EAST TREMONT AVE, BRONX, NY, United States, 10460

Chief Executive Officer

Name Role Address
PETER MARTINEZ Chief Executive Officer 1776 E TREMONT AVE, BRONX, NY, United States, 10460

History

Start date End date Type Value
2025-03-28 2025-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-26 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-27 2025-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-11 2024-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-09 2024-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210217060092 2021-02-17 BIENNIAL STATEMENT 2020-08-01
190708060057 2019-07-08 BIENNIAL STATEMENT 2018-08-01
190221000396 2019-02-21 CERTIFICATE OF CHANGE 2019-02-21
170811006103 2017-08-11 BIENNIAL STATEMENT 2016-08-01
150206006248 2015-02-06 BIENNIAL STATEMENT 2014-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
333432.00
Total Face Value Of Loan:
333432.00
Date:
2020-04-29
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:
355200.00
Total Face Value Of Loan:
355200.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
333432
Current Approval Amount:
333432
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
338452
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
355200
Current Approval Amount:
355200
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
359985.33

Date of last update: 19 May 2025

Sources: New York Secretary of State