Search icon

NY FIRETECH INC

Company Details

Name: NY FIRETECH INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 2012 (13 years ago)
Entity Number: 4297573
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 40-50 192ND STREET, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40-50 192ND STREET, FLUSHING, NY, United States, 11358

History

Start date End date Type Value
2025-03-05 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-21 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-19 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-02 2024-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-26 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-13 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-28 2024-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-20 2023-12-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-28 2023-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-16 2023-11-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180202000656 2018-02-02 CERTIFICATE OF CHANGE 2018-02-02
120919000262 2012-09-19 CERTIFICATE OF INCORPORATION 2012-09-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347193351 0215000 2024-01-03 6814 18TH AVENUE, BROOKLYN, NY, 11228
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2024-01-03
Emphasis L: LOCALTARG, N: FALL, P: FALL
Case Closed 2024-04-29

Related Activity

Type Inspection
Activity Nr 1719304
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8582838303 2021-01-29 0202 PPS 4050 192nd St, Flushing, NY, 11358-2938
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174735
Loan Approval Amount (current) 174700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11358-2938
Project Congressional District NY-06
Number of Employees 19
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 176356.06
Forgiveness Paid Date 2022-01-21
6022607202 2020-04-27 0202 PPP 40-50 192nd street, FLUSHING, NY, 11358-2938
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 164900
Loan Approval Amount (current) 164700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address FLUSHING, QUEENS, NY, 11358-2938
Project Congressional District NY-06
Number of Employees 19
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 166662.86
Forgiveness Paid Date 2021-07-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State