Search icon

FIRE SYSTEMS INC

Headquarter

Company Details

Name: FIRE SYSTEMS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2013 (12 years ago)
Entity Number: 4401027
ZIP code: 10510
County: Westchester
Place of Formation: New York
Address: 119 S Highland Avenie Suite 5L, Suite 5L, Briarcliff Manor, NY, United States, 10510
Principal Address: 119 South Highand avenue Suite 5L, Ossining, NY, United States, 10562

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of FIRE SYSTEMS INC, CONNECTICUT 0122684 CONNECTICUT

DOS Process Agent

Name Role Address
MICHAEL A. VALLO SR. DOS Process Agent 119 S Highland Avenie Suite 5L, Suite 5L, Briarcliff Manor, NY, United States, 10510

Chief Executive Officer

Name Role Address
MICHAEL A. VALLO SR Chief Executive Officer 119 SOUTH HIGHLAND AVENUE, OSSINING, NY, United States, 10562

History

Start date End date Type Value
2023-05-03 2023-05-03 Address 119 SOUTH HIGHLAND AVENUE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2013-05-09 2023-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-05-09 2023-05-03 Address 119 S HIGHLAND AVENUE APT5L, OSSINING, NY, 10562, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230503000752 2023-05-03 BIENNIAL STATEMENT 2023-05-01
221201004327 2022-12-01 BIENNIAL STATEMENT 2021-05-01
130509000420 2013-05-09 CERTIFICATE OF INCORPORATION 2013-05-09

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DJBRBKHP130017 2008-06-12 2008-06-30 No data
Unique Award Key CONT_AWD_DJBRBKHP130017_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title 20 ION SENSORS AND 20 PHOTOELECTRIC SENSORS (SMOKE DETECTORS)
NAICS Code 561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)

Recipient Details

Recipient FIRE SYSTEMS, INC.
UEI KM2KZEJBBF83
Legacy DUNS 013388657
Recipient Address UNITED STATES, 194 BRADY AVE, HAWTHORNE, 105322200
PO AWARD DJBRBKHP130014 2008-02-07 2008-02-19 2008-02-19
Unique Award Key CONT_AWD_DJBRBKHP130014_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title SMOKE DETECTORS FOR INMATE HOUSING UNITS
NAICS Code 922160: FIRE PROTECTION

Recipient Details

Recipient FIRE SYSTEMS, INC.
UEI KM2KZEJBBF83
Legacy DUNS 013388657
Recipient Address UNITED STATES, 194 BRADY AVE, HAWTHORNE, 105322200
PO AWARD DJBRBKHP130008 2007-12-28 2008-01-11 2008-01-31
Unique Award Key CONT_AWD_DJBRBKHP130008_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title SMOKE DETECTORS FOR INMATE HOUSING UNITS

Recipient Details

Recipient FIRE SYSTEMS, INC.
UEI KM2KZEJBBF83
Legacy DUNS 013388657
Recipient Address UNITED STATES, 194 BRADY AVE, HAWTHORNE, 105322200
PO AWARD V620C81103 2007-12-20 2007-12-30 2007-12-30
Unique Award Key CONT_AWD_V620C81103_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title INSTALLATION OF FIRE ALARM FIREWORKS GRAPHIC CPU R
Product and Service Codes R699: OTHER ADMINISTRATIVE SUPPORT SVCS

Recipient Details

Recipient FIRE SYSTEMS, INC.
UEI KM2KZEJBBF83
Legacy DUNS 013388657
Recipient Address UNITED STATES, 194 BRADY AVE, HAWTHORNE, 105322200
PO AWARD V620R80162 2007-11-01 2007-11-01 2007-11-01
Unique Award Key CONT_AWD_V620R80162_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title TROUBLESHOOT AND REPAIR FIRE ALARM SYSTEM IN BLDG
Product and Service Codes J063: MAINT-REP OF ALARM & SIGNAL SYSTEM

Recipient Details

Recipient FIRE SYSTEMS, INC.
UEI KM2KZEJBBF83
Legacy DUNS 013388657
Recipient Address UNITED STATES, 194 BRADY AVE, HAWTHORNE, 105322200
PO AWARD V620R80097 2007-10-19 2007-10-19 2007-10-19
Unique Award Key CONT_AWD_V620R80097_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title TROUBLESHOOT AND REPAIR SMOKE DETECTOR IN TROUBLE-
Product and Service Codes J063: MAINT-REP OF ALARM & SIGNAL SYSTEM

Recipient Details

Recipient FIRE SYSTEMS, INC.
UEI KM2KZEJBBF83
Legacy DUNS 013388657
Recipient Address UNITED STATES, 194 BRADY AVE, HAWTHORNE, 105322200
PO AWARD V630C91385 2009-06-12 2009-06-22 2009-06-22
Unique Award Key CONT_AWD_V630C91385_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes R699: OTHER ADMINISTRATIVE SUPPORT SVCS

Recipient Details

Recipient FIRE SYSTEMS, INC.
UEI KM2KZEJBBF83
Legacy DUNS 013388657
Recipient Address UNITED STATES, 194 BRADY AVE, HAWTHORNE, 105322200
PO AWARD V620C90952 2009-01-08 2009-01-08 2009-01-08
Unique Award Key CONT_AWD_V620C90952_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes R699: OTHER ADMINISTRATIVE SUPPORT SVCS

Recipient Details

Recipient FIRE SYSTEMS, INC.
UEI KM2KZEJBBF83
Legacy DUNS 013388657
Recipient Address UNITED STATES, 194 BRADY AVE, HAWTHORNE, 105322200
PO AWARD V620C90927 2008-12-17 2009-12-27 2009-12-27
Unique Award Key CONT_AWD_V620C90927_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SERVICE DOCKS
Product and Service Codes S202: FIRE PROTECTION SERVICES

Recipient Details

Recipient FIRE SYSTEMS, INC.
UEI KM2KZEJBBF83
Legacy DUNS 013388657
Recipient Address UNITED STATES, 194 BRADY AVE, HAWTHORNE, 105322200

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2372447705 2020-05-01 0202 PPP P.O. Box 59, BRIARCLIFF MANOR, NY, 10510
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRIARCLIFF MANOR, WESTCHESTER, NY, 10510-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2326.93
Forgiveness Paid Date 2021-08-24

Date of last update: 26 Mar 2025

Sources: New York Secretary of State