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

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

Links between entities

Type:
Headquarter of
Company Number:
0122684
State:
CONNECTICUT

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 119 SOUTH HIGHLAND AVENUE SUITE 5L, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address 119 SOUTH HIGHLAND AVENUE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2023-05-03 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-03 2025-05-01 Address 119 SOUTH HIGHLAND AVENUE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2023-05-03 2023-05-03 Address 119 SOUTH HIGHLAND AVENUE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250501035905 2025-05-01 BIENNIAL STATEMENT 2025-05-01
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

Procurement Instrument Identifier:
V630C91385
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3000.00
Base And Exercised Options Value:
3000.00
Base And All Options Value:
3000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2009-06-12
Description:
SMALL PURCHASE DATA
Product Or Service Code:
R699: OTHER ADMINISTRATIVE SUPPORT SVCS
Procurement Instrument Identifier:
V620C90952
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3312.00
Base And Exercised Options Value:
3312.00
Base And All Options Value:
3312.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2009-01-08
Description:
SMALL PURCHASE DATA
Product Or Service Code:
R699: OTHER ADMINISTRATIVE SUPPORT SVCS
Procurement Instrument Identifier:
V620C90927
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
5000.00
Base And Exercised Options Value:
5000.00
Base And All Options Value:
5000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-12-17
Description:
SERVICE DOCKS
Product Or Service Code:
S202: FIRE PROTECTION SERVICES

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
18750.00
Total Face Value Of Loan:
18750.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
18750
Current Approval Amount:
18750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2326.93

Date of last update: 26 Mar 2025

Sources: New York Secretary of State