Search icon

AMERICAN FIRE EXTINGUISHER COMPANY INC.

Company Details

Name: AMERICAN FIRE EXTINGUISHER COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 1977 (48 years ago)
Entity Number: 450061
ZIP code: 11729
County: Nassau
Place of Formation: New York
Address: 280 Suburban Ave, Suite E, Deer Park, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMERICAN FIRE EXTINGUISHER COMPANY INC. DOS Process Agent 280 Suburban Ave, Suite E, Deer Park, NY, United States, 11729

Chief Executive Officer

Name Role Address
JONATHAN R KOVITZ Chief Executive Officer 280 SUBURBAN AVE, SUITE E, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2023-11-05 2023-11-05 Address 280 SUBURBAN AVE, SUITE E, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2023-11-05 2023-11-05 Address 585 STEWART AVE, SUITE 630, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2019-10-25 2023-11-05 Address 585 STEWART AVE, SUITE 630, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2015-10-05 2023-11-05 Address C/O D.L. BUNSIS, 585 STEWART AVE, SUITE 630, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2015-10-05 2019-10-25 Address 15 RHONDA LANE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2013-12-12 2015-10-05 Address 95-11 FAIRFIELD WAY, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2013-12-12 2015-10-05 Address 1101 STEWART AVENUE, SUITE 104, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
2013-12-12 2015-10-05 Address C/O D.L. BUNSIS, 1101 STEWART AVENUE, SUITE 104, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2010-06-29 2013-12-12 Address 20090 BOCAWEST DRIVE, APT. 364, BOCA RATON, FL, 33434, USA (Type of address: Chief Executive Officer)
1993-11-09 2013-12-12 Address 1101 STEWART AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231105000203 2023-11-05 BIENNIAL STATEMENT 2023-10-01
211027000129 2021-10-27 BIENNIAL STATEMENT 2021-10-27
191025060008 2019-10-25 BIENNIAL STATEMENT 2019-10-01
151005006235 2015-10-05 BIENNIAL STATEMENT 2015-10-01
131212006059 2013-12-12 BIENNIAL STATEMENT 2013-10-01
20131203013 2013-12-03 ASSUMED NAME LLC INITIAL FILING 2013-12-03
100629002345 2010-06-29 BIENNIAL STATEMENT 2010-10-01
071120002548 2007-11-20 BIENNIAL STATEMENT 2007-10-01
051129002068 2005-11-29 BIENNIAL STATEMENT 2005-10-01
031017002207 2003-10-17 BIENNIAL STATEMENT 2003-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1287037701 2020-05-01 0235 PPP 585 STEWART AVE STE 630, GARDEN CITY, NY, 11530
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33962
Loan Approval Amount (current) 33962
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 GARDEN CITY, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 3
NAICS code 453998
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 34308.7
Forgiveness Paid Date 2021-05-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State