Search icon

STANDARD FIRE SUPPRESSION CORP.

Company Details

Name: STANDARD FIRE SUPPRESSION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2014 (11 years ago)
Entity Number: 4522385
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 57 MAHAN STREET, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STANDARD FIRE SUPPRESSION CORP.401(K) PLAN 2023 465032396 2024-10-12 STANDARD FIRE SUPPRESSION CORP. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 424990
Sponsor’s telephone number 2123346661
Plan sponsor’s address 57 MAHAN STREET, WEST BABYLON, NY, 11704
STANDARD FIRE SUPPRESSION CORP.401(K) PLAN 2022 465032396 2023-07-31 STANDARD FIRE SUPPRESSION CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 424990
Sponsor’s telephone number 2123346661
Plan sponsor’s address 10 CAIN DRIVE, BRENTWOOD, NY, 11717
STANDARD FIRE SUPPRESSION CORP.401(K) PLAN 2021 465032396 2022-10-14 STANDARD FIRE SUPPRESSION CORP. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 424990
Sponsor’s telephone number 2123346661
Plan sponsor’s address 10 CAIN DRIVE, BRENTWOOD, NY, 11717
STANDARD FIRE SUPPRESSION CORP.401(K) PLAN 2020 465032396 2021-10-11 STANDARD FIRE SUPPRESSION CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 424990
Sponsor’s telephone number 2123346661
Plan sponsor’s address 10 CAIN DRIVE, BRENTWOOD, NY, 11717
STANDARD FIRE SUPPRESSION CORP.401(K) PLAN 2019 465032396 2020-10-01 STANDARD FIRE SUPPRESSION CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 424990
Sponsor’s telephone number 2123346661
Plan sponsor’s address 10 CAIN DRIVE, BRENTWOOD, NY, 11717
STANDARD FIRE SUPPRESSION CORP.401(K) PLAN 2018 465032396 2019-04-16 STANDARD FIRE SUPPRESSION CORP. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 424990
Sponsor’s telephone number 2123346661
Plan sponsor’s address 10 CAIN DRIVE, BRENTWOOD, NY, 11717

DOS Process Agent

Name Role Address
STANDARD FIRE SUPPRESSION CORP. DOS Process Agent 57 MAHAN STREET, WEST BABYLON, NY, United States, 11704

Chief Executive Officer

Name Role Address
TIMOTHY SHISHKO Chief Executive Officer 57 MAHAN STREET, WEST BABYLON, NY, United States, 11704

History

Start date End date Type Value
2024-01-16 2024-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-27 2024-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-17 2023-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-07 2023-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-01 2023-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-20 2023-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-15 2023-01-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-11 2021-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-02-29 2020-01-06 Address 572 CALEDONIA ROAD, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
2016-02-22 2020-01-06 Address 572 CALEDONIA RD, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200106060165 2020-01-06 BIENNIAL STATEMENT 2020-01-01
160229000559 2016-02-29 CERTIFICATE OF CHANGE 2016-02-29
160222006005 2016-02-22 BIENNIAL STATEMENT 2016-01-01
140131000305 2014-01-31 CERTIFICATE OF INCORPORATION 2014-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2597587103 2020-04-11 0235 PPP 57 MAHAN ST, WEST BABYLON, NY, 11704
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 254435
Loan Approval Amount (current) 254435
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 WEST BABYLON, SUFFOLK, NY, 11704-0001
Project Congressional District NY-02
Number of Employees 18
NAICS code 541350
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 255874.91
Forgiveness Paid Date 2021-02-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State