Search icon

RELIANCE FIRE PROTECTION, INC.

Company Details

Name: RELIANCE FIRE PROTECTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 2014 (10 years ago)
Entity Number: 4664034
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: 60 Page Park Drive, Poughkeepsie, NY, United States, 12603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CAMERON SPENCE DOS Process Agent 60 Page Park Drive, Poughkeepsie, NY, United States, 12603

Chief Executive Officer

Name Role Address
CAMERON SPENCE Chief Executive Officer 70 KEELER DRIVE, RIDGEFIELD, CT, United States, 06877

Filings

Filing Number Date Filed Type Effective Date
211129001289 2021-11-29 BIENNIAL STATEMENT 2021-11-29
141110010235 2014-11-10 CERTIFICATE OF INCORPORATION 2014-11-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346829245 0216000 2023-07-12 56 PROSPECT ST., YONKERS, NY, 10701
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2023-09-08
Case Closed 2024-07-31

Related Activity

Type Referral
Activity Nr 2053147
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2023-09-11
Abatement Due Date 2023-10-27
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2023-10-06
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1):The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: (Construction Reference: 1926.59) location: entire site on or about: 7/12/23 a) An employee was working with Argco Tuf-glide sealant with PTFE, while installing a fire suppression system. The employer did not develop or implement a written hazard communication program. NOTE: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2023-09-11
Abatement Due Date 2023-10-13
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2023-10-06
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not maintain in the workplace copies of the required safety data sheets for each hazardous chemical: (Construction Reference: 1926.59) Location: entire site Om or about: 7/12/23 a) The employer did not maintain Safety Data Sheets for product such as but not limited to Argco Tuf-glide sealant with PTFE. NOTE: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2023-09-11
Abatement Due Date 2023-10-27
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2023-10-06
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: (Construction Reference: 1926.59) location: entire site on or about: 7/12/23 a) An employee was working with Argco Tuf-glide sealant with PTFE, while installing a fire suppression system. The employer did not provide information and training on the chemical that the employee works with. NOTE: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01002
Citaton Type Other
Standard Cited 19030019 C01
Issuance Date 2024-06-07
Abatement Due Date 2024-06-27
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-07-22
Nr Instances 3
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1903.19(c)(1): The employer did not certify to OSHA, within 10 calendar days after the abatement date, that the cited violation had been abated: a) The employer failed to submit to OSHA within 10 calendar days of 10/27/23, certification of abatement of citation 1, item 1a issued in this case under 29 CFR 1910.1200(e)(1). b) The employer failed to submit to OSHA within 10 calendar days of 10/27/23, certification of abatement of citation 1, item 1b issued in this case under 29 CFR 1910.1200(g)(1). c) The employer failed to submit to OSHA within 10 calendar days of 10/27/23, certification of abatement of citation 1, item 1c issued in this case under 29 CFR 1910.1200(h)(1). NOTE: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4104767307 2020-04-29 0202 PPP 60 Page Park Drive Suite 1, Poughkeepsie, NY, 12603
Loan Status Date 2021-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116276.5
Loan Approval Amount (current) 116276.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12603-0001
Project Congressional District NY-18
Number of Employees 8
NAICS code 922160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 117493.42
Forgiveness Paid Date 2021-05-24
8150048407 2021-02-13 0202 PPS 60 Page Park Dr Ste 1, Poughkeepsie, NY, 12603-2584
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162343.5
Loan Approval Amount (current) 162343.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12603-2584
Project Congressional District NY-18
Number of Employees 10
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 164024.76
Forgiveness Paid Date 2022-03-02

Date of last update: 25 Mar 2025

Sources: New York Secretary of State