Search icon

COUNTY FIRE INC

Company claim

Is this your business?

Get access!

Company Details

Name: COUNTY FIRE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 2015 (10 years ago)
Entity Number: 4791722
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 207 Van Brunt Street, BROOKLYN, NY, United States, 11231
Principal Address: 207 Van Brunt Street, Brooklyn, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MAYER WEBER Agent 2112 59TH STREET, BROOKLYN, NY, 11204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 207 Van Brunt Street, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
MAYER WEBER Chief Executive Officer 207 VAN BRUNT STREET, BROOKLYN, NY, United States, 11231

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
IZZY HALTON
User ID:
P3291954

Unique Entity ID

Unique Entity ID:
H25STDA2L6H7
CAGE Code:
9Y0Q0
UEI Expiration Date:
2025-06-26

Business Information

Division Name:
COUNTY FIRE INC.
Activation Date:
2024-06-28
Initial Registration Date:
2024-06-26

Commercial and government entity program

CAGE number:
9Y0Q0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-26
CAGE Expiration:
2029-06-28
SAM Expiration:
2025-06-26

Contact Information

POC:
IZZY HALTON
Corporate URL:
www.countyfireny.com

History

Start date End date Type Value
2024-05-20 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-21 2024-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-12 2023-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-03-23 2023-03-21 Address 2112 59TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Registered Agent)
2016-03-23 2023-03-21 Address 100 BEARD STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230321003515 2023-03-21 BIENNIAL STATEMENT 2021-07-01
160323000070 2016-03-23 CERTIFICATE OF CHANGE 2016-03-23
150720010095 2015-07-20 CERTIFICATE OF INCORPORATION 2015-07-20

USAspending Awards / Financial Assistance

Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
319597.00
Total Face Value Of Loan:
319597.00
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:
319597.00
Total Face Value Of Loan:
319597.00

Paycheck Protection Program

Jobs Reported:
320
Initial Approval Amount:
$319,597
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$319,597
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$324,216.77
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $312,097
Utilities: $1,250
Rent: $6,250

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State