Search icon

ELITE ACTION FIRE EXTINGUISHING EQUIPMENT AND SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ELITE ACTION FIRE EXTINGUISHING EQUIPMENT AND SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1978 (47 years ago)
Entity Number: 481349
ZIP code: 11779
County: Nassau
Place of Formation: New York
Address: 80 AIR PARK DRIVE, SUITE B, Suite B, RONKONKOMA, NY, United States, 11779
Address: 80 AIR PARK DRIVE, SUITE B, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FILIPPO CONTE Chief Executive Officer 80 AIR PARK DRIVE, SUITE B, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
FILIPPO CONTE DOS Process Agent 80 AIR PARK DRIVE, SUITE B, Suite B, RONKONKOMA, NY, United States, 11779

Form 5500 Series

Employer Identification Number (EIN):
112502096
Plan Year:
2024
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-04 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-04 2025-02-04 Address 194 DEPOT ROAD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-02-04 Address 80 AIR PARK DRIVE, SUITE B, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-26 2024-03-26 Address 194 DEPOT ROAD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250204001872 2025-02-04 BIENNIAL STATEMENT 2025-02-04
240326002065 2024-03-26 BIENNIAL STATEMENT 2024-03-26
211218000040 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
200401061190 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180403006238 2018-04-03 BIENNIAL STATEMENT 2018-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
265335.00
Total Face Value Of Loan:
265335.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$265,335
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$265,335
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$266,396.34
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $265,334

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 673-3326
Add Date:
2011-09-16
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State