Search icon

ELITE ACTION FIRE EXTINGUISHING EQUIPMENT AND SERVICE, INC.

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

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

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
160404006583 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140408006777 2014-04-08 BIENNIAL STATEMENT 2014-04-01
20130510007 2013-05-10 ASSUMED NAME LLC INITIAL FILING 2013-05-10
120523002414 2012-05-23 BIENNIAL STATEMENT 2012-04-01
100420002881 2010-04-20 BIENNIAL STATEMENT 2010-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3023388300 2021-01-21 0235 PPS 80B Air Park Dr, Ronkonkoma, NY, 11779-7360
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 265335
Loan Approval Amount (current) 265335
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-7360
Project Congressional District NY-02
Number of Employees 20
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 266396.34
Forgiveness Paid Date 2021-06-23

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2193090 Intrastate Non-Hazmat 2025-02-20 1020 2024 1 1 Private(Property)
Legal Name ELITE ACTION FIRE EXTINGUISHING EQUIPMENT AND SERVICE
DBA Name -
Physical Address 80 AIR PARK DRIVE SUITE B, RONKONKOMA, NY, 11779, US
Mailing Address 80 AIR PARK DRIVE SUITE B, RONKONKOMA, NY, 11779, US
Phone (631) 673-9797
Fax (631) 673-3326
E-mail INFO@ELITEACTIONFIRE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 1
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 4
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 1
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State