Search icon

NORTH EAST FIRE PROTECTION SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTH EAST FIRE PROTECTION SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 1978 (47 years ago)
Entity Number: 490493
ZIP code: 12027
County: Saratoga
Place of Formation: New York
Address: PO BOX 508, BURNT HILLS, NY, United States, 12027
Principal Address: 4 GARRISON RD, Burnt Hills, NY, United States, 12027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORTH EAST FIRE PROTECTION SYSTEMS INC. DOS Process Agent PO BOX 508, BURNT HILLS, NY, United States, 12027

Chief Executive Officer

Name Role Address
JAMES M FANTAUZZI Chief Executive Officer 4 GARRISON RD, BURNT HILLS, NY, United States, 12027

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
518-885-0526
Contact Person:
STACEY FANTAUZZI
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3307642

Unique Entity ID

Unique Entity ID:
JE5GRZ5E9GL7
CAGE Code:
530Y6
UEI Expiration Date:
2026-06-30

Business Information

Division Name:
NORTH EAST FIRE PROTECTION SYSTEMS INC.
Division Number:
141600537
Activation Date:
2025-07-02
Initial Registration Date:
2008-05-15

History

Start date End date Type Value
2024-07-15 2025-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-15 2024-07-15 Address 4 GARRISON RD, BURNT HILLS, NY, 12027, USA (Type of address: Chief Executive Officer)
2012-08-13 2024-07-15 Address PO BOX 508, BURNT HILLS, NY, 12027, USA (Type of address: Service of Process)
2012-08-13 2024-07-15 Address 4 GARRISON RD, BURNT HILLS, NY, 12027, USA (Type of address: Chief Executive Officer)
1996-07-01 2012-08-13 Address P.O. BOX 508, BURNT HILLS, NY, 12027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240715000822 2024-07-15 BIENNIAL STATEMENT 2024-07-15
140505006838 2014-05-05 BIENNIAL STATEMENT 2014-05-05
20131016057 2013-10-16 ASSUMED NAME CORP INITIAL FILING 2013-10-16
121114000402 2012-11-14 CERTIFICATE OF MERGER 2012-11-14
120813002023 2012-08-13 BIENNIAL STATEMENT 2012-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912PQ10C0011
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
2950.00
Base And Exercised Options Value:
2950.00
Base And All Options Value:
2950.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-08-31
Description:
INSTALL NEW DIESEL PUMP CONTROLLER
Naics Code:
238290: OTHER BUILDING EQUIPMENT CONTRACTORS
Product Or Service Code:
Z199: MAINT-REP-ALT/MISC BLDGS

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
306192.00
Total Face Value Of Loan:
306192.00
Date:
2020-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-15
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:
298300.00
Total Face Value Of Loan:
298300.00
Date:
2020-04-13
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

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-05-21
Type:
Planned
Address:
622 NEW LOUDEN ROAD, LOUDONVILLE, NY, 12211
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-11-22
Type:
Prog Related
Address:
573 N. BROADWAY, SARATOGA SPRINGS, NY, 12866
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-04-01
Type:
Unprog Rel
Address:
BARD COLLEGE, ANNANDALE-ON-HUDSON, NY, 12150
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-06-02
Type:
Prog Related
Address:
LATHAM CIRCLE MALL, LATHAM, NY, 12110
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-07-25
Type:
Planned
Address:
UPPER GLEN STREET, QUEENSBURY, NY, 12801
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$298,300
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$298,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$301,250.31
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $256,400
Utilities: $4,000
Mortgage Interest: $0
Rent: $8,000
Refinance EIDL: $0
Healthcare: $23900
Debt Interest: $6,000
Jobs Reported:
15
Initial Approval Amount:
$306,192
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$306,192
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$308,935.14
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $306,188
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
1991-11-05
Operation Classification:
Private(Property)
power Units:
3
Drivers:
18
Inspections:
0
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