Search icon

AMERICAN FIRE SUPPRESSION, INC.

Company Details

Name: AMERICAN FIRE SUPPRESSION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 2017 (8 years ago)
Entity Number: 5192773
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 189 SOUTH CLINTON AVENUE, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES RACCOMANDATO DOS Process Agent 189 SOUTH CLINTON AVENUE, LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
2023-08-08 2023-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-08-25 2023-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170825010381 2017-08-25 CERTIFICATE OF INCORPORATION 2017-08-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8765837005 2020-04-08 0235 PPP 189 S. CLINTON AVE, LINDENHURST, NY, 11757-5121
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69153.62
Loan Approval Amount (current) 69154
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LINDENHURST, SUFFOLK, NY, 11757-5121
Project Congressional District NY-02
Number of Employees 7
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69765.97
Forgiveness Paid Date 2021-03-17

Date of last update: 24 Mar 2025

Sources: New York Secretary of State