Search icon

TRIANGLE FIRE PROTECTION CORPORATION

Company Details

Name: TRIANGLE FIRE PROTECTION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Feb 1980 (45 years ago)
Entity Number: 611856
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 75-17 COOPER AVENUE, GLENDALE, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIC RECHSTEINER Chief Executive Officer 75-17 COOPER AVENUE, GLENDALE, NY, United States, 11385

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75-17 COOPER AVENUE, GLENDALE, NY, United States, 11385

History

Start date End date Type Value
1994-03-14 2014-04-16 Address 75-17 COOPER AVENUE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
1994-03-14 2004-07-06 Address 75-17 COOPER AVENUE, GLENDALE, NY, 11385, USA (Type of address: Service of Process)
1991-06-10 1994-03-14 Address 75-17 COOPER AVENUE, GLENDALE, NY, 11385, USA (Type of address: Service of Process)
1980-02-29 1991-06-10 Address 53-09 65TH PLACE, NEW YORK, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140416002579 2014-04-16 BIENNIAL STATEMENT 2014-02-01
120330002278 2012-03-30 BIENNIAL STATEMENT 2012-02-01
100311002519 2010-03-11 BIENNIAL STATEMENT 2010-02-01
080207002510 2008-02-07 BIENNIAL STATEMENT 2008-02-01
060302002823 2006-03-02 BIENNIAL STATEMENT 2006-02-01
040706001058 2004-07-06 CERTIFICATE OF CHANGE 2004-07-06
040220002063 2004-02-20 BIENNIAL STATEMENT 2004-02-01
020130002387 2002-01-30 BIENNIAL STATEMENT 2002-02-01
000303002524 2000-03-03 BIENNIAL STATEMENT 2000-02-01
980202002123 1998-02-02 BIENNIAL STATEMENT 1998-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9813508301 2021-01-31 0202 PPS 7517 Cooper Ave, Glendale, NY, 11385-8215
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50002
Loan Approval Amount (current) 50002
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glendale, QUEENS, NY, 11385-8215
Project Congressional District NY-07
Number of Employees 5
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50357.26
Forgiveness Paid Date 2021-10-22
3089337706 2020-05-01 0202 PPP 7517 COOPER AVE, GLENDALE, NY, 11385
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50002
Loan Approval Amount (current) 50002
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GLENDALE, QUEENS, NY, 11385-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50735.67
Forgiveness Paid Date 2021-10-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State