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

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
50002.00
Total Face Value Of Loan:
50002.00
Date:
2020-05-23
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:
60500.00
Total Face Value Of Loan:
257300.00
Date:
2020-05-02
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:
50002.00
Total Face Value Of Loan:
50002.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50002
Current Approval Amount:
50002
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50357.26
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50002
Current Approval Amount:
50002
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50735.67

Date of last update: 17 Mar 2025

Sources: New York Secretary of State