Search icon

NEW YORK FIRE AND SIGNAL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW YORK FIRE AND SIGNAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 1949 (76 years ago)
Entity Number: 63189
ZIP code: 12801
County: Warren
Place of Formation: New York
Address: 4 GLENS FALLS TECHNICAL PARK, GLENS FALLS, NY, United States, 12801

Shares Details

Shares issued 0

Share Par Value 25000

Type CAP

Chief Executive Officer

Name Role Address
SCOTT J CANAVAN Chief Executive Officer 4 GLENS FALLS TECHNICAL PARK, GLENS FALLS, NY, United States, 12801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 GLENS FALLS TECHNICAL PARK, GLENS FALLS, NY, United States, 12801

Unique Entity ID

CAGE Code:
4KFZ1
UEI Expiration Date:
2014-10-01

Business Information

Activation Date:
2013-10-01
Initial Registration Date:
2006-10-10

Commercial and government entity program

CAGE number:
4KFZ1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
SCOTT J. CANAVAN

History

Start date End date Type Value
1993-10-21 2001-09-05 Address 4 GLENS FALLS TECHNICAL PARK, GLENS FALLS, NY, 12801, 4512, USA (Type of address: Chief Executive Officer)
1975-01-24 1975-11-17 Name NEW YORK FIRE AND SAFETY CORP.
1949-09-01 1975-01-24 Name NEW YORK EXPLOSIVES CORPORATION
1949-09-01 1993-10-21 Address 90-92 WARREN ST., GLENS FALLS, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190903062222 2019-09-03 BIENNIAL STATEMENT 2019-09-01
20180321066 2018-03-21 ASSUMED NAME CORP INITIAL FILING 2018-03-21
170911006472 2017-09-11 BIENNIAL STATEMENT 2017-09-01
150901006700 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130912006380 2013-09-12 BIENNIAL STATEMENT 2013-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSCEGI07P00004
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2017-05-31
Description:
DHS BULK CLOSE OUT
Product Or Service Code:
J063: MAINT/REPAIR/REBUILD OF EQUIPMENT- ALARM, SIGNAL, AND SECURITY DETECTION SYSTEMS

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
168573.00
Total Face Value Of Loan:
168573.00
Date:
2020-04-14
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:
167000.00
Total Face Value Of Loan:
167000.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$168,573
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$168,573
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$169,785.79
Servicing Lender:
Glens Falls National Bank and Trust Company
Use of Proceeds:
Payroll: $168,569
Utilities: $1
Jobs Reported:
20
Initial Approval Amount:
$167,000
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$167,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$168,475.17
Servicing Lender:
Glens Falls National Bank and Trust Company
Use of Proceeds:
Payroll: $167,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State