Search icon

R. C. FIRE EQUIPMENT, INC.

Company Details

Name: R. C. FIRE EQUIPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1981 (44 years ago)
Entity Number: 676019
ZIP code: 14052
County: Erie
Place of Formation: New York
Address: 3860 FOUR ROD ROAD, EAST AURORA, NY, United States, 14052

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD L. CHURCH, JR. Chief Executive Officer 3860 FOUR ROD ROAD, EAST AURORA, NY, United States, 14052

DOS Process Agent

Name Role Address
RICHARD L. CHURCH, JR. DOS Process Agent 3860 FOUR ROD ROAD, EAST AURORA, NY, United States, 14052

History

Start date End date Type Value
2013-02-06 2021-01-08 Address 3860 FOUR ROD ROAD, EAST AURORA, NY, 14052, USA (Type of address: Service of Process)
2001-01-31 2013-02-06 Address 3860 FOUR ROD ROAD, EAST AURORA, NY, 14052, USA (Type of address: Service of Process)
1999-01-22 2001-01-31 Address 3732 BOWEN RD, LANCASTER, NY, 14086, 9699, USA (Type of address: Principal Executive Office)
1999-01-22 2001-01-31 Address 3732 BOWEN RD, LANCASTER, NY, 14086, 9699, USA (Type of address: Service of Process)
1997-04-14 1999-01-22 Address C/O RICHARD L CHURCH JR, 3732 BOWEN RD, LANCASTER, NY, 14086, 9699, USA (Type of address: Principal Executive Office)
1997-04-14 1999-01-22 Address C/O RICHARD L CHURCH JR, 3732 BOWEN RD, LANCASTER, NY, 14086, 9699, USA (Type of address: Service of Process)
1997-04-14 2001-01-31 Address 3732 BOWEN RD, LANCASTER, NY, 14086, 9699, USA (Type of address: Chief Executive Officer)
1993-03-29 1997-04-14 Address 3732 BOWEN ROAD, LANCASTER, NY, 14086, 9699, USA (Type of address: Chief Executive Officer)
1993-03-29 1997-04-14 Address C/O RICHARD L CHURCH, 3732 BOWEN ROAD, LANCASTER, NY, 14086, 9699, USA (Type of address: Principal Executive Office)
1993-03-29 1997-04-14 Address C/O RICHARD L CHURCH, 3732 BOWEN ROAD, LANCASTER, NY, 14086, 9699, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210108060931 2021-01-08 BIENNIAL STATEMENT 2021-01-01
190103061060 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170113006461 2017-01-13 BIENNIAL STATEMENT 2017-01-01
150129006534 2015-01-29 BIENNIAL STATEMENT 2015-01-01
130206007042 2013-02-06 BIENNIAL STATEMENT 2013-01-01
110114002448 2011-01-14 BIENNIAL STATEMENT 2011-01-01
090109002491 2009-01-09 BIENNIAL STATEMENT 2009-01-01
061228002124 2006-12-28 BIENNIAL STATEMENT 2007-01-01
050203002057 2005-02-03 BIENNIAL STATEMENT 2005-01-01
030109002751 2003-01-09 BIENNIAL STATEMENT 2003-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4909667102 2020-04-13 0296 PPP 3860 Four Rod Road, East Aurora, NY, 14052-9528
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1800
Loan Approval Amount (current) 1800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Aurora, ERIE, NY, 14052-9528
Project Congressional District NY-23
Number of Employees 1
NAICS code 423850
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1823.08
Forgiveness Paid Date 2021-08-05

Date of last update: 28 Feb 2025

Sources: New York Secretary of State