Search icon

FIREQUENCH, INC.

Company Details

Name: FIREQUENCH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1983 (42 years ago)
Entity Number: 818332
ZIP code: 10016
County: Queens
Place of Formation: New York
Address: 38 E 32ND ST, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38 E 32ND ST, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
DESMOND J. BURKE Chief Executive Officer 38 E 32ND ST, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2023-06-05 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-18 2023-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-16 2023-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-10 2023-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-29 2023-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-15 2023-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-13 2023-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-04 2022-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-22 2022-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-21 2022-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
060609002015 2006-06-09 BIENNIAL STATEMENT 2005-01-01
060510000504 2006-05-10 ANNULMENT OF DISSOLUTION 2006-05-10
DP-1738986 2004-12-29 DISSOLUTION BY PROCLAMATION 2004-12-29
020114000544 2002-01-14 CERTIFICATE OF CHANGE 2002-01-14
950512002264 1995-05-12 BIENNIAL STATEMENT 1994-01-01
A944720-4 1983-01-26 CERTIFICATE OF INCORPORATION 1983-01-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347629271 0215000 2024-07-18 550 5TH AVENUE, NEW YORK, NY, 10036
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2024-07-18
Emphasis N: FALL

Related Activity

Type Referral
Activity Nr 2189136
Safety Yes
Type Inspection
Activity Nr 1780839
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2024-11-19
Abatement Due Date 2024-11-27
Current Penalty 6452.0
Initial Penalty 6452.0
Contest Date 2024-12-11
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(4)(i):Each employee on walking/working surfaces was not protected from falling through holes (including skylights), more than six feet (1.8 m) above lower levels, by personal fall arrest systems, covers, or guardrail systems erected around such holes. Location: Worksite; 13th floor elevator mechanical room. a) On or about 07/18/2024, employees were not protected from falling approximately 13 feet through an unprotected floor hole.
310943113 0215000 2007-04-30 38 EAST 32ND STREET, 10TH FL, NEW YORK, NY, 10016
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2007-04-30
Case Closed 2007-05-15

Related Activity

Type Complaint
Activity Nr 206290876
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100036 G04
Issuance Date 2007-05-07
Abatement Due Date 2007-05-15
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2007-05-07
Abatement Due Date 2007-05-15
Nr Instances 3
Nr Exposed 2
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3891738200 2020-08-05 0202 PPP 39 West 37th Street 8 floor, New York, NY, 10018-0203
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145222
Loan Approval Amount (current) 145222
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10018-0203
Project Congressional District NY-12
Number of Employees 11
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 147481.01
Forgiveness Paid Date 2022-03-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State