Search icon

QUALITY FIRE PROTECTION CONSULTANTS INC.

Company Details

Name: QUALITY FIRE PROTECTION CONSULTANTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 1983 (42 years ago)
Entity Number: 822387
ZIP code: 10122
County: New York
Place of Formation: New York
Address: 14 Penn Plaza - Suite 1919, New York, NY, United States, 10122
Principal Address: 14 PENN PLAZA - 1919, NEW YORK, NY, United States, 10122

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
QUALITY FIRE PROTECTION CONSULTANTS, INC 401(K) 2023 133204868 2024-05-10 QUALITY FIRE PROTECTION CONSULTANTS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-05-22
Business code 541600
Sponsor’s telephone number 2126950890
Plan sponsor’s address 14 PENN PLAZA - SUITE 1919, NEW YORK, NY, 10122

Signature of

Role Plan administrator
Date 2024-05-10
Name of individual signing MEGAN SIU
Role Employer/plan sponsor
Date 2024-05-10
Name of individual signing JOHN MANGO
QUALITY FIRE PROTECTION CONSULTANTS, INC 401(K) 2022 133204868 2023-05-08 QUALITY FIRE PROTECTION CONSULTANTS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-05-22
Business code 541600
Sponsor’s telephone number 2126950890
Plan sponsor’s address 14 PENN PLAZA - SUITE 1919, NEW YORK, NY, 10122

Signature of

Role Plan administrator
Date 2023-05-08
Name of individual signing MEGAN SIU
Role Employer/plan sponsor
Date 2023-05-08
Name of individual signing JOHN MANGO
QUALITY FIRE PROTECTION CONSULTANTS, INC 401(K) 2021 133204868 2022-06-14 QUALITY FIRE PROTECTION CONSULTANTS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-05-22
Business code 541600
Sponsor’s telephone number 2126950890
Plan sponsor’s address 14 PENN PLAZA - SUITE 1919, NEW YORK, NY, 10122

Signature of

Role Plan administrator
Date 2022-06-14
Name of individual signing MEGAN SIU
Role Employer/plan sponsor
Date 2022-06-14
Name of individual signing JOHN MANGO
QUALITY FIRE PROTECTION CONSULTANTS, INC 401(K) 2020 133204868 2021-05-03 QUALITY FIRE PROTECTION CONSULTANTS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-05-22
Business code 541600
Sponsor’s telephone number 2126950890
Plan sponsor’s address 14 PENN PLAZA - SUITE 1919, NEW YORK, NY, 10122

Signature of

Role Plan administrator
Date 2021-05-03
Name of individual signing MEGAN SIU
Role Employer/plan sponsor
Date 2021-05-03
Name of individual signing JOHN MANGO
QUALITY FIRE PROTECTION CONSULTANTS, INC 401(K) 2019 133204868 2020-06-18 QUALITY FIRE PROTECTION CONSULTANTS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-05-22
Business code 541600
Sponsor’s telephone number 2126950890
Plan sponsor’s address 14 PENN PLAZA, SUITE 2202, NEW YORK, NY, 10122

Signature of

Role Plan administrator
Date 2020-06-11
Name of individual signing MEGAN SIU
Role Employer/plan sponsor
Date 2020-06-11
Name of individual signing JOHN MANGO
QUALITY FIRE PROTECTION CONSULTANTS, INC 401(K) 2018 133204868 2019-05-10 QUALITY FIRE PROTECTION CONSULTANTS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-05-22
Business code 541600
Sponsor’s telephone number 2126950890
Plan sponsor’s address 14 PENN PLAZA, SUITE 2202, NEW YORK, NY, 10122

Signature of

Role Plan administrator
Date 2019-05-10
Name of individual signing MEGAN SIU
QUALITY FIRE PROTECTION CONSULTANTS, INC 401(K) 2017 133204868 2018-05-08 QUALITY FIRE PROTECTION CONSULTANTS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-05-22
Business code 541600
Sponsor’s telephone number 2126950890
Plan sponsor’s address 14 PENN PLAZA, SUITE 2202, NEW YORK, NY, 10122

Signature of

Role Plan administrator
Date 2018-05-08
Name of individual signing MEGAN SIU
Role Employer/plan sponsor
Date 2018-05-08
Name of individual signing JOHN F. MANGO
QUALITY FIRE PROTECTION CONSULTANTS, INC 401(K) 2016 133204868 2017-08-15 QUALITY FIRE PROTECTION CONSULTANTS INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-05-22
Business code 541600
Sponsor’s telephone number 2126950890
Plan sponsor’s address 14 PENN PLAZA, SUITE 2202, NEW YORK, NY, 10122

Signature of

Role Plan administrator
Date 2017-08-15
Name of individual signing MEGAN SIU
Role Employer/plan sponsor
Date 2017-08-15
Name of individual signing JOHN F. MANGO
QUALITY FIRE PROTECTION CONSULTANTS, INC 401(K) 2015 133204868 2016-04-19 QUALITY FIRE PROTECTION CONSULTANTS INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-05-22
Business code 541600
Sponsor’s telephone number 2126950890
Plan sponsor’s address 14 PENN PLAZA, SUITE 2202, NEW YORK, NY, 10122

Signature of

Role Plan administrator
Date 2016-04-19
Name of individual signing JOHN F. MANGO
QUALITY FIRE PROTECTION CONSULTANTS, INC 401(K) 2014 133204868 2015-09-02 QUALITY FIRE PROTECTION CONSULTANTS, INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-05-22
Business code 541600
Sponsor’s telephone number 2126950890
Plan sponsor’s address 14 PENN PLAZA, SUITE 2202, NEW YORK, NY, 10122

Signature of

Role Plan administrator
Date 2015-09-02
Name of individual signing JOHN MANGO

DOS Process Agent

Name Role Address
QUALITY FIRE PROTECTION CONSULTANTS INC. DOS Process Agent 14 Penn Plaza - Suite 1919, New York, NY, United States, 10122

Chief Executive Officer

Name Role Address
JOHN MANGO Chief Executive Officer 19205 ASPENWOOD DRIVE, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 19205 ASPENWOOD DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 16303 ASPENWOOD DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-03 2025-02-03 Address 31 W OVERLOOK DRIVE, PORT WASHINGTON, NY, 10050, USA (Type of address: Chief Executive Officer)
2024-06-13 2024-06-13 Address 31 W OVERLOOK DRIVE, PORT WASHINGTON, NY, 10050, USA (Type of address: Chief Executive Officer)
2024-06-13 2025-02-03 Address 31 W OVERLOOK DRIVE, PORT WASHINGTON, NY, 10050, USA (Type of address: Chief Executive Officer)
2024-06-13 2024-06-13 Address 19205 ASPENWOOD DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2024-06-13 2025-02-03 Address 19205 ASPENWOOD DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2024-06-13 2025-02-03 Address 16303 ASPENWOOD DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2024-06-13 2024-06-13 Address 16303 ASPENWOOD DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250203001910 2025-02-03 BIENNIAL STATEMENT 2025-02-03
240613003685 2024-06-13 BIENNIAL STATEMENT 2024-06-13
220301002515 2022-03-01 BIENNIAL STATEMENT 2022-03-01
130205006113 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110217002327 2011-02-17 BIENNIAL STATEMENT 2011-02-01
090212002411 2009-02-12 BIENNIAL STATEMENT 2009-02-01
070222002266 2007-02-22 BIENNIAL STATEMENT 2007-02-01
050316002708 2005-03-16 BIENNIAL STATEMENT 2005-02-01
030213002684 2003-02-13 BIENNIAL STATEMENT 2003-02-01
010215002418 2001-02-15 BIENNIAL STATEMENT 2001-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1104278501 2021-02-18 0202 PPS 225 W 34th St Ste 1919, New York, NY, 10122-1990
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 340722
Loan Approval Amount (current) 340722
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10122-1990
Project Congressional District NY-12
Number of Employees 28
NAICS code 922160
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 342605.44
Forgiveness Paid Date 2021-09-15
3806788004 2020-06-25 0202 PPP 14 Penn Plaza, Suite 1919, New York, NY, 10122
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 333500
Loan Approval Amount (current) 333500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10122-0001
Project Congressional District NY-12
Number of Employees 28
NAICS code 922160
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 336983.22
Forgiveness Paid Date 2021-07-13

Date of last update: 17 Mar 2025

Sources: New York Secretary of State