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

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

Form 5500 Series

Employer Identification Number (EIN):
133204868
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
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 16303 ASPENWOOD DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 31 W OVERLOOK DRIVE, PORT WASHINGTON, NY, 10050, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 19205 ASPENWOOD DRIVE, PLAINVIEW, NY, 11803, 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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
340722.00
Total Face Value Of Loan:
340722.00
Date:
2020-06-25
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:
333500.00
Total Face Value Of Loan:
333500.00

Paycheck Protection Program

Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
333500
Current Approval Amount:
333500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
336983.22
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
340722
Current Approval Amount:
340722
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
342605.44

Date of last update: 17 Mar 2025

Sources: New York Secretary of State