Search icon

PYROSIGNAL & SUPPRESSION, INC.

Company Details

Name: PYROSIGNAL & SUPPRESSION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 1984 (41 years ago)
Entity Number: 938601
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 214-25 42 AVE 4 FLOOR, BAYSIDE, NY, United States, 11361
Principal Address: 40-32 216TH ST, BAYSIDE, NY, United States, 11361

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
PYROSIGNAL & SUPPRESSION, INC 401(K) PLAN 2023 112736801 2024-05-31 PYROSIGNAL & SUPPRESSION, INC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 238900
Sponsor’s telephone number 7182793473
Plan sponsor’s address 40-32 216TH STREET, BAYSIDE, NY, 11361

Signature of

Role Plan administrator
Date 2024-05-31
Name of individual signing DOROTHY MONTGOMERY
PYROSIGNAL & SUPPRESSION, INC 401(K) PLAN 2022 112736801 2023-05-30 PYROSIGNAL & SUPPRESSION, INC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 238900
Sponsor’s telephone number 7182793473
Plan sponsor’s address 40-32 216TH STREET, BAYSIDE, NY, 11361

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing DOROTHY MONTGOMERY
PYROSIGNAL & SUPPRESSION, INC 401(K) PLAN 2021 112736801 2022-05-24 PYROSIGNAL & SUPPRESSION, INC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 238900
Sponsor’s telephone number 7182793473
Plan sponsor’s address 40-32 216TH STREET, BAYSIDE, NY, 11361

Signature of

Role Plan administrator
Date 2022-05-24
Name of individual signing DOROTHY MONTGOMERY
PYROSIGNAL & SUPPRESSION, INC 401(K) PLAN 2020 112736801 2021-06-21 PYROSIGNAL & SUPPRESSION, INC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 238900
Sponsor’s telephone number 7182793473
Plan sponsor’s address 40-32 216TH STREET, BAYSIDE, NY, 11361

Signature of

Role Plan administrator
Date 2021-06-21
Name of individual signing DOROTHY MONTGOMERY
PYROSIGNAL & SUPPRESSION, INC 401(K) PLAN 2019 112736801 2020-06-30 PYROSIGNAL & SUPPRESSION, INC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 238900
Sponsor’s telephone number 7182793473
Plan sponsor’s address 40-32 216TH STREET, BAYSIDE, NY, 11361

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing DOROTHY MONTGOMERY
PYROSIGNAL & SUPPRESSION, INC 401(K) PLAN 2019 112736801 2020-06-23 PYROSIGNAL & SUPPRESSION, INC 34
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 238900
Sponsor’s telephone number 7182793473
Plan sponsor’s address 40-32 216TH STREET, BAYSIDE, NY, 11361

Signature of

Role Plan administrator
Date 2020-06-23
Name of individual signing DMONTGOMERY9074
PYROSIGNAL & SUPPRESSION, INC 401(K) PLAN 2018 112736801 2019-05-28 PYROSIGNAL & SUPPRESSION, INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 238900
Sponsor’s telephone number 7182793473
Plan sponsor’s address 40-32 216TH STREET, BAYSIDE, NY, 11361

Signature of

Role Plan administrator
Date 2019-05-28
Name of individual signing DOROTHY MONTGOMERY
PYROSIGNAL & SUPPRESSION, INC 401(K) PLAN 2017 112736801 2018-06-12 PYROSIGNAL & SUPPRESSION, INC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 238900
Sponsor’s telephone number 7182793473
Plan sponsor’s address 40-32 216TH STREET, BAYSIDE, NY, 11361

Signature of

Role Plan administrator
Date 2018-06-12
Name of individual signing DOROTHY MONTGOMERY
PYROSIGNAL & SUPPRESSION, INC 401(K) PLAN 2016 112736801 2017-05-15 PYROSIGNAL & SUPPRESSION, INC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 238900
Sponsor’s telephone number 7182793473
Plan sponsor’s address 40-32 216TH STREET, BAYSIDE, NY, 11361

Signature of

Role Plan administrator
Date 2017-05-15
Name of individual signing DOROTHY MONTGOMERY
PYROSIGNAL & SUPPRESSION, INC 401(K) PLAN 2015 112736801 2016-07-14 PYROSIGNAL & SUPPRESSION, INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 238900
Sponsor’s telephone number 7182793473
Plan sponsor’s address 40-32 216TH STREET, BAYSIDE, NY, 11361

Signature of

Role Plan administrator
Date 2016-07-14
Name of individual signing DOROTHY MONTGOMERY

Chief Executive Officer

Name Role Address
GREGG MONTGOMERY Chief Executive Officer 40-32 216TH ST, BAYSIDE, NY, United States, 11361

DOS Process Agent

Name Role Address
GREGG MONTGOMERY DOS Process Agent 214-25 42 AVE 4 FLOOR, BAYSIDE, NY, United States, 11361

History

Start date End date Type Value
2023-07-26 2024-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-08-13 2019-11-25 Address 40-32 216TH ST, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
1984-08-22 2023-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-08-22 2014-08-13 Address 299 JERICHO TPKE., FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191125060300 2019-11-25 BIENNIAL STATEMENT 2018-08-01
140813002237 2014-08-13 BIENNIAL STATEMENT 2014-08-01
B406790-3 1986-09-29 CERTIFICATE OF AMENDMENT 1986-09-29
B134794-3 1984-08-22 CERTIFICATE OF INCORPORATION 1984-08-22

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DJBBROHP630008 2007-11-01 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_DJBBROHP630008_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title PROVIDE ANNUAL SERVICE ON FIRE ALARM AT DAYTON MANOR, BROOKLYN , NY
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes S202: FIRE PROTECTION SERVICES

Recipient Details

Recipient PYROSIGNAL & SUPPRESSION, INC.
UEI C8JNJM77LE83
Legacy DUNS 180515892
Recipient Address UNITED STATES, 40-32 216TH ST, BAYSIDE, 113612322
PO AWARD DJBBROIP630007 2008-10-27 2009-09-30 2009-09-30
Unique Award Key CONT_AWD_DJBBROIP630007_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title PROVIDE ANNUAL SERVICE ON FIRE ALARM AT DAYTON MANOR, BROOKLYN , NY
NAICS Code 238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product and Service Codes S202: FIRE PROTECTION SERVICES

Recipient Details

Recipient PYROSIGNAL & SUPPRESSION, INC.
UEI C8JNJM77LE83
Legacy DUNS 180515892
Recipient Address UNITED STATES, 40-32 216TH ST, BAYSIDE, 113612322
PO AWARD DJBP0202JP630017 2010-08-17 2010-09-30 2010-09-30
Unique Award Key CONT_AWD_DJBP0202JP630017_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title REPAIR FIRE ALARM SYSTEM AT DAYTON MANOR STAFF HOUSING
NAICS Code 238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product and Service Codes H242: EQ TEST SVCS/FIRE-RESCUE-SAFETY EQ

Recipient Details

Recipient PYROSIGNAL & SUPPRESSION, INC.
UEI C8JNJM77LE83
Legacy DUNS 180515892
Recipient Address UNITED STATES, 40-32 216TH ST, BAYSIDE, 113612322
PO AWARD DJBP0202JP630010 2009-10-29 2010-09-30 2010-09-30
Unique Award Key CONT_AWD_DJBP0202JP630010_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title ANNUAL FIRE ALARM INSPECTIONS FOR DAYTON MANOR STAFF HOUSING
NAICS Code 238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product and Service Codes H242: EQ TEST SVCS/FIRE-RESCUE-SAFETY EQ

Recipient Details

Recipient PYROSIGNAL & SUPPRESSION, INC.
UEI C8JNJM77LE83
Legacy DUNS 180515892
Recipient Address UNITED STATES, 40-32 216TH ST, BAYSIDE, 113612322
PO AWARD DJBP0202KP630007 2010-10-19 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_DJBP0202KP630007_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title ANNUAL FIRE ALARM INSPECTIONS FOR DAYTON MANOR STAFF HOUSING
NAICS Code 238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product and Service Codes H242: EQ TEST SVCS/FIRE-RESCUE-SAFETY EQ

Recipient Details

Recipient PYROSIGNAL & SUPPRESSION, INC.
UEI C8JNJM77LE83
Legacy DUNS 180515892
Recipient Address UNITED STATES, 40-32 216TH ST, BAYSIDE, 113612322
PO AWARD DJBP0202LP630008 2011-12-01 2012-09-30 2012-09-30
Unique Award Key CONT_AWD_DJBP0202LP630008_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title ANNUAL FIRE ALARM INSPECTIONS FOR DAYTON MANOR STAFF HOUSING
NAICS Code 238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product and Service Codes H242: EQUIP/MATERIALS TESTING- FIRE FIGHTING/RESCUE/SAFETY EQUIPMENT; ENVIRON PROTECT EQUIPMENT/MATL

Recipient Details

Recipient PYROSIGNAL & SUPPRESSION, INC.
UEI C8JNJM77LE83
Legacy DUNS 180515892
Recipient Address UNITED STATES, 40-32 216TH ST, BAYSIDE, 113612322

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9511627300 2020-05-02 0202 PPP 4032 216TH ST, BAYSIDE, NY, 11361-2322
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1430433
Loan Approval Amount (current) 1430433
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BAYSIDE, QUEENS, NY, 11361-2322
Project Congressional District NY-03
Number of Employees 66
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1440751.98
Forgiveness Paid Date 2021-01-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0402519 Employee Retirement Income Security Act (ERISA) 2004-06-17 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2004-06-17
Termination Date 2005-11-09
Date Issue Joined 2004-08-19
Section 1132
Status Terminated

Parties

Name JACOBSON
Role Plaintiff
Name PYROSIGNAL & SUPPRESSION, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State