Search icon

PYROSIGNAL & SUPPRESSION, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
112736801
Plan Year:
2023
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
34
Sponsors Telephone Number:

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

Procurement Instrument Identifier:
DJBP0202LP630008
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
6200.00
Base And Exercised Options Value:
6200.00
Base And All Options Value:
6200.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2011-12-01
Description:
ANNUAL FIRE ALARM INSPECTIONS FOR DAYTON MANOR STAFF HOUSING
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
H242: EQUIP/MATERIALS TESTING- FIRE FIGHTING/RESCUE/SAFETY EQUIPMENT; ENVIRON PROTECT EQUIPMENT/MATL
Procurement Instrument Identifier:
DJBP0202KP630007
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
5356.00
Base And Exercised Options Value:
5356.00
Base And All Options Value:
5356.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2010-10-19
Description:
ANNUAL FIRE ALARM INSPECTIONS FOR DAYTON MANOR STAFF HOUSING
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
H242: EQ TEST SVCS/FIRE-RESCUE-SAFETY EQ
Procurement Instrument Identifier:
DJBP0202JP630017
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4295.15
Base And Exercised Options Value:
4295.15
Base And All Options Value:
4295.15
Awarding Agency Name:
Department of Justice
Performance Start Date:
2010-08-17
Description:
REPAIR FIRE ALARM SYSTEM AT DAYTON MANOR STAFF HOUSING
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
H242: EQ TEST SVCS/FIRE-RESCUE-SAFETY EQ

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
1430433.00
Total Face Value Of Loan:
1430433.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1430433
Current Approval Amount:
1430433
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1440751.98

Court Cases

Court Case Summary

Filing Date:
2004-06-17
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State