Search icon

KINGSTON FIRE EQUIPMENT, INC.

Company Details

Name: KINGSTON FIRE EQUIPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 1984 (41 years ago)
Entity Number: 938662
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 244 CLINTON AVENUE, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FLETCHER LANDESMAN Chief Executive Officer 244 CLINTON AVENUE, KINGSTON, NY, United States, 12401

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 244 CLINTON AVENUE, KINGSTON, NY, United States, 12401

History

Start date End date Type Value
1995-03-14 2010-08-17 Address 244 CLINTON AVE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
1995-03-14 2010-08-17 Address 244 CLINTON AVE, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
1995-03-14 2010-08-17 Address 244 CLINTON AVE, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
1984-08-22 1995-03-14 Address 39 JOHN ST., KINGSTON, NY, 12401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120824002563 2012-08-24 BIENNIAL STATEMENT 2012-08-01
100817002908 2010-08-17 BIENNIAL STATEMENT 2010-08-01
080728003024 2008-07-28 BIENNIAL STATEMENT 2008-08-01
060810002814 2006-08-10 BIENNIAL STATEMENT 2006-08-01
041006002393 2004-10-06 BIENNIAL STATEMENT 2004-08-01
020722002541 2002-07-22 BIENNIAL STATEMENT 2002-08-01
980724002536 1998-07-24 BIENNIAL STATEMENT 1998-08-01
950314002218 1995-03-14 BIENNIAL STATEMENT 1993-08-01
B134888-2 1984-08-22 CERTIFICATE OF INCORPORATION 1984-08-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6818668603 2021-03-23 0202 PPS 244 Clinton Ave, Kingston, NY, 12401-2909
Loan Status Date 2022-07-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42560
Loan Approval Amount (current) 42560
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kingston, ULSTER, NY, 12401-2909
Project Congressional District NY-18
Number of Employees 5
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43064.89
Forgiveness Paid Date 2022-06-16
7010837209 2020-04-28 0202 PPP 244 Clinton Avenue, KINGSTON, NY, 12401
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43778
Loan Approval Amount (current) 43778
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address KINGSTON, ULSTER, NY, 12401-0401
Project Congressional District NY-18
Number of Employees 5
NAICS code 336612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44285.35
Forgiveness Paid Date 2021-07-02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State